Background WavePink WaveYellow Wave

LOWERCASE CARDIFF LIMITED (09083385)

LOWERCASE CARDIFF LIMITED (09083385) is an active UK company. incorporated on 12 June 2014. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOWERCASE CARDIFF LIMITED has been registered for 11 years. Current directors include PATEL, Dharmesh Ramesh, REHMAN, Tanzeel, VIJAYAN, Lakshman Jonathan, Mr..

Company Number
09083385
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Dharmesh Ramesh, REHMAN, Tanzeel, VIJAYAN, Lakshman Jonathan, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWERCASE CARDIFF LIMITED

LOWERCASE CARDIFF LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOWERCASE CARDIFF LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09083385

LTD Company

Age

11 Years

Incorporated 12 June 2014

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 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

LOWERCASE CARDIFF LTD LIMITED
From: 12 June 2014To: 26 June 2014
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Previous Addresses

8 Spur Road Cosham, Portsmouth Portsmouth PO6 3EB England
From: 12 June 2014To: 25 June 2014
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 15
New Owner
Jul 17
New Owner
May 20
Director Joined
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Dharmesh Ramesh

Active
Spur Road, PortsmouthPO6 3EB
Born October 1991
Director
Appointed 01 Jan 2015

REHMAN, Tanzeel

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 12 Jun 2014

VIJAYAN, Lakshman Jonathan, Mr.

Active
Spur Road, PortsmouthPO6 3EB
Born November 1990
Director
Appointed 12 Sept 2024

Persons with significant control

2

Mr Dharmesh Ramesh Patel

Active
Spur Road, PortsmouthPO6 3EB
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020

Mr Tanzeel Rehman

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
12 June 2014
NEWINCIncorporation