Background WavePink WaveYellow Wave

AG CARDIFF LTD (06802226)

AG CARDIFF LTD (06802226) is an active UK company. incorporated on 27 January 2009. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AG CARDIFF LTD has been registered for 17 years. Current directors include HALPERN, Miriam, HALPERN, Mordecai.

Company Number
06802226
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
28 Leslie Hough Way, Salford, M6 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Miriam, HALPERN, Mordecai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG CARDIFF LTD

AG CARDIFF LTD is an active company incorporated on 27 January 2009 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AG CARDIFF LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06802226

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

JAYMAC ASSETS (6) LTD
From: 27 January 2009To: 24 January 2014
Contact
Address

28 Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England
From: 22 June 2016To: 27 June 2016
32 Winders Way Salford University Business Park Salford Manchester M6 6AR
From: 1 February 2010To: 22 June 2016
40a Bury New Road Prestwich M25 0LD
From: 27 January 2009To: 1 February 2010
Timeline

23 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 14
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jan 20
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALPERN, Mordecai

Active
New Hall Road, ManchesterM7 4HR
Secretary
Appointed 27 Jan 2009

HALPERN, Miriam

Active
Leslie Hough Way, SalfordM6 6AJ
Born November 1971
Director
Appointed 10 May 2014

HALPERN, Mordecai

Active
20 New Hall Avenue, SalfordM7 4HR
Born February 1970
Director
Appointed 27 Jan 2009

EMANUEL, Binyomin

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born August 1996
Director
Appointed 20 Jan 2020
Resigned 11 Aug 2023

FRANKEL, Howard Raphael

Resigned
Salford University Business Park, ManchesterM6 6AR
Born June 1974
Director
Appointed 18 Mar 2010
Resigned 07 Apr 2010

HALPERN, Jacob

Resigned
Salford University Business Park, ManchesterM6 6AR
Born November 1974
Director
Appointed 07 Apr 2010
Resigned 10 May 2014

HALPERN, Jacob

Resigned
Waterpark Road, SalfordM7 4FT
Born November 1964
Director
Appointed 27 Jan 2009
Resigned 18 Mar 2010

LEWENSTEIN, Joseph

Resigned
Salford University Business Park, ManchesterM6 6AR
Born May 1981
Director
Appointed 18 Mar 2010
Resigned 07 Apr 2010

Persons with significant control

1

Mr Mordecai Halpern

Active
Leslie Hough Way, SalfordM6 6AJ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Certificate Change Of Name Company
24 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Incorporation Company
27 January 2009
NEWINCIncorporation