Background WavePink WaveYellow Wave

CARD MARKET LIMITED (08956574)

CARD MARKET LIMITED (08956574) is an active UK company. incorporated on 25 March 2014. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CARD MARKET LIMITED has been registered for 12 years. Current directors include CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED.

Company Number
08956574
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Card Market, Swindon, SN3 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARD MARKET LIMITED

CARD MARKET LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CARD MARKET LIMITED was registered 12 years ago.(SIC: 47190)

Status

active

Active since 12 years ago

Company No

08956574

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Card Market Greenbridge Road Swindon, SN3 3RX,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ADAMS, Jonathan

Active
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 29 Jun 2025

CURTIS, Stephen

Active
Greenbridge Road, SwindonSN3 3RX
Born June 1965
Director
Appointed 29 Jun 2025

PRICE, Joseph Daniel

Active
Greenbridge Road, SwindonSN3 3RX
Born April 1989
Director
Appointed 29 Jun 2025

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jun 2025

HOUGHTON, Ian

Resigned
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 25 Mar 2014
Resigned 29 Jun 2025

CLARKE, Stephen Martin

Resigned
Greenbridge Road, SwindonSN3 3RX
Born September 1967
Director
Appointed 25 Mar 2014
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Greenbridge Road, SwindonSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 29 Jun 2025

HOUGHTON, Ian

Resigned
Greenbridge Road, SwindonSN3 3RX
Born December 1965
Director
Appointed 25 Mar 2014
Resigned 29 Jun 2025

IZZARD, Maxwell Leslie James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024
Resigned 29 Jun 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born November 1964
Director
Appointed 25 Mar 2014
Resigned 19 Nov 2024

TOAL, Sean

Resigned
Greenbridge Road, SwindonSN3 3RX
Born March 1970
Director
Appointed 29 Jun 2025
Resigned 16 Mar 2026

Persons with significant control

1

Swindon, WiltshireSN3 3RX

Nature of Control

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

Filing History

61

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
30 June 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 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
25 March 2024
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
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2022
AAAnnual Accounts
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2014
NEWINCIncorporation