Background WavePink WaveYellow Wave

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117) is an active UK company. incorporated on 18 February 2015. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED has been registered for 11 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas.

Company Number
09445117
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09445117

LTD Company

Age

11 Years

Incorporated 18 February 2015

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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
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: 21 June 2017
82C East Hill Colchester Essex CO1 2QW England
From: 18 February 2015To: 5 June 2017
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Director Joined
May 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRANCIS, Richard Charles Alexander

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

HEMBRY, Zachary Thomas

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 06 Jul 2021

FRANCIS, Richard Charles Alexander

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

STEVENS, Patricia Dorothy Ellen

Resigned
Chilton Corner, SudburyCO10 0RG
Secretary
Appointed 03 Mar 2015
Resigned 25 May 2016

HEMBRY, Maxwell Messina Jacob

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1959
Director
Appointed 21 Dec 2020
Resigned 06 Jul 2021

HEMBRY, Maxwell Messina Jacob

Resigned
48 Chapel Street, WoodbridgeIP12 4NF
Born July 1959
Director
Appointed 10 Mar 2015
Resigned 01 Nov 2016

HEMBRY, Quinton Taylor David

Resigned
East Hill, ColchesterCO1 2QW
Born January 1958
Director
Appointed 18 Feb 2015
Resigned 01 Nov 2016

ISHERWOOD, Larry

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

ISHERWOOD, Larry

Resigned
East Hill, ColchesterCO1 2QW
Born May 1949
Director
Appointed 18 Feb 2015
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

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

Cardinal Lofts (Mill) Limited

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 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 Amended With Accounts Type Total Exemption Small
31 March 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 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
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Incorporation Company
18 February 2015
NEWINCIncorporation