Background WavePink WaveYellow Wave

CARDINAL GROUP LIMITED (01117715)

CARDINAL GROUP LIMITED (01117715) is an active UK company. incorporated on 11 June 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARDINAL GROUP LIMITED has been registered for 52 years. Current directors include MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise.

Company Number
01117715
Status
active
Type
ltd
Incorporated
11 June 1973
Age
52 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL GROUP LIMITED

CARDINAL GROUP LIMITED is an active company incorporated on 11 June 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARDINAL GROUP LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01117715

LTD Company

Age

52 Years

Incorporated 11 June 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

J.D. HARRIS LIMITED
From: 11 June 1973To: 3 December 1992
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 11 June 1973To: 1 June 2021
Timeline

10 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jun 73
Loan Cleared
Dec 13
Loan Secured
Jan 14
Director Left
Apr 17
Loan Secured
Jul 19
Owner Exit
Dec 19
Director Left
May 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Hugh Grainger

Active
Church Lane, BurfordOX18 4AD
Secretary
Appointed 29 Jan 2010

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 01 Jul 2024

MARTIN SMITH, Amy Louise

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1985
Director
Appointed 25 Jan 2025

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed N/A
Resigned 29 Jan 2010

BUSTIN, Nicola Marie

Resigned
62 Goldhurst Terrace, LondonNW6 3HT
Born January 1963
Director
Appointed 16 Dec 1999
Resigned 06 Jan 2000

HARRIS, Jonathan David

Resigned
5 Telegraph Hill, LondonNW3 7NU
Born September 1941
Director
Appointed N/A
Resigned 06 Apr 2017

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed N/A
Resigned 25 Apr 2024

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Born December 1946
Director
Appointed 28 Oct 2004
Resigned 05 Nov 2004

WALSH, David

Resigned
82 North Gate, St Johns WoodNW8 7EJ
Born May 1937
Director
Appointed 11 Apr 2002
Resigned 26 Aug 2008

WALSH, David

Resigned
82 North Gate, St Johns WoodNW8 7EJ
Born May 1937
Director
Appointed 06 Aug 1998
Resigned 15 Feb 2000

WILLIAMS, Roy Grainger

Resigned
15 Hay Hill, LondonW1J 8NS
Born December 1940
Director
Appointed N/A
Resigned 25 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan David Harris

Ceased
3rd Floor 24 Chiswell StreetEC1Y 4YX
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Memorandum Articles
22 November 2013
MEM/ARTSMEM/ARTS
Resolution
22 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Group
4 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
288cChange of Particulars
Legacy
26 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
22 April 2003
123Notice of Increase in Nominal Capital
Legacy
22 April 2003
88(3)88(3)
Legacy
22 April 2003
88(2)R88(2)R
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 February 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
225(1)225(1)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
2 February 1993
363b363b
Memorandum Articles
18 January 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1992
88(2)R88(2)R
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
88(2)R88(2)R
Legacy
30 November 1992
123Notice of Increase in Nominal Capital
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Accounts With Accounts Type Dormant
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
27 February 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Made Up Date
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Dormant
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Certificate Change Of Name Company
19 July 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1973
NEWINCIncorporation