CARDINAL ONE LIMITED
Overview
| Company Name | CARDINAL ONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04648911 |
| 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 CARDINAL ONE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CARDINAL ONE LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARDINAL ONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARDINAL ONE LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for CARDINAL ONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Termination of appointment of Richard Michael Harris as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Hugh Grainger Williams as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Director's details changed for Mr Richard Michael Harris on Nov 26, 2021 | 2 pages | CH01 | ||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Director's details changed for Mr Richard Michael Harris on Sep 19, 2018 | 2 pages | CH01 | ||
Cessation of Cardinhold Limited as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||
Cessation of Praedhold Limited as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||
Notification of Caterfield Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||
Who are the officers of CARDINAL ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149284020001 | ||||||
| HARRIS, Robert Nigel | Director | Cedars Close Hendon NW4 1TR London 4 | England | British | 11654900003 | |||||
| WILLIAMS, Hugh Grainger | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 177607020001 | |||||
| TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023560001 | |||||||
| HARRIS, Richard Michael | Director | Gloucester Place NW1 5AF London 95 Dorset House United Kingdom | United Kingdom | Israeli | 3089820035 | |||||
| WALSH, David | Director | 82 North Gate Prince Albert Road NW8 7EJ St Johns Wood London | United Kingdom | British | 88854610001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023550001 |
Who are the persons with significant control of CARDINAL ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caterfield Limited | Mar 16, 2018 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardinhold Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Praedhold Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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