General information

Name:

Cardrax Uk Ltd

Office Address:

Four Winds The Platt HP7 0HX Amersham

Number: 06317248

Incorporation date: 2007-07-18

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This particular business is situated in Amersham under the following Company Registration No.: 06317248. This company was established in the year 2007. The office of the firm is situated at Four Winds The Platt. The postal code is HP7 0HX. The registered name of this business was changed in the year 2007 to Cardrax Uk Limited. The company previous name was B D Cards. This firm's principal business activity number is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. Cardrax Uk Ltd reported its account information for the financial period up to 31st July 2021. The company's latest annual confirmation statement was released on 18th July 2022.

Sally D. is this company's individual director, who was arranged to perform management duties in 2007. Since 2007 Sonia B., had been performing the duties for the company until the resignation on 2011-11-17.

Executives who control the firm include: Sally D. owns over 1/2 to 3/4 of company shares . Sonia B. owns 1/2 or less of company shares.

  • Previous company's names
  • Cardrax Uk Limited 2007-08-21
  • B D Cards Limited 2007-07-18

Financial data based on annual reports

Company staff

Sally D.

Role: Director

Appointed: 18 July 2007

Latest update: 27 September 2023

People with significant control

Sally D.
Notified on 17 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Sonia B.
Notified on 23 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 July 2021
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 28 September 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 September 2013
Annual Accounts 30 August 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 August 2014
Annual Accounts 3 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
16
Company Age

Similar companies nearby

Closest companies