Introduction
Watch Company
C
CARDINAL SQUARE LLP
CARDINAL SQUARE LLP is an active company incorporated on 2 June 2004 with the registered office located in Birmingham. CARDINAL SQUARE LLP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC308210
LLP Company
Age
21 Years
Incorporated 2 June 2004
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 28 June 2025 (10 months ago)
Next Due
Due by 12 July 2026
For period ending 28 June 2026
Address
11 Waterloo Street Birmingham, B2 5TB,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Jun 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
BRADSHAW, David George
ActiveLittle Onn Hall, StaffordST20 0AU
Born April 1968
Llp designated member
Appointed 02 Jun 2004
BRADSHAW, David George
Little Onn Hall, StaffordST20 0AU
Born April 1968
Llp designated member
02 Jun 2004
Active
BRADSHAW, Keith George
ActiveThe Chase, WolverhamptonWV7 7HF
Born August 1943
Llp designated member
Appointed 02 Jun 2004
BRADSHAW, Keith George
The Chase, WolverhamptonWV7 7HF
Born August 1943
Llp designated member
02 Jun 2004
Active
BRADSHAW, Paul David James
ActiveWaterloo Street, BirminghamB2 5TB
Born March 1974
Llp designated member
Appointed 10 Jan 2018
BRADSHAW, Paul David James
Waterloo Street, BirminghamB2 5TB
Born March 1974
Llp designated member
10 Jan 2018
Active
BRADSHAW, Timothy Charles
ActiveHolles House, WolverhamptonWV7 3JF
Born September 1973
Llp member
Appointed 12 May 2006
BRADSHAW, Timothy Charles
Holles House, WolverhamptonWV7 3JF
Born September 1973
Llp member
12 May 2006
Active
BRADSHAW, David Edmund
Resigned38 Park Hall Road, WalsallWS5 3HL
Born April 1948
Llp member
Appointed 12 May 2006
Resigned 02 Jul 2018
BRADSHAW, David Edmund
38 Park Hall Road, WalsallWS5 3HL
Born April 1948
Llp member
12 May 2006
Resigned 02 Jul 2018
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr David George Bradshaw
CeasedLittle Onn, StaffordST20 0AU
Born April 1968
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 09 Mar 2026
Ceased 09 Mar 2026
Mr David George Bradshaw
Little Onn, StaffordST20 0AU
Born April 1968
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Mar 2026
Ceased 09 Mar 2026
Ceased
Keith George Bradshaw
ActiveNurton Hill Road, WolverhamptonWV7 7HF
Born August 1943
Nature of Control
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 01 Jan 2025
Keith George Bradshaw
Nurton Hill Road, WolverhamptonWV7 7HF
Born August 1943
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
01 Jan 2025
Active
Mr Timothy Charles Bradshaw
Active33 High Street, WolverhamptonWV7 3JF
Born September 1973
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 01 Jan 2025
Mr Timothy Charles Bradshaw
33 High Street, WolverhamptonWV7 3JF
Born September 1973
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
01 Jan 2025
Active
Anna Victoria Hobbs
ActiveDrury Lane, SolihullB91 3BD
Born February 1989
Nature of Control
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 01 Jan 2025
Anna Victoria Hobbs
Drury Lane, SolihullB91 3BD
Born February 1989
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
01 Jan 2025
Active
Mr David George Bradshaw
ActiveLittle Onn, StaffordST20 0AU
Born April 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 01 Jan 2025
Mr David George Bradshaw
Little Onn, StaffordST20 0AU
Born April 1968
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
01 Jan 2025
Active
Filing History
58
Description
Type
Date Filed
Document
10 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 March 2026
10 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
10 March 2026
10 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 March 2026
9 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 March 2026
9 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 March 2026
9 March 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 March 2026
9 March 2026
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
9 March 2026
16 April 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 April 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 March 2018
Legacy
19 October 2007
LGLOLGLO
Legacy
LGLOLGLO
19 October 2007
No document