Background WavePink WaveYellow Wave

THE CARDINAL PARTNERSHIP LIMITED (11531769)

THE CARDINAL PARTNERSHIP LIMITED (11531769) is an active UK company. incorporated on 22 August 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. THE CARDINAL PARTNERSHIP LIMITED has been registered for 7 years. Current directors include BOUCHER, Simon Philip, CAVANAGH, Peter, HAY, Brian Peter and 3 others.

Company Number
11531769
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BOUCHER, Simon Philip, CAVANAGH, Peter, HAY, Brian Peter, KEARY, John Michael Roy, MCGONAGLE, Liam Anthony, POOLE, Craig Daniel
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARDINAL PARTNERSHIP LIMITED

THE CARDINAL PARTNERSHIP LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. THE CARDINAL PARTNERSHIP LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11531769

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CARDINAL MARITIME GROUP LIMITED
From: 22 August 2018To: 19 May 2023
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, Wythenshawe Manchester, M22 4RB,

Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
Loan Secured
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Feb 20
Share Buyback
Feb 20
Share Buyback
Aug 20
Loan Secured
Mar 21
Share Buyback
Apr 21
Funding Round
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Issue
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Owner Exit
May 23
Funding Round
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Share Buyback
Apr 24
Funding Round
Aug 25
13
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Secretary
Appointed 22 Aug 2018

BOUCHER, Simon Philip

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1975
Director
Appointed 10 Jan 2023

CAVANAGH, Peter

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1982
Director
Appointed 26 May 2023

HAY, Brian Peter

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971
Director
Appointed 22 Aug 2018

KEARY, John Michael Roy

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born January 1979
Director
Appointed 10 Jan 2023

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1979
Director
Appointed 22 Aug 2018

POOLE, Craig Daniel

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born August 1986
Director
Appointed 20 Jul 2023

CROSS, Robert William

Resigned
Sharston Industrial Estate, ManchesterM22 4RB
Born July 1971
Director
Appointed 22 Aug 2018
Resigned 10 Jan 2023

GODFREY, Shaun Roy

Resigned
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1966
Director
Appointed 10 Jan 2023
Resigned 10 Jul 2023

MCGONAGLE, Charles Michael

Resigned
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1978
Director
Appointed 22 Aug 2018
Resigned 23 Jan 2020

WHYATT, James Matthew

Resigned
Sharston Industrial Estate, ManchesterM22 4RB
Born January 1974
Director
Appointed 22 Aug 2018
Resigned 10 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Apr 2023

Mr Brian Peter Hay

Ceased
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Capital Return Purchase Own Shares
11 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Capital Cancellation Treasury Shares With Date Currency Capital Figure
26 July 2023
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2023
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Resolution
2 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
22 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2023
SH10Notice of Particulars of Variation
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
10 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Resolution
4 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Legacy
26 April 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Legacy
12 August 2020
SH03Return of Purchase of Own Shares
Legacy
17 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Resolution
7 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2018
PSC09Update to PSC Statements
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Incorporation Company
22 August 2018
NEWINCIncorporation