CARDEW GROUP LIMITED
Overview
| Company Name | CARDEW GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02619626 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARDEW GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDEW CHANCERY LIMITED | Nov 20, 2002 | Nov 20, 2002 |
| CARDEW HOLDINGS LIMITED | Jun 12, 1991 | Jun 12, 1991 |
What are the latest accounts for CARDEW GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CARDEW GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for CARDEW GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Mr Thomas Henry Randall Allison on Jun 18, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony John Cardew as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 01, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Tb Communications Group Limited as a person with significant control on Nov 14, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Cardew Limited as a person with significant control on Nov 14, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CARDEW GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Thomas Henry Randall Allison | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 247652400001 | |||||||||
| SIMPSON-ORLEBAR, Edward Reginald | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 238141610001 | |||||||||
| FALLOWFIELD, Richard Gordon | Secretary | 131 Grandison Road SW11 6LT London | British | 8028740002 | ||||||||||
| GROVE, Josceline Philip | Secretary | 34 Stevenage Road SW6 6ET London | British | 33937040001 | ||||||||||
| ROBINSON, Henry | Secretary | Boxford House Boxford RG16 8DP Newbury Berkshire | British | 33937070001 | ||||||||||
| BRIDGE SECRETARIES LIMITED | Secretary | Star House Star Hill ME1 1UX Rochester Kent | 125271340001 | |||||||||||
| J T SECRETARIES LIMITED | Secretary | Anthonys Way ME2 4DN Rochester Southern House Kent England |
| 73535680001 | ||||||||||
| ARCHER, Jasper Rodney | Director | 21 Coleford Road SW18 1AD London | British | 17329560002 | ||||||||||
| BALLANTYNE, Robert | Director | Whitehouse Road EN4 6DD Edinburgh 173 Scotland | Scotland | British | 190270780001 | |||||||||
| BELL, John William | Director | 76 Clarence Gate Gardens Glentworth Street NW1 6QR London | British | 34607120001 | ||||||||||
| BRISBY, Tania Alexandra Teofana Beatrice | Director | 43 Camberwell Grove SE5 8JA London | England | British | 86366390001 | |||||||||
| CARDEW, Anthony John | Director | Horns Farm House RG27 0QU Eversley Hampshire | United Kingdom | British | 29004400001 | |||||||||
| CARROLL, Roger Joseph | Director | 81 Thetford Road KT3 5DS New Malden Surrey | British | 11658300001 | ||||||||||
| CLARK, James Masterman | Director | Chapel Road Stanford In The Vale SN7 8LE Faringdon Stanford House Oxfordshire United Kingdom | United Kingdom | British | 176146280001 | |||||||||
| DALRYMPLE, Robert Gordon | Director | 12 Suffolk Street SW1Y 4HQ London | British | 42541430001 | ||||||||||
| EUGSTER, Christopher Anthony Alwyn Patrick | Director | The Old Rectory Little Bromley CO11 2TX Manningtree Essex | British | 25661430001 | ||||||||||
| EUGSTER, Christopher Anthony Alwyn Patrick | Director | The Old Rectory Little Bromley CO11 2TX Manningtree Essex | British | 25661430001 | ||||||||||
| FALLOWFIELD, Richard Gordon | Director | 131 Grandison Road SW11 6LT London | British | 8028740002 | ||||||||||
| FALLOWFIELD, Richard Gordon | Director | 78 West Side Clapham Common SW4 9AY London | British | 8028740001 | ||||||||||
| GROVE, Josceline Philip | Director | 34 Stevenage Road SW6 6ET London | British | 33937040001 | ||||||||||
| MARCKUS, Melvyn, Mr. | Director | 18 Musgrave Crescent SW6 4QD London | England | British | 91399960001 | |||||||||
| MORTON, Alastair, Sir | Director | 115 Clifton Hill NW8 0JS London | South African | 91400160001 | ||||||||||
| PITTMAN, Rupert | Director | 119 Earlsfield Road SW18 3DD London | England | British | 103216520001 | |||||||||
| PREST, Michael Richard | Director | 35 Aberdeen Park N5 2AR London | England | British | 63154340001 | |||||||||
| ROACH, David | Director | Morpeth Terrace SW1P 1ET London 33 United Kingdom | United Kingdom | British | 106422170002 | |||||||||
| ROBERTSON, Tim | Director | 58 Loxley Road SW18 3LN London | England | British | 94699770002 | |||||||||
| ROBINSON, Henry | Director | Boxford House Boxford RG16 8DP Newbury Berkshire | British | 33937070001 | ||||||||||
| ROOPER, Jonathan | Director | 56 Doneraile Street SW6 6EP London | United Kingdom | British | 77181070001 | |||||||||
| SALAS, Oscar | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 244569580001 | |||||||||
| SAUNDERS, Richard Berry | Director | 4 Honor Oak Road SE23 3SF London | England | British | 54767710001 | |||||||||
| SIMMONS, Jon | Director | 70 Lyal Road E3 5QQ London | British | 59530480001 | ||||||||||
| SPIEGELBERG, Richard George | Director | 27 Rowan Road W6 7DT London | England | British | 63154400001 | |||||||||
| SPOONER-LILLINGSTON, Paul | Director | Camomile Drive Weavering ME14 5FL Maidstone 10 Kent England | British | 155633310001 | ||||||||||
| VETTER, Nadja | Director | 91 Bexhill Road SE4 1SH London | England | German | 102741880002 | |||||||||
| WALLER, David Ross | Director | 110 Victoria Drive SW19 6PS London | England | British | 50957590003 |
Who are the persons with significant control of CARDEW GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tb Communications Group Limited | Nov 14, 2019 | Chancery Lane C/O Tb Cardew EC4A 1BL London 5 London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardew Limited | Apr 19, 2018 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Cardew | Mar 28, 2017 | RG27 0QU Eversley Horns Farm House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Nigel Clarke | Apr 06, 2016 | One Knightsbridge Green SW1X 7NE London 7th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Wilson Dunn | Apr 06, 2016 | One Knightsbridge Green SW1X 7NE London 7th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARDEW GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | Jun 23, 2017 | The 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