Background WavePink WaveYellow Wave

CARDINAL MARITIME ENTERPRISES LTD (04671792)

CARDINAL MARITIME ENTERPRISES LTD (04671792) is an active UK company. incorporated on 19 February 2003. with registered office in Sharston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARDINAL MARITIME ENTERPRISES LTD has been registered for 23 years. Current directors include HAY, Brian Peter, MCGONAGLE, Liam Anthony, WHYATT, James Matthew.

Company Number
04671792
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Leestone Road, Sharston, M22 4RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAY, Brian Peter, MCGONAGLE, Liam Anthony, WHYATT, James Matthew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL MARITIME ENTERPRISES LTD

CARDINAL MARITIME ENTERPRISES LTD is an active company incorporated on 19 February 2003 with the registered office located in Sharston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARDINAL MARITIME ENTERPRISES LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04671792

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, M22 4RB,

Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Share Buyback
Apr 10
Director Left
Oct 10
Capital Reduction
Apr 12
Capital Reduction
Apr 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Mar 15
Director Left
Feb 20
Owner Exit
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCGONAGLE, Liam

Active
Leestone Road, SharstonM22 4RB
Secretary
Appointed 21 Jun 2010

HAY, Brian Peter

Active
Leestone Road, SharstonM22 4RB
Born February 1971
Director
Appointed 25 Feb 2003

MCGONAGLE, Liam Anthony

Active
Leestone Road, SharstonM22 4RB
Born May 1979
Director
Appointed 01 Jun 2012

WHYATT, James Matthew

Active
Leestone Road, SharstonM22 4RB
Born January 1974
Director
Appointed 01 Nov 2007

CROSS, Robert William

Resigned
Woodfold Park, BlackburnBB2 7QA
Secretary
Appointed 25 Feb 2003
Resigned 21 Jun 2010

HAY, Melanie

Resigned
6 Bramley Road, StockportSK7 2DP
Secretary
Appointed 19 Feb 2003
Resigned 25 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

CROSS, Robert William

Resigned
Woodfold Park, BlackburnBB2 7QA
Born July 1971
Director
Appointed 19 Feb 2003
Resigned 21 Jun 2010

DEVALL, Philip Frank

Resigned
Leestone Road, SharstonM22 4RB
Born October 1949
Director
Appointed 01 Jun 2012
Resigned 01 Feb 2015

LAU, Tommy Wai Hung

Resigned
Sharwood House Coronation Road, AscotSL5 9HF
Born August 1955
Director
Appointed 07 Sept 2006
Resigned 11 Jan 2008

LEE, Richard Chi Tak

Resigned
Ph The Primrose 38 Rose Street, Yau Yat Chuen
Born April 1950
Director
Appointed 11 Jan 2008
Resigned 26 Mar 2010

MCGONAGLE, Charles Michael

Resigned
Leestone Road, SharstonM22 4RB
Born February 1978
Director
Appointed 01 Jun 2012
Resigned 23 Jan 2020

MCGONAGLE, Charles Michael

Resigned
Leestone Road, SharstonM22 4RB
Born May 1978
Director
Appointed 01 Jun 2012
Resigned 01 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Leestone Road, SharstonM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Leestone Road, ManchesterM22 4RB

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

129

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
23 January 2026
GUARANTEE2GUARANTEE2
Legacy
23 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Medium
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Medium
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Cancellation Shares
24 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2012
SH03Return of Purchase of Own Shares
Resolution
5 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Resolution
19 June 2012
RESOLUTIONSResolutions
Memorandum Articles
19 June 2012
MEM/ARTSMEM/ARTS
Resolution
19 June 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2012
SH06Cancellation of Shares
Capital Cancellation Shares
11 April 2012
SH06Cancellation of Shares
Capital Cancellation Shares
11 April 2012
SH06Cancellation of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Statement Of Companys Objects
30 June 2010
CC04CC04
Resolution
30 June 2010
RESOLUTIONSResolutions
Resolution
30 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 May 2009
AAAnnual Accounts
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
24 October 2007
AAAnnual Accounts
Legacy
23 May 2007
88(2)R88(2)R
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Legacy
25 March 2004
288cChange of Particulars
Statement Of Affairs
1 May 2003
SASA
Legacy
1 May 2003
88(2)R88(2)R
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
88(2)R88(2)R
Legacy
27 March 2003
88(2)R88(2)R
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation