Background WavePink WaveYellow Wave

CARDZONE LIMITED (04639036)

CARDZONE LIMITED (04639036) is an active UK company. incorporated on 16 January 2003. with registered office in Farnsfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). CARDZONE LIMITED has been registered for 23 years. Current directors include ROBINSON, Miles, TAYLOR, Christine, TAYLOR, James and 1 others.

Company Number
04639036
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
Hexgreave Hall, Farnsfield, NG22 8LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ROBINSON, Miles, TAYLOR, Christine, TAYLOR, James, TAYLOR, Paul Linley
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDZONE LIMITED

CARDZONE LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Farnsfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). CARDZONE LIMITED was registered 23 years ago.(SIC: 47290)

Status

active

Active since 23 years ago

Company No

04639036

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Hexgreave Hall Upper Hexgreave Farnsfield, NG22 8LS,

Previous Addresses

6 King Street Southwell Nottingham NG25 0EN
From: 27 April 2010To: 4 March 2014
Newstead House, Pelham Road Sherwood Nottingham NG5 1AP
From: 16 January 2003To: 27 April 2010
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Aug 14
Share Issue
Aug 14
Loan Cleared
Oct 14
Director Joined
Feb 15
Director Left
Aug 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Apr 23
Owner Exit
May 23
Director Left
Sept 23
Owner Exit
Nov 23
Director Joined
Apr 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Secretary
Appointed 15 Mar 2007

ROBINSON, Miles

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born May 1967
Director
Appointed 15 Apr 2026

TAYLOR, Christine

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born March 1963
Director
Appointed 16 Jan 2003

TAYLOR, James

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born October 1993
Director
Appointed 07 Nov 2017

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born July 1962
Director
Appointed 23 Feb 2005

HANCOCK, Joanne

Resigned
17 Market Place, SheffieldS1 2GH
Secretary
Appointed 16 Jan 2003
Resigned 15 Mar 2007

CHARLTON, John Stuart Northcliffe

Resigned
The Dell, Englefield GreenTW20 0XP
Born May 1946
Director
Appointed 25 Apr 2023
Resigned 19 Sept 2023

GREAVES, David

Resigned
Upper Hexgreave, FarnsfieldNG22 8LS
Born April 1960
Director
Appointed 05 Jan 2015
Resigned 14 Aug 2015

HANCOCK, Joanne

Resigned
Upper Hexgreave, FarnsfieldNG22 8LS
Born January 1967
Director
Appointed 16 Jan 2003
Resigned 21 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2023
Ceased 06 Nov 2023

Mr Paul Linley Taylor

Ceased
Beck Street, NottinghamNG14 7HB
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
24 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Resolution
12 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Legacy
27 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 July 2010
MG01MG01
Legacy
14 May 2010
MG02MG02
Legacy
8 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
11 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
3 March 2005
88(2)R88(2)R
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
225Change of Accounting Reference Date
Incorporation Company
16 January 2003
NEWINCIncorporation