Background WavePink WaveYellow Wave

CARDWELL MARKETING LIMITED (04966074)

CARDWELL MARKETING LIMITED (04966074) is an active UK company. incorporated on 17 November 2003. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARDWELL MARKETING LIMITED has been registered for 22 years. Current directors include PRESTON, Kelly.

Company Number
04966074
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
62 Anchorage Road, Sutton Coldfield, B74 2PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRESTON, Kelly
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDWELL MARKETING LIMITED

CARDWELL MARKETING LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARDWELL MARKETING LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04966074

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (6 months ago)
Submitted on 5 November 2025 (6 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

62 Anchorage Road Sutton Coldfield, B74 2PG,

Previous Addresses

10 Manor Park Banbury Oxfordshire England
From: 8 July 2016To: 31 October 2017
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 9 June 2015To: 8 July 2016
Cardwell House Great Rollright Oxfordshire OX7 5SB
From: 17 November 2003To: 9 June 2015
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 14
Director Left
Nov 16
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 20
Director Joined
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PRESTON, Kelly

Active
Anchorage Road, Sutton ColdfieldB74 2PG
Born September 1976
Director
Appointed 05 Mar 2024

MERRIMAN, Susan Margaret Bauschelt

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Secretary
Appointed 17 Nov 2003
Resigned 06 Oct 2017

PIPER, Richard Gary

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 06 Oct 2017
Resigned 12 May 2019

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 12 May 2019
Resigned 05 Mar 2024

BRADSHAW, Patrick Julian

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born April 1969
Director
Appointed 06 Oct 2017
Resigned 12 May 2019

DALY, Andrew Hamilton

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born November 1967
Director
Appointed 17 Jul 2018
Resigned 12 May 2019

MERRIMAN, Ian Richard

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born June 1961
Director
Appointed 17 Nov 2003
Resigned 31 Jan 2020

MERRIMAN, Ian Richard

Resigned
Cardwell House, Great RollrightOX7 5SB
Born June 1963
Director
Appointed 17 Nov 2003
Resigned 09 Aug 2010

MERRIMAN, Susan Margaret Bauschelt

Resigned
Sugarwell Business Park, BanburyOX15 6HW
Born February 1959
Director
Appointed 17 Nov 2003
Resigned 06 Oct 2017

PIPER, Richard Gary

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born May 1972
Director
Appointed 06 Oct 2017
Resigned 12 May 2019

RANDALL, Karen Elizabeth

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born November 1973
Director
Appointed 06 Apr 2014
Resigned 21 Oct 2016

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born December 1963
Director
Appointed 06 Oct 2017
Resigned 05 Mar 2024

WEATHERSTONE, Andrew Paul

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born January 1964
Director
Appointed 30 Sept 2021
Resigned 30 Nov 2025

WOOLLEY, Ian Arthur

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born June 1967
Director
Appointed 01 May 2010
Resigned 06 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Oct 2017

Mr Ian Richard Merriman

Ceased
Banbury
Born June 1961

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
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Resolution
24 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
20 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 March 2014
CC04CC04
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
3 October 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
363sAnnual Return (shuttle)
Incorporation Company
17 November 2003
NEWINCIncorporation