Background WavePink WaveYellow Wave

THE CARD GALLERY (UK) LIMITED (05157486)

THE CARD GALLERY (UK) LIMITED (05157486) is an active UK company. incorporated on 18 June 2004. with registered office in Bridgnorth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE CARD GALLERY (UK) LIMITED has been registered for 21 years. Current directors include FORDE, Lisa.

Company Number
05157486
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
7 Deightons Close, Bridgnorth, WV16 5JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FORDE, Lisa
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARD GALLERY (UK) LIMITED

THE CARD GALLERY (UK) LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Bridgnorth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE CARD GALLERY (UK) LIMITED was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05157486

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Unaudited Abridged

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 4 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

7 Deightons Close Bridgnorth, WV16 5JH,

Previous Addresses

Middle House 47 Cartway Bridgnorth WV16 4BG England
From: 24 May 2024To: 23 March 2025
Greenbridge Road Swindon Wiltshire SN3 3RX England
From: 11 July 2019To: 24 May 2024
47 Cartway Cartway Bridgnorth WV16 4BG England
From: 5 July 2017To: 11 July 2019
47 Cartway Cartway Bridgnorth Shropshire WV16 4BG England
From: 23 July 2016To: 5 July 2017
78 Birchlands Bridgnorth Shropshire WV15 5ED
From: 9 July 2011To: 23 July 2016
78 Birchlands Bridgnorth Shropshire WV15 5DU England
From: 29 July 2010To: 9 July 2011
78 Birchlands Bridgnorth Shropshire WV15 5ED United Kingdom
From: 28 July 2010To: 29 July 2010
41 Oaklands Bridgnorth Shropshire WV15 5DU
From: 18 June 2004To: 28 July 2010
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Loan Secured
May 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
May 24
Director Joined
May 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FORDE, Lisa

Active
Deightons Close, BridgnorthWV16 5JH
Born August 1974
Director
Appointed 24 May 2024

FORDE, Brendan John

Resigned
Deightons Close, BridgnorthWV16 5JH
Secretary
Appointed 18 Jun 2004
Resigned 04 Jul 2019

HOUGHTON, Ian

Resigned
47 Cartway, BridgnorthWV16 4BG
Secretary
Appointed 04 Jul 2019
Resigned 24 May 2024

FORDE, Lisa

Resigned
Deightons Close, BridgnorthWV16 5JH
Born August 1974
Director
Appointed 18 Jun 2004
Resigned 04 Jul 2019

HOUGHTON, Ian

Resigned
47 Cartway, BridgnorthWV16 4BG
Born December 1965
Director
Appointed 04 Jul 2019
Resigned 24 May 2024

MOORHEAD, Robert James

Resigned
47 Cartway, BridgnorthWV16 4BG
Born November 1964
Director
Appointed 04 Jul 2019
Resigned 24 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Lisa Forde

Active
Deightons Close, BridgnorthWV16 5JH
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 24 May 2024

Mrs Lisa Forde

Ceased
Greenbridge Road, SwindonSN3 3RX
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Change Person Director Company With Change Date
12 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts Amended With Made Up Date
5 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
287Change of Registered Office
Incorporation Company
18 June 2004
NEWINCIncorporation