Background WavePink WaveYellow Wave

CARDINAL LOFTS (MILL) LIMITED (09139183)

CARDINAL LOFTS (MILL) LIMITED (09139183) is an active UK company. incorporated on 21 July 2014. with registered office in Colchester. The company operates in the Construction sector, engaged in other building completion and finishing. CARDINAL LOFTS (MILL) LIMITED has been registered for 11 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary.

Company Number
09139183
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL LOFTS (MILL) LIMITED

CARDINAL LOFTS (MILL) LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CARDINAL LOFTS (MILL) LIMITED was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09139183

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

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

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 5 June 2017To: 20 June 2017
82C East Hill Colchester CO1 2QW
From: 21 July 2014To: 5 June 2017
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 15
Loan Secured
Oct 15
Funding Round
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
Director Joined
Jul 22
Director Left
Sept 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
May 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 02 May 2024

HEMBRY, Zachary

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 28 Jun 2022

FRANCIS, Richard Charles Alexander

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 25 May 2016
Resigned 09 Feb 2018

HEMBRY, Maxwell Messina Jacob

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1959
Director
Appointed 21 Dec 2020
Resigned 28 Sept 2022

HEMBRY, Maxwell Messina Jacob

Resigned
East Hill, ColchesterCO1 2QW
Born July 1959
Director
Appointed 21 Jul 2014
Resigned 01 Nov 2016

HEMBRY, Quinton Taylor David

Resigned
East Hill, ColchesterCO1 2QW
Born January 1958
Director
Appointed 21 Jul 2014
Resigned 01 Nov 2016

HEMBRY, Zachary Thomas

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 17 Dec 2020
Resigned 17 Dec 2020

ISHERWOOD, Larry

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949
Director
Appointed 12 Aug 2015
Resigned 21 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016

Mr Larry Isherwood

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Maxwell Messina Jacob Hembry

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2016

Mr Quinton Taylor David Hembry

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation