CARDAQ LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusACTIVE
Company No.07805564
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARDAQ LIMITED is an active private limited company with number 07805564. It was incorporated 12 years, 7 months, 16 days ago, on 11 October 2011. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ixxov Limited

Change date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-23

Psc name: Ixxov Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: One Bartholomew Close London EC1A 7BL United Kingdom

Change date: 2024-04-23

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Apr 2024

Action Date: 29 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-12

Officer name: Mr Geoffrey William Greer Nicholson

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 29 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cospay Holdings Limited

Change date: 2023-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cospay LIMITED\certificate issued on 20/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Rahimov

Termination date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cospay Holdings Limited

Change date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Vladimirs Remi

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farhad Rahimov

Appointment date: 2022-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-06-10

Officer name: Broadway Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

New address: One Bartholomew Close London EC1A 7BL

Old address: 50 Broadway London SW1H 0BL England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-04-02

Officer name: Broadway Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

New address: 50 Broadway London SW1H 0BL

Change date: 2020-04-02

Old address: 40 Bank Street Level 18 Canary Wharf London E14 5NR England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Miles Scott Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Scott Carroll

Termination date: 2019-02-27

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Payco Holdings Limited

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Bardon House Borrowcop Lane Lichfield WS14 9DF England

Change date: 2019-02-19

New address: 40 Bank Street Level 18 Canary Wharf London E14 5NR

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Vladimirs Remi

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Robin Briggs

Cessation date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robin Briggs

Termination date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eberhard Dollinger

Cessation date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eberhard Dollinger

Termination date: 2018-02-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eberhard Dollinger

Change date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eberhard Dollinger

Change date: 2018-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Payment Company Ag Zug in Liquidation

Cessation date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Scott Carroll

Notification date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eberhard Dollinger

Change date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Salisbury House Station Road Cambridge CB1 2LA

New address: Bardon House Borrowcop Lane Lichfield WS14 9DF

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-05

Psc name: Payco Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Scott Carroll

Appointment date: 2018-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

New address: Salisbury House Station Road Cambridge CB1 2LA

Change date: 2015-06-02

Old address: Salisbury House Station Road Cambridge CB1 2LA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: Salisbury House Station Road Cambridge CB1 2LA

Old address: 2nd Floor Block C Dukes Court Dukes Street Woking Surrey GU21 5BH

Change date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eberhard Dollinger

Change date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-27

Capital : 450,000 EUR

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robin Briggs

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-30

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Eberhard Dollinger

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINLIDS LIMITED

20 BARCOMBE ROAD,HESWALL,CH60 1UZ

Number:04426878
Status:ACTIVE
Category:Private Limited Company

COUTURE CELEBRATIONS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10199605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAZZLE BABY LTD

40 LOIRSTON ROAD,ABERDEEN,AB12 3NR

Number:SC610043
Status:ACTIVE
Category:Private Limited Company

KINGSLEY WAY PROPERTY LIMITED

GROUND FLOOR GINSBURG YARD,LONDON,NW3 1EW

Number:11223073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHERN HEALTH SCIENCE ALLIANCE LIMITED

1 SPINNINGFIELDS,MANCHESTER,M3 3EB

Number:08756451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P & M FINANCIAL LTD

655 HITCHIN ROAD,LUTON,LU2 7UP

Number:11709323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source