Background WavePink WaveYellow Wave

CARD CONNECTION LIMITED (02688778)

CARD CONNECTION LIMITED (02688778) is an active UK company. incorporated on 19 February 1992. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARD CONNECTION LIMITED has been registered for 34 years. Current directors include STIRLAND, Ceri Jane.

Company Number
02688778
Status
active
Type
ltd
Incorporated
19 February 1992
Age
34 years
Address
Uk Greetings Ltd, Dewsbury, WF12 9AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STIRLAND, Ceri Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARD CONNECTION LIMITED

CARD CONNECTION LIMITED is an active company incorporated on 19 February 1992 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARD CONNECTION LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02688778

LTD Company

Age

34 Years

Incorporated 19 February 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CARD CONNECTION PUBLISHING LIMITED
From: 4 March 1992To: 29 April 1992
SPEED 2350 LIMITED
From: 19 February 1992To: 4 March 1992
Contact
Address

Uk Greetings Ltd Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

C/O Accounts Department Uk Greetiings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom
From: 15 February 2011To: 17 February 2011
Amp House Dingwall Road Croydon CR0 2LX United Kingdom
From: 10 March 2010To: 15 February 2011
C/O Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW
From: 19 February 1992To: 10 March 2010
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Company Founded
Feb 92
Director Left
Dec 09
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

STIRLAND, Ceri Jane

Active
Mill Street East, DewsburyWF12 9AW
Born December 1968
Director
Appointed 18 Mar 2024

BALL, Stephen

Resigned
2 Larkfield, CobhamKT11 1DE
Secretary
Appointed 31 Aug 1994
Resigned 28 Nov 1997

DREW, Christopher Michael

Resigned
185 Princes Road, Buckhurst HillIG9 5DJ
Secretary
Appointed 20 Feb 1992
Resigned 31 Aug 1994

HULME, Simon Charles Edward

Resigned
Everglades, Headley DownGU35 8HW
Secretary
Appointed 01 Oct 1999
Resigned 01 Jan 2002

JOHNSON, Michael Peter

Resigned
Hook Close, RomseySO51 9DD
Secretary
Appointed 01 Jan 2002
Resigned 10 Dec 2009

RIX, Timothy Michael

Resigned
The Steading Mead Road, HindheadGU26 6SG
Secretary
Appointed 28 Nov 1997
Resigned 01 Oct 1999

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 19 Feb 1992
Resigned 20 Feb 1992

ATKINSON, Adrian

Resigned
Langdales 2 Drummond Close, AltonGU34 5HZ
Born June 1948
Director
Appointed 25 Sept 1996
Resigned 30 May 2003

BALL, Stephen

Resigned
2 Larkfield, CobhamKT11 1DE
Born April 1966
Director
Appointed 01 Apr 1997
Resigned 28 Nov 1997

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed 26 Mar 2008
Resigned 31 May 2009

DREW, Christopher Michael

Resigned
185 Princes Road, Buckhurst HillIG9 5DJ
Born August 1959
Director
Appointed 20 Feb 1992
Resigned 31 Aug 1994

EVERY, Robina Mary

Resigned
3 Dolphin Lodge, WorthingBN11 5AL
Born January 1949
Director
Appointed 01 Oct 2002
Resigned 31 May 2009

GALVIN, Natalie

Resigned
18 Kingsland Road, AltonGU34 1LN
Born March 1976
Director
Appointed 01 Sept 2007
Resigned 06 Feb 2009

HULME, Simon Charles Edward Barrington

Resigned
Mallards, FarnhamGU10 1RH
Born April 1959
Director
Appointed 20 Feb 1992
Resigned 26 Mar 2009

JOHNSON, Michael Peter

Resigned
Hook Close, RomseySO51 9DD
Born February 1967
Director
Appointed 01 Jan 2002
Resigned 10 Dec 2009

RIX, Timothy Michael

Resigned
The Steading Mead Road, HindheadGU26 6SG
Born April 1950
Director
Appointed 28 Nov 1997
Resigned 01 Oct 1999

ROWLEY, Gary Leslie

Resigned
19 The Meadow, LeedsLS14 3LD
Born August 1956
Director
Appointed 26 Mar 2008
Resigned 31 May 2009

SMITH, Adrian James

Resigned
Mill Street East, DewsburyWF12 9AW
Born March 1972
Director
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 26 Mar 2008
Resigned 01 Mar 2018

WATERSON, Jonathan

Resigned
9 Jubilee Lane, Grayshott
Born November 1961
Director
Appointed 01 Aug 1997
Resigned 01 Oct 1999

WINCHESTER, Anthony John

Resigned
15 The Stewarts, Bishops StortfordCM23 2NT
Born October 1947
Director
Appointed 01 Mar 2001
Resigned 05 Jun 2003

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 19 Feb 1992
Resigned 20 Feb 1992

Persons with significant control

1

Uk Greetings Limited

Active
Mill Street East, DewsburyWF12 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Memorandum Articles
21 March 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
27 September 2009
225Change of Accounting Reference Date
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
225Change of Accounting Reference Date
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 October 2007
AAAnnual Accounts
Legacy
6 July 2007
88(2)R88(2)R
Legacy
2 March 2007
363aAnnual Return
Legacy
8 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
88(2)R88(2)R
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
13 June 2003
169169
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
169169
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 July 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
169169
Legacy
15 March 2001
169169
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 September 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
19 May 1998
363(353)363(353)
Legacy
23 January 1998
88(2)R88(2)R
Legacy
23 January 1998
88(2)R88(2)R
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
403aParticulars of Charge Subject to s859A
Legacy
4 February 1997
403aParticulars of Charge Subject to s859A
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
225(1)225(1)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
123Notice of Increase in Nominal Capital
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
6 May 1993
363aAnnual Return
Legacy
27 April 1993
88(2)R88(2)R
Legacy
5 December 1992
395Particulars of Mortgage or Charge
Legacy
26 October 1992
224224
Legacy
4 June 1992
88(2)R88(2)R
Memorandum Articles
29 April 1992
MEM/ARTSMEM/ARTS
Legacy
29 April 1992
123Notice of Increase in Nominal Capital
Legacy
29 April 1992
287Change of Registered Office
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Legacy
25 March 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
287Change of Registered Office
Certificate Change Of Name Company
3 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 1992
NEWINCIncorporation
Incorporation Company
19 February 1992
NEWINCIncorporation