Background WavePink WaveYellow Wave

CARDZONE 2012 LIMITED (07824304)

CARDZONE 2012 LIMITED (07824304) is an active UK company. incorporated on 26 October 2011. with registered office in Farnsfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARDZONE 2012 LIMITED has been registered for 14 years. Current directors include TAYLOR, Paul Linley.

Company Number
07824304
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
Hexgreave Hall, Farnsfield, NG22 8LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Paul Linley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDZONE 2012 LIMITED

CARDZONE 2012 LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Farnsfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARDZONE 2012 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07824304

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

FRIAR 129 LIMITED
From: 26 October 2011To: 21 August 2012
Contact
Address

Hexgreave Hall Farnsfield, NG22 8LS,

Previous Addresses

6 King Street Southwell Nottingham NG25 0EN
From: 23 August 2012To: 30 October 2014
84 Friar Lane Nottingham Nottinghamshire NG1 6ED
From: 26 October 2011To: 23 August 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Jul 16
Director Left
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Paul Linley

Active
FarnsfieldNG22 8LS
Born July 1962
Director
Appointed 01 Aug 2012

HANCOCK, Joanne

Resigned
FarnsfieldNG22 8LS
Born January 1967
Director
Appointed 01 Aug 2012
Resigned 21 Apr 2022

WHITE, Gavin Robert

Resigned
Friar Lane, NottinghamNG1 6ED
Born March 1971
Director
Appointed 26 Oct 2011
Resigned 01 Aug 2012

Persons with significant control

1

Upper Hexgreave, FarnsfieldNG22 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2012
RESOLUTIONSResolutions
Incorporation Company
26 October 2011
NEWINCIncorporation