CARDEW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARDEW GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02619626
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDEW GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARDEW GROUP LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDEW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDEW CHANCERY LIMITEDNov 20, 2002Nov 20, 2002
    CARDEW HOLDINGS LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for CARDEW GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CARDEW GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for CARDEW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Director's details changed for Mr Thomas Henry Randall Allison on Jun 18, 2024

    2 pagesCH01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Anthony John Cardew as a director on Mar 23, 2021

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 12, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 01, 2020

    • Capital: GBP 163.33
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Tb Communications Group Limited as a person with significant control on Nov 14, 2019

    2 pagesPSC02

    Cessation of Cardew Limited as a person with significant control on Nov 14, 2019

    1 pagesPSC07

    Accounts for a small company made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2018 with updates

    5 pagesCS01

    Who are the officers of CARDEW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Thomas Henry Randall Allison
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish247652400001
    SIMPSON-ORLEBAR, Edward Reginald
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish238141610001
    FALLOWFIELD, Richard Gordon
    131 Grandison Road
    SW11 6LT London
    Secretary
    131 Grandison Road
    SW11 6LT London
    British8028740002
    GROVE, Josceline Philip
    34 Stevenage Road
    SW6 6ET London
    Secretary
    34 Stevenage Road
    SW6 6ET London
    British33937040001
    ROBINSON, Henry
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    Secretary
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    British33937070001
    BRIDGE SECRETARIES LIMITED
    Star House
    Star Hill
    ME1 1UX Rochester
    Kent
    Secretary
    Star House
    Star Hill
    ME1 1UX Rochester
    Kent
    125271340001
    J T SECRETARIES LIMITED
    Anthonys Way
    ME2 4DN Rochester
    Southern House
    Kent
    England
    Secretary
    Anthonys Way
    ME2 4DN Rochester
    Southern House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number04122208
    73535680001
    ARCHER, Jasper Rodney
    21 Coleford Road
    SW18 1AD London
    Director
    21 Coleford Road
    SW18 1AD London
    British17329560002
    BALLANTYNE, Robert
    Whitehouse Road
    EN4 6DD Edinburgh
    173
    Scotland
    Director
    Whitehouse Road
    EN4 6DD Edinburgh
    173
    Scotland
    ScotlandBritish190270780001
    BELL, John William
    76 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    Director
    76 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    British34607120001
    BRISBY, Tania Alexandra Teofana Beatrice
    43 Camberwell Grove
    SE5 8JA London
    Director
    43 Camberwell Grove
    SE5 8JA London
    EnglandBritish86366390001
    CARDEW, Anthony John
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    Director
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    United KingdomBritish29004400001
    CARROLL, Roger Joseph
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    British11658300001
    CLARK, James Masterman
    Chapel Road
    Stanford In The Vale
    SN7 8LE Faringdon
    Stanford House
    Oxfordshire
    United Kingdom
    Director
    Chapel Road
    Stanford In The Vale
    SN7 8LE Faringdon
    Stanford House
    Oxfordshire
    United Kingdom
    United KingdomBritish176146280001
    DALRYMPLE, Robert Gordon
    12 Suffolk Street
    SW1Y 4HQ London
    Director
    12 Suffolk Street
    SW1Y 4HQ London
    British42541430001
    EUGSTER, Christopher Anthony Alwyn Patrick
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    Director
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    British25661430001
    EUGSTER, Christopher Anthony Alwyn Patrick
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    Director
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    British25661430001
    FALLOWFIELD, Richard Gordon
    131 Grandison Road
    SW11 6LT London
    Director
    131 Grandison Road
    SW11 6LT London
    British8028740002
    FALLOWFIELD, Richard Gordon
    78 West Side
    Clapham Common
    SW4 9AY London
    Director
    78 West Side
    Clapham Common
    SW4 9AY London
    British8028740001
    GROVE, Josceline Philip
    34 Stevenage Road
    SW6 6ET London
    Director
    34 Stevenage Road
    SW6 6ET London
    British33937040001
    MARCKUS, Melvyn, Mr.
    18 Musgrave Crescent
    SW6 4QD London
    Director
    18 Musgrave Crescent
    SW6 4QD London
    EnglandBritish91399960001
    MORTON, Alastair, Sir
    115 Clifton Hill
    NW8 0JS London
    Director
    115 Clifton Hill
    NW8 0JS London
    South African91400160001
    PITTMAN, Rupert
    119 Earlsfield Road
    SW18 3DD London
    Director
    119 Earlsfield Road
    SW18 3DD London
    EnglandBritish103216520001
    PREST, Michael Richard
    35 Aberdeen Park
    N5 2AR London
    Director
    35 Aberdeen Park
    N5 2AR London
    EnglandBritish63154340001
    ROACH, David
    Morpeth Terrace
    SW1P 1ET London
    33
    United Kingdom
    Director
    Morpeth Terrace
    SW1P 1ET London
    33
    United Kingdom
    United KingdomBritish106422170002
    ROBERTSON, Tim
    58 Loxley Road
    SW18 3LN London
    Director
    58 Loxley Road
    SW18 3LN London
    EnglandBritish94699770002
    ROBINSON, Henry
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    Director
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    British33937070001
    ROOPER, Jonathan
    56 Doneraile Street
    SW6 6EP London
    Director
    56 Doneraile Street
    SW6 6EP London
    United KingdomBritish77181070001
    SALAS, Oscar
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish244569580001
    SAUNDERS, Richard Berry
    4 Honor Oak Road
    SE23 3SF London
    Director
    4 Honor Oak Road
    SE23 3SF London
    EnglandBritish54767710001
    SIMMONS, Jon
    70 Lyal Road
    E3 5QQ London
    Director
    70 Lyal Road
    E3 5QQ London
    British59530480001
    SPIEGELBERG, Richard George
    27 Rowan Road
    W6 7DT London
    Director
    27 Rowan Road
    W6 7DT London
    EnglandBritish63154400001
    SPOONER-LILLINGSTON, Paul
    Camomile Drive
    Weavering
    ME14 5FL Maidstone
    10
    Kent
    England
    Director
    Camomile Drive
    Weavering
    ME14 5FL Maidstone
    10
    Kent
    England
    British155633310001
    VETTER, Nadja
    91 Bexhill Road
    SE4 1SH London
    Director
    91 Bexhill Road
    SE4 1SH London
    EnglandGerman102741880002
    WALLER, David Ross
    110 Victoria Drive
    SW19 6PS London
    Director
    110 Victoria Drive
    SW19 6PS London
    EnglandBritish50957590003

    Who are the persons with significant control of CARDEW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancery Lane
    C/O Tb Cardew
    EC4A 1BL London
    5
    London
    United Kingdom
    Nov 14, 2019
    Chancery Lane
    C/O Tb Cardew
    EC4A 1BL London
    5
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10973977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 19, 2018
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11143345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony John Cardew
    RG27 0QU Eversley
    Horns Farm House
    Hampshire
    United Kingdom
    Mar 28, 2017
    RG27 0QU Eversley
    Horns Farm House
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nigel Clarke
    One Knightsbridge Green
    SW1X 7NE London
    7th Floor
    United Kingdom
    Apr 06, 2016
    One Knightsbridge Green
    SW1X 7NE London
    7th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Wilson Dunn
    One Knightsbridge Green
    SW1X 7NE London
    7th Floor
    United Kingdom
    Apr 06, 2016
    One Knightsbridge Green
    SW1X 7NE London
    7th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CARDEW GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017Jun 23, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0