Background WavePink WaveYellow Wave

CARDOX INTERNATIONAL LIMITED (03425299)

CARDOX INTERNATIONAL LIMITED (03425299) is an active UK company. incorporated on 27 August 1997. with registered office in Ashton Under Lyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28921). CARDOX INTERNATIONAL LIMITED has been registered for 28 years. Current directors include MCCLUSKY, David, MURPHY, Kevin Gerald, TESTE, Lee Alain John.

Company Number
03425299
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Canal Wharf, Ashton Under Lyne, OL6 7PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28921)
Directors
MCCLUSKY, David, MURPHY, Kevin Gerald, TESTE, Lee Alain John
SIC Codes
28921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDOX INTERNATIONAL LIMITED

CARDOX INTERNATIONAL LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Ashton Under Lyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28921). CARDOX INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 28921)

Status

active

Active since 28 years ago

Company No

03425299

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

2000 ENTERPRISE LIMITED
From: 27 August 1997To: 10 September 1997
Contact
Address

Canal Wharf Lower Wharf Street Ashton Under Lyne, OL6 7PE,

Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Capital Reduction
Feb 18
Share Buyback
Feb 18
Owner Exit
Feb 18
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
New Owner
Jul 22
Director Joined
Dec 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Mar 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCLUSKY, David

Active
Lower Wharf Street, Ashton Under LyneOL6 7PE
Born February 1988
Director
Appointed 06 Feb 2025

MURPHY, Kevin Gerald

Active
Canal Wharf, Ashton Under LyneOL6 7PE
Born October 1970
Director
Appointed 04 Aug 2023

TESTE, Lee Alain John

Active
Canal Wharf, Ashton Under LyneOL6 7PE
Born June 1971
Director
Appointed 04 Aug 2023

HODSON, Gillian

Resigned
21 Astley Street, StalybridgeSK15 2DU
Secretary
Appointed 28 Aug 1997
Resigned 01 Dec 1997

MIDDLETON, Debra

Resigned
Canal Wharf, Ashton Under LyneOL6 7PE
Secretary
Appointed 01 Dec 1997
Resigned 05 Jan 2018

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 27 Aug 1997
Resigned 28 Aug 1997

HODSON, Gillian

Resigned
21 Astley Street, StalybridgeSK15 2DU
Born March 1963
Director
Appointed 28 Aug 1997
Resigned 01 Dec 1997

HODSON, John

Resigned
Canal Wharf, Ashton Under LyneOL6 7PE
Born September 1957
Director
Appointed 28 Aug 1997
Resigned 23 Feb 2022

LOVEDAY, Paula

Resigned
Canal Wharf, Ashton Under LyneOL6 7PE
Born January 1969
Director
Appointed 02 Dec 2022
Resigned 04 Aug 2023

MILLINGTON, Ann

Resigned
Canal Wharf, Ashton Under LyneOL6 7PE
Born March 1961
Director
Appointed 28 Apr 2022
Resigned 04 Aug 2023

DAVENPORT CREDIT LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate nominee director
Appointed 27 Aug 1997
Resigned 28 Aug 1997

Persons with significant control

4

1 Active
3 Ceased
Yew Tree Way, WarringtonWA3 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023

Mrs Ann Millington

Ceased
Canal Wharf, Ashton Under LyneOL6 7PE
Born March 1961

Nature of Control

Significant influence or control
Notified 05 Jul 2022
Ceased 04 Aug 2023

Mr John Hodson

Ceased
Canal Wharf, Ashton Under LyneOL6 7PE
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Feb 2022

Mrs Debra Middleton

Ceased
FY8
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Memorandum Articles
22 July 2022
MAMA
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Resolution
18 May 2022
RESOLUTIONSResolutions
Court Order
16 May 2022
OCOC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
20 May 2008
169169
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
88(2)R88(2)R
Resolution
22 September 1997
RESOLUTIONSResolutions
Resolution
22 September 1997
RESOLUTIONSResolutions
Resolution
22 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1997
287Change of Registered Office
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Incorporation Company
27 August 1997
NEWINCIncorporation