Background WavePink WaveYellow Wave

CARDRET LIMITED (09219501)

CARDRET LIMITED (09219501) is an active UK company. incorporated on 16 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CARDRET LIMITED has been registered for 11 years. Current directors include HOLLAND, Gerard Joseph.

Company Number
09219501
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
76 Balcombe Street, London, NW1 6NE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HOLLAND, Gerard Joseph
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDRET LIMITED

CARDRET LIMITED is an active company incorporated on 16 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CARDRET LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09219501

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CITIDEL CAPITAL LIMITED
From: 16 September 2014To: 20 October 2014
Contact
Address

76 Balcombe Street London, NW1 6NE,

Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 16
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLLAND, Gerard

Active
Balcombe Street, LondonNW1 6NE
Secretary
Appointed 16 Sept 2014

HOLLAND, Gerard Joseph

Active
Balcombe Street, LondonNW1 6NE
Born April 1973
Director
Appointed 16 Sept 2014

FORDE, Thomas

Resigned
Balcombe Street, LondonNW1 6NE
Born May 1970
Director
Appointed 16 Sept 2014
Resigned 01 Sept 2016

MURRAY, Tom

Resigned
Balcombe Street, LondonNW1 6NE
Born September 1973
Director
Appointed 16 Sept 2014
Resigned 01 Sept 2016

Persons with significant control

1

Mr Gerard Joseph Holland

Active
Balcombe Street, LondonNW1 6NE
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2014
NEWINCIncorporation