General information

Name:

Cardiotest Ltd

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: 04615712

Incorporation date: 2002-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cardiotest came into being in 2002 as a company enlisted under no 04615712, located at N3 2SZ Finchley at 3rd Floor Marlborough House. This company has been in business for 22 years and its last known status is active. This enterprise's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. The company's most recent accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-12.

Presently, this business is led by 1 managing director: Robert G., who was assigned this position 22 years ago. To find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Patricia S. as a secretary for the last 22 years.

Robert G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Patricia S.

Role: Secretary

Appointed: 12 December 2002

Latest update: 1 March 2024

Robert G.

Role: Director

Appointed: 12 December 2002

Latest update: 1 March 2024

People with significant control

Robert G.
Notified on 1 September 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 30 November 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on November 30, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2014

Address:

7 Anson Road Cricklewood

Post code:

NW2 3UX

City / Town:

London

HQ address,
2015

Address:

7 Anson Road Cricklewood

Post code:

NW2 3UX

City / Town:

London

HQ address,
2016

Address:

7 Anson Road Cricklewood

Post code:

NW2 3UX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode