Background WavePink WaveYellow Wave

CARDSMADEEASY LIMITED (04065117)

CARDSMADEEASY LIMITED (04065117) is an active UK company. incorporated on 5 September 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CARDSMADEEASY LIMITED has been registered for 25 years. Current directors include JACOBS, Ivor, SLEE, Spencer Elton.

Company Number
04065117
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
Units 45-50 10 Hornsey Street, London, N7 8EL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
JACOBS, Ivor, SLEE, Spencer Elton
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDSMADEEASY LIMITED

CARDSMADEEASY LIMITED is an active company incorporated on 5 September 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CARDSMADEEASY LIMITED was registered 25 years ago.(SIC: 18129)

Status

active

Active since 25 years ago

Company No

04065117

LTD Company

Age

25 Years

Incorporated 5 September 2000

Size

N/A

Accounts

ARD: 4/3

Up to Date

8 months left

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 5 March 2024 - 4 March 2025(13 months)
Type: Dormant

Next Due

Due by 4 December 2026
Period: 5 March 2025 - 4 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

TOTALWEBIT SOLUTIONS LIMITED
From: 5 September 2000To: 13 January 2004
Contact
Address

Units 45-50 10 Hornsey Street London, N7 8EL,

Previous Addresses

Old Station Road Loughton Essex IG10 4PL England
From: 24 June 2020To: 31 July 2025
Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
From: 11 November 2015To: 24 June 2020
144 High Street Epping Essex CM16 4AS
From: 17 December 2014To: 11 November 2015
Units 45-50 10 Hornsey Street London N7 8EL
From: 9 October 2012To: 17 December 2014
Units 45-50 10 Hornsey Street London N7 8EL United Kingdom
From: 9 October 2012To: 9 October 2012
9 Northburgh Street London EC1V 0AH United Kingdom
From: 17 December 2009To: 9 October 2012
Unit M3, Finsbury Business Centre, 40 Bowling Green Lane London EC1R 0NE
From: 5 September 2000To: 17 December 2009
Timeline

8 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 14
Director Left
May 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SLEE, Nicola Jane

Active
LoughtonIG10 4PL
Secretary
Appointed 29 Oct 2015

JACOBS, Ivor

Active
10 Hornsey Street, LondonN7 8EL
Born March 1945
Director
Appointed 16 Jun 2010

SLEE, Spencer Elton

Active
10 Hornsey Street, LondonN7 8EL
Born August 1967
Director
Appointed 20 Jun 2014

DATTANI, Jigna

Resigned
8 Foskett House, LondonN2 8EP
Secretary
Appointed 05 Sept 2000
Resigned 05 Jan 2005

SHAH, Dipen Mahendrakumar

Resigned
Northburgh Street, LondonEC1V 0AH
Secretary
Appointed 14 Oct 2006
Resigned 16 Jun 2010

YU, Haifeng

Resigned
20 Canterbury Court, Kilburn ParkNW6 5SX
Secretary
Appointed 05 Jan 2006
Resigned 12 Oct 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Sept 2000
Resigned 05 Sept 2000

ALIBHAI, Yasmeen

Resigned
118 Kenton Lane, HarrowHA3 8UF
Born June 1975
Director
Appointed 05 Sept 2000
Resigned 29 Oct 2001

DATTANI, Jigna

Resigned
Northburgh Street, LondonEC1V 0AH
Born October 1974
Director
Appointed 05 Sept 2000
Resigned 16 Jun 2010

FORREST, Neil David

Resigned
Falconry Court, EppingCM16 5BD
Born October 1975
Director
Appointed 16 Jun 2010
Resigned 01 Feb 2016

KEARTON, Denis John

Resigned
13 Jonquil Gardens, HamptonTW12 3RZ
Born June 1951
Director
Appointed 05 Sept 2000
Resigned 29 Mar 2003

MULLA, Fatema

Resigned
454 Uxbridge Road, PinnerHA5 4RG
Born November 1975
Director
Appointed 05 Sept 2000
Resigned 29 Oct 2001

SHAH, Dipen Mahendrakumar

Resigned
Northburgh Street, LondonEC1V 0AH
Born April 1976
Director
Appointed 07 Jan 2004
Resigned 16 Jun 2010

SHAH, Dipen Mahendrakumar

Resigned
Ravenscraig Road, LondonN11 1AE
Born April 1976
Director
Appointed 05 Sept 2000
Resigned 16 Oct 2000

SHARMA, Sanjay

Resigned
Northburgh Street, LondonEC1V 0AH
Born March 1970
Director
Appointed 05 Sept 2000
Resigned 16 Jun 2010

YU, Haifeng

Resigned
20 Canterbury Court, Kilburn ParkNW6 5SX
Born August 1975
Director
Appointed 05 Sept 2000
Resigned 12 Oct 2006

Persons with significant control

1

LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
7 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
287Change of Registered Office
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
225Change of Accounting Reference Date
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Incorporation Company
5 September 2000
NEWINCIncorporation