Background WavePink WaveYellow Wave

CARDINIA EUROPE LIMITED (09290662)

CARDINIA EUROPE LIMITED (09290662) is an active UK company. incorporated on 31 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARDINIA EUROPE LIMITED has been registered for 11 years. Current directors include CARTER, Sarah Jayne, CRAWFORD, Janet Bui See.

Company Number
09290662
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Sarah Jayne, CRAWFORD, Janet Bui See
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINIA EUROPE LIMITED

CARDINIA EUROPE LIMITED is an active company incorporated on 31 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARDINIA EUROPE LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09290662

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

OMNICOM DDB INVESTMENTS LIMITED
From: 20 January 2015To: 7 February 2019
OEL 2 LIMITED
From: 31 October 2014To: 20 January 2015
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 31 October 2014To: 10 October 2016
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Jul 16
Capital Update
Sept 18
Funding Round
Dec 18
Director Joined
Dec 19
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
14
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

CARTER, Sarah Jayne

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1978
Director
Appointed 27 Aug 2021

CRAWFORD, Janet Bui See

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1978
Director
Appointed 13 Jan 2026

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 31 Oct 2014
Resigned 28 Aug 2025

BELAFKIR, Tanya Marie

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born November 1978
Director
Appointed 09 Dec 2019
Resigned 14 Oct 2024

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born May 1960
Director
Appointed 01 Aug 2021
Resigned 01 Jul 2023

MCIVER, Jonathan David

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1965
Director
Appointed 14 Oct 2024
Resigned 10 Dec 2025

MEDHURST, Stephen Christopher Nigel

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born October 1960
Director
Appointed 17 Dec 2014
Resigned 27 Aug 2021

PHIPKIN, Anthony Peter

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1957
Director
Appointed 06 Aug 2015
Resigned 31 Jul 2021

PRICE, Steven Glenn

Resigned
Old Marylebone Road, LondonNW1 5QT
Born August 1975
Director
Appointed 31 Oct 2014
Resigned 07 Aug 2015

YOUNG, Stuart

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1960
Director
Appointed 01 Jul 2023
Resigned 30 Jun 2024

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

84

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
31 December 2024
AAMDAAMD
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Resolution
28 December 2023
RESOLUTIONSResolutions
Legacy
28 December 2023
CAP-SSCAP-SS
Legacy
28 December 2023
SH20SH20
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Auditors Resignation Company
16 February 2023
AUDAUD
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 September 2022
AAMDAAMD
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Resolution
7 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
18 July 2016
SH19Statement of Capital
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Legacy
14 June 2016
SH20SH20
Legacy
14 June 2016
CAP-SSCAP-SS
Resolution
14 June 2016
RESOLUTIONSResolutions
Resolution
18 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2014
NEWINCIncorporation