Background WavePink WaveYellow Wave

CARDO GROUP LIMITED (09435643)

CARDO GROUP LIMITED (09435643) is an active UK company. incorporated on 12 February 2015. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CARDO GROUP LIMITED has been registered for 11 years. Current directors include BEVAN, Liam Christopher, CHAICHIAN, Mark Ramin, CONNOLLY, Joseph Adam and 5 others.

Company Number
09435643
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Unit 1 & 2 Stuart Close Trade Park, Cardiff, CF11 8QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BEVAN, Liam Christopher, CHAICHIAN, Mark Ramin, CONNOLLY, Joseph Adam, CREWE, Alexander, FLETCHER, Jonathan Glen, HARTLEY, Neil, JAMES, Rhydian Thomas, NELSON, Jane
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDO GROUP LIMITED

CARDO GROUP LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CARDO GROUP LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09435643

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

LCB GROUP HOLDINGS LIMITED
From: 25 October 2022To: 31 May 2023
LCB CONSTRUCTION HOLDINGS LIMITED
From: 12 February 2015To: 25 October 2022
Contact
Address

Unit 1 & 2 Stuart Close Trade Park Cardiff, CF11 8QF,

Previous Addresses

Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales
From: 12 January 2016To: 14 July 2023
Unit 8G Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF United Kingdom
From: 12 February 2015To: 12 January 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Loan Secured
Apr 19
Loan Cleared
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Director Joined
Jan 24
Loan Secured
May 24
Loan Secured
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BEVAN, Liam Christopher

Active
CardiffCF11 8QF
Born February 1987
Director
Appointed 12 Feb 2015

CHAICHIAN, Mark Ramin

Active
30 Great Pulteney Street, LondonW1F 9NN
Born September 1977
Director
Appointed 12 May 2023

CONNOLLY, Joseph Adam

Active
30 Great Pulteney Street, LondonW1F 9NN
Born June 1978
Director
Appointed 12 May 2023

CREWE, Alexander

Active
Stuart Close Trade Park, CardiffCF11 8QF
Born June 1989
Director
Appointed 23 Jan 2024

FLETCHER, Jonathan Glen

Active
CardiffCF11 8QF
Born January 1995
Director
Appointed 20 Jan 2025

HARTLEY, Neil

Active
30 Great Pulteney Street, LondonW1F 9NN
Born September 1965
Director
Appointed 12 May 2023

JAMES, Rhydian Thomas

Active
CardiffCF11 8QF
Born July 1981
Director
Appointed 12 May 2023

NELSON, Jane

Active
CardiffCF11 8QF
Born July 1959
Director
Appointed 12 May 2023

BEVAN, Mrs Susan

Resigned
Stuart Close Trade Park, CardiffCF11 8EE
Secretary
Appointed 12 Feb 2015
Resigned 12 May 2023

SAUNDERS, Henry William

Resigned
Jermyn Street, LondonSW1Y 6DN
Born December 1992
Director
Appointed 12 May 2023
Resigned 20 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Stuart Close Trade Park, CardiffCF11 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023

Mr Liam Christopher Bevan

Ceased
Stuart Close Trade Park, CardiffCF11 8EE
Born February 1987

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
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control Without Name Date
17 July 2023
PSC04Change of PSC Details
Change Person Secretary Company
17 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Resolution
24 May 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Incorporation Company
12 February 2015
NEWINCIncorporation