Background WavePink WaveYellow Wave

CARDREW COURT LIMITED (05446592)

CARDREW COURT LIMITED (05446592) is an active UK company. incorporated on 9 May 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARDREW COURT LIMITED has been registered for 20 years. Current directors include LEWIS, Ingelise, STRAKER, Harold Victor John.

Company Number
05446592
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Suite 2, 142b Hermon Hill, London, E18 1QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Ingelise, STRAKER, Harold Victor John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDREW COURT LIMITED

CARDREW COURT LIMITED is an active company incorporated on 9 May 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARDREW COURT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05446592

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Suite 2, 142b Hermon Hill London, E18 1QH,

Previous Addresses

Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England
From: 6 December 2019To: 24 November 2022
Enterprise House 10 Church Hill Loughton IG10 1LA United Kingdom
From: 9 May 2016To: 6 December 2019
C/O C/O Mark Taylor Enterprise House 10 Church Hill Loughton Essex
From: 12 April 2013To: 9 May 2016
C/O C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
From: 18 May 2011To: 12 April 2013
1 Carey Lane St Pauls London EC2V 8AE
From: 17 May 2011To: 18 May 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 9 May 2005To: 17 May 2011
Timeline

19 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TAYLOR SURVEYORS LTD

Active
Hermon Hill, LondonE18 1QH
Corporate secretary
Appointed 15 Feb 2017

LEWIS, Ingelise

Active
Hermon Hill, LondonE18 1QH
Born December 1957
Director
Appointed 31 Jul 2012

STRAKER, Harold Victor John

Active
Hermon Hill, LondonE18 1QH
Born March 1940
Director
Appointed 17 Jun 2016

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Mar 2011

LEWIS, Ingelise

Resigned
21, Cardrew Court, LondonN12 9LB
Secretary
Appointed 09 May 2005
Resigned 14 May 2009

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 May 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 14 May 2009
Resigned 31 Mar 2011

BOGA, Taslin

Resigned
Carey Lane, LondonEC2V 8AE
Born November 1971
Director
Appointed 21 May 2012
Resigned 20 Jul 2012

BOGA, Taslin

Resigned
Friern Park, LondonN12 9LB
Born November 1971
Director
Appointed 04 Feb 2010
Resigned 14 May 2012

DE COSTOBADIE, Richard Ackroyd

Resigned
10 Church Hill, LoughtonIG10 1LA
Born April 1966
Director
Appointed 31 Jul 2012
Resigned 09 May 2016

DE COSTOBADIE, Richard Ackroyd

Resigned
11, Cardrew Court, LondonN12 9LB
Born April 1966
Director
Appointed 09 May 2005
Resigned 04 Feb 2010

LEWIS, Ingelise

Resigned
Friern Park, LondonN12 9LB
Born December 1957
Director
Appointed 28 Nov 2008
Resigned 05 Aug 2009

PATEL, Aditi

Resigned
Oakwood Industrial Estate, LoughtonIG10 3FU
Born November 1962
Director
Appointed 06 Jun 2016
Resigned 01 Apr 2021

PATEL, Aditi

Resigned
Friern Park, LondonN12 9LB
Born November 1962
Director
Appointed 04 Feb 2010
Resigned 05 Jul 2011

ROUTLEDGE, Lynne Margaret

Resigned
Carey Lane, LondonEC2V 8AE
Born December 1952
Director
Appointed 21 May 2012
Resigned 31 Jul 2012

ROUTLEDGE, Lynne Margaret

Resigned
Friern Park, LondonN12 9LB
Born December 1952
Director
Appointed 07 Apr 2009
Resigned 14 May 2012

STRAKER, Judith

Resigned
10 Church Hill, LoughtonIG10 1LA
Born June 1937
Director
Appointed 31 Jul 2012
Resigned 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Made Up Date
27 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 May 2005
MEM/ARTSMEM/ARTS
Legacy
20 May 2005
88(2)R88(2)R
Incorporation Company
9 May 2005
NEWINCIncorporation