Background WavePink WaveYellow Wave

CARDINAL INTERNATIONAL LIMITED (01541386)

CARDINAL INTERNATIONAL LIMITED (01541386) is an active UK company. incorporated on 26 January 1981. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARDINAL INTERNATIONAL LIMITED has been registered for 45 years. Current directors include CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane, SAVILLE, Stephanie Carmelita.

Company Number
01541386
Status
active
Type
ltd
Incorporated
26 January 1981
Age
45 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane, SAVILLE, Stephanie Carmelita
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL INTERNATIONAL LIMITED

CARDINAL INTERNATIONAL LIMITED is an active company incorporated on 26 January 1981 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARDINAL INTERNATIONAL LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01541386

LTD Company

Age

45 Years

Incorporated 26 January 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

VAX INTERNATIONAL LIMITED
From: 27 December 1995To: 2 March 2000
QUILLGOLD LIMITED
From: 26 January 1981To: 27 December 1995
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN
From: 2 July 2013To: 21 June 2018
Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ
From: 26 January 1981To: 2 July 2013
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 13
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Nov 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 22 Mar 2011

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 08 Aug 2017

SAVILLE, Stephanie Carmelita

Active
The Ridge, EpsomKT18 7EP
Born November 1990
Director
Appointed 21 Oct 2021

ANDREW, Christopher John

Resigned
42 Green Street, High WycombeHP15 7RA
Secretary
Appointed 13 Feb 2002
Resigned 02 Jul 2013

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 02 Jul 2013
Resigned 24 Jan 2020

JEBSON, Lawrence Ian

Resigned
9 Holland Avenue, SolihullB93 9DW
Secretary
Appointed 31 Dec 1998
Resigned 01 Mar 2000

POLLARD, Julian David

Resigned
3 Hutts Close, DaventryNN11 6TZ
Secretary
Appointed 01 Mar 2000
Resigned 13 Feb 2002

REID, John Denoon

Resigned
Priors Edge, MorpethNE65 8HZ
Secretary
Appointed N/A
Resigned 07 Sept 1995

STRETCH, Julian Piers

Resigned
Highlands Langholm Road, Tunbridge WellsTN3 0EY
Secretary
Appointed 07 Sept 1995
Resigned 31 Dec 1998

ANDREW, Christopher John

Resigned
Hill Avenue, AmershamHP6 5BQ
Born July 1948
Director
Appointed 18 Nov 2009
Resigned 14 Mar 2013

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 01 Sept 1997
Resigned 31 Oct 2000

BAGG, Wilfred Jonathan

Resigned
88 Avocado Drive, Dianella6062
Born March 1952
Director
Appointed 29 Sept 1995
Resigned 30 May 1997

BAKER, Christopher Paul

Resigned
Forum House, ChichesterPO19 7DN
Born February 1954
Director
Appointed 31 Oct 2000
Resigned 30 Nov 2009

BRAZIER, Alan John

Resigned
Radford Heights, InkberrowWR7 4LS
Born December 1932
Director
Appointed N/A
Resigned 30 Sept 1999

BRAZIER, Elizabeth Marion

Resigned
Radford Heights, RadfordWR7 4LS
Born June 1953
Director
Appointed N/A
Resigned 29 Sept 1995

BRAZIER, Ian Gordon

Resigned
Earls House Earls Common Road, RedditchB96 6SY
Born November 1963
Director
Appointed N/A
Resigned 30 Apr 1999

HEELEY, Karen Jean

Resigned
Beechwood Cottage, BerkswellCV7 7DG
Born November 1959
Director
Appointed N/A
Resigned 29 Sept 1995

HELLER, Hermann

Resigned
Nidelb Adstrasse 25, Ruschlikon
Born December 1930
Director
Appointed 22 Jul 1993
Resigned 04 Nov 1997

JEBSON, Lawrence Ian

Resigned
9 Holland Avenue, SolihullB93 9DW
Born July 1954
Director
Appointed 20 Nov 1995
Resigned 11 Jan 2001

JILLINGS, Charles David Owen

Resigned
Brockholt, Tyrells WoodKT22 8QJ
Born September 1955
Director
Appointed 06 Feb 1996
Resigned 03 Dec 1998

MACKINLAY, Jeremy Edward

Resigned
Clytha Farm, RaglanNP5 2BN
Born September 1944
Director
Appointed 04 Jul 1996
Resigned 30 Apr 1999

PAL, Ravendra

Resigned
Voyce House, WorcesterWR6 6YS
Born January 1938
Director
Appointed 07 Feb 1995
Resigned 31 Oct 1997

POLLARD, Julian David

Resigned
Hill Avenue, AmershamHP6 5BQ
Born September 1963
Director
Appointed 01 Mar 2000
Resigned 14 Mar 2011

POPE, Sandra Jane

Resigned
Forum House, ChichesterPO19 7DN
Born June 1963
Director
Appointed 18 Nov 2009
Resigned 07 Aug 2017

RAWSON, Kim Patrick

Resigned
48 Upton Way, BroadstoneBH18 9LZ
Born January 1955
Director
Appointed 29 Sept 1995
Resigned 30 Sept 1996

STRETCH, Julian Piers

Resigned
Highlands Langholm Road, Tunbridge WellsTN3 0EY
Born May 1942
Director
Appointed 29 Sept 1995
Resigned 31 Dec 1998

Persons with significant control

3

Mr Duncan Paul Saville

Active
The Ridge, EpsomKT18 7EP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Alasdair Relph Younie

Active
The Ridge, EpsomKT18 7EP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Charles David Owen Jillings

Active
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 March 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Auditors Resignation Company
16 May 2013
AUDAUD
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
16 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 June 2010
CC04CC04
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
15 March 2007
287Change of Registered Office
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2004
AUDAUD
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
6 April 2002
403aParticulars of Charge Subject to s859A
Legacy
6 April 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 April 2002
AUDAUD
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
12 December 2001
287Change of Registered Office
Legacy
28 October 2001
244244
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
287Change of Registered Office
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
244244
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
16 March 2000
288cChange of Particulars
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
363b363b
Accounts With Accounts Type Full Group
5 December 1997
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
6 March 1996
288288
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
12 February 1996
MEM/ARTSMEM/ARTS
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1995
88(2)R88(2)R
Legacy
21 December 1995
122122
Legacy
14 December 1995
288288
Legacy
6 December 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Statement Of Affairs
26 October 1993
SASA
Legacy
26 October 1993
88(2)O88(2)O
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
288288
Legacy
11 August 1993
88(2)P88(2)P
Legacy
11 August 1993
88(2)R88(2)R
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
14 June 1993
123Notice of Increase in Nominal Capital
Legacy
24 September 1992
363aAnnual Return
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 February 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Resolution
2 October 1990
RESOLUTIONSResolutions
Auditors Resignation Company
2 October 1990
AUDAUD
Legacy
2 March 1990
363363
Accounts With Accounts Type Full Group
2 March 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
19 October 1989
288288
Legacy
29 June 1989
288288
Legacy
19 April 1989
225(1)225(1)
Accounts With Accounts Type Full Group
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
28 June 1988
287Change of Registered Office
Legacy
19 May 1988
288288
Accounts With Accounts Type Full Group
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
4 August 1987
288288
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Accounts With Made Up Date
24 January 1985
AAAnnual Accounts
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Accounts With Made Up Date
28 October 1983
AAAnnual Accounts
Legacy
19 March 1982
123Notice of Increase in Nominal Capital
Legacy
23 June 1981
123Notice of Increase in Nominal Capital