Background WavePink WaveYellow Wave

KARDAV LIMITED (10742610)

KARDAV LIMITED (10742610) is an active UK company. incorporated on 26 April 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. KARDAV LIMITED has been registered for 8 years. Current directors include GORFIL, Karen Louise, GORFIL, Manfred David.

Company Number
10742610
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GORFIL, Karen Louise, GORFIL, Manfred David
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARDAV LIMITED

KARDAV LIMITED is an active company incorporated on 26 April 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. KARDAV LIMITED was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

10742610

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 26 April 2017To: 5 March 2019
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORFIL, Karen Louise

Active
Riverside, ManchesterM3 5FS
Born August 1967
Director
Appointed 04 Aug 2018

GORFIL, Manfred David

Active
Riverside, ManchesterM3 5FS
Born November 1953
Director
Appointed 04 Aug 2018

GRANT-RENNICK, Simon Richard

Resigned
20 St Mary's Parsonage, ManchesterM3 2LG
Born November 1957
Director
Appointed 07 Aug 2018
Resigned 13 Dec 2018

GRANT-RENNICK, Simon Richard

Resigned
20 St Mary's Parsonage, ManchesterM3 2LG
Born November 1957
Director
Appointed 26 Apr 2017
Resigned 07 Aug 2018

Persons with significant control

1

Manfred David Gorfil

Active
Riverside, ManchesterM3 5FS
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Incorporation Company
26 April 2017
NEWINCIncorporation