Background WavePink WaveYellow Wave

CARDINAL MARITIME HOLDINGS LIMITED (08021669)

CARDINAL MARITIME HOLDINGS LIMITED (08021669) is an active UK company. incorporated on 5 April 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CARDINAL MARITIME HOLDINGS LIMITED has been registered for 13 years. Current directors include CROSS, Robert William, HAY, Brian Peter, MCGONAGLE, Liam Anthony and 1 others.

Company Number
08021669
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CROSS, Robert William, HAY, Brian Peter, MCGONAGLE, Liam Anthony, WHYATT, James Matthew
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL MARITIME HOLDINGS LIMITED

CARDINAL MARITIME HOLDINGS LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CARDINAL MARITIME HOLDINGS LIMITED was registered 13 years ago.(SIC: 64204)

Status

active

Active since 13 years ago

Company No

08021669

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Leestone Road Sharston Industrial Estate Sharston Manchester, M22 4RB,

Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Joined
May 15
Director Left
May 15
Capital Update
Apr 16
Loan Secured
Apr 16
Director Left
Feb 20
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Secretary
Appointed 01 Feb 2015

CROSS, Robert William

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born July 1971
Director
Appointed 01 Feb 2015

HAY, Brian Peter

Active
Leestone Road, SharstonM22 4RB
Born February 1971
Director
Appointed 01 Jun 2012

MCGONAGLE, Liam Anthony

Active
Leestone Road, SharstonM22 4RB
Born May 1979
Director
Appointed 01 Jun 2012

WHYATT, James Matthew

Active
Leestone Road, SharstonM22 4RB
Born January 1974
Director
Appointed 01 Jun 2012

DEVALL, Philip

Resigned
Leestone Road, ManchesterM22 4RB
Secretary
Appointed 01 Jun 2012
Resigned 01 Feb 2015

DEVALL, Philip Frank

Resigned
Leestone Road, SharstonM22 4RB
Born October 1949
Director
Appointed 01 Jun 2012
Resigned 01 Feb 2015

MCGONAGLE, Charles Michael

Resigned
Leestone Road, ManchesterM22 4RB
Born February 1978
Director
Appointed 05 Apr 2012
Resigned 23 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018

Mr Brian Peter Hay

Ceased
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
4 April 2016
SH19Statement of Capital
Legacy
14 March 2016
SH20SH20
Legacy
14 March 2016
CAP-SSCAP-SS
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Resolution
5 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2012
RESOLUTIONSResolutions
Resolution
19 June 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01MG01
Change Account Reference Date Company Current Shortened
18 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2012
NEWINCIncorporation