Cardea Solutions (UK) Limited

General information

Name:

Cardea Solutions (UK) Ltd

Office Address:

Unit C4 Broadoak Business Park Ashburton Road West M17 1RW Manchester

Number: 03480435

Incorporation date: 1997-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cardea Solutions (UK) started its operations in 1997 as a Private Limited Company under the ID 03480435. The company has been functioning for twenty seven years and it's currently active. The firm's registered office is registered in Manchester at Unit C4 Broadoak Business Park. Anyone can also find the firm using the zip code : M17 1RW. 12 years ago the firm switched its registered name from Fingershield (UK) to Cardea Solutions (UK) Limited. The company's SIC and NACE codes are 47990 which means Other retail sale not in stores, stalls or markets. The most recent annual accounts were submitted for the period up to Friday 31st December 2021 and the most current annual confirmation statement was submitted on Thursday 15th December 2022.

The corporation owns two trademarks, all are still in use. The first trademark was submitted in 2014.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £3,084 in total. The company also worked with the Solihull Metropolitan Borough Council (2 transactions worth £1,774 in total) and the Hampshire County Council (1 transaction worth £920 in total). Cardea Solutions (UK) was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Devon County Council Council covering the following areas: Minor Improvements and Health & Safety Equipment.

There seems to be a solitary director at present leading the following business, namely Paul O. who's been carrying out the director's assignments for twenty seven years. This business had been supervised by Robert G. up until 2015. Additionally a different director, namely Alwin T. gave up the position in 2011.

  • Previous company's names
  • Cardea Solutions (UK) Limited 2012-03-12
  • Fingershield (UK) Ltd 1997-12-15

Trade marks

Trademark UK00003061699
Trademark image:-
Trademark name:HAPPY HANDS
Status:Application Published
Filing date:2014-06-26
Owner name:Cardea Solutions (UK) Ltd
Owner address:Unit C4, Broadoak Business Park,, Ashburton Road West, Trafford Park,, Manchester, United Kingdom, M17 1RW
Trademark UK00003062022
Trademark image:Trademark UK00003062022 image
Status:Application Published
Filing date:2014-06-30
Owner name:Cardea Solutions (UK) Ltd
Owner address:Unit C4, Broadoak Business Park,, Ashburton Road West, Trafford Park,, Manchester, United Kingdom, M17 1RW

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 23 October 2001

Latest update: 27 November 2023

People with significant control

Paul O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 2 £ 1 773.60
2015-07-07 07/07/2015_2091 £ 1 358.90 Children & Education Services
2015-04-30 30/04/2015_1092 £ 414.70 Children & Education Services
2014 Devon County Council 1 £ 1 497.66
2014-11-12 EXCHEQ31710236 £ 1 497.66 Minor Improvements
2014 Hampshire County Council 1 £ 919.92
2014-11-07 2210673320 £ 919.92 Alterations Under £10,000
2013 Devon County Council 2 £ 1 586.06
2013-12-16 EXCHEQ31065477 £ 889.06 Health & Safety Equipment
2013-07-04 EXCHEQ30999816 £ 697.00 Minor Improvements
0201 London Borough of Hounslow 1 £ 517.45
0201-07-04 3955618 £ 517.45 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
26
Company Age

Similar companies nearby

Closest companies