General information

Name:

Carduelis Ltd

Office Address:

1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 03232070

Incorporation date: 1996-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • andrew.goldfinch@carduelis.co.uk

Website

www.carduelis.co.uk

Description

Data updated on:

Carduelis is a firm with it's headquarters at CV4 8HX Coventry at 1&2 Mercia Village Torwood Close. This enterprise was established in 1996 and is registered under the registration number 03232070. This enterprise has been on the UK market for twenty eight years now and the state is active. This enterprise's classified under the NACE and SIC code 70229 : Management consultancy activities other than financial management. Carduelis Ltd filed its latest accounts for the financial year up to July 31, 2022. The most recent confirmation statement was submitted on July 31, 2023.

There seems to be a team of two directors managing this specific limited company right now, namely Andrew G. and Carol G. who have been utilizing the directors duties since 2017. What is more, the managing director's assignments are often aided with by a secretary - Carol G., who joined this limited company in 1996.

Executives who control the firm include: Andrew G. owns 1/2 or less of company shares. Carol G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 22 April 2017

Latest update: 18 January 2024

Carol G.

Role: Director

Appointed: 16 April 2012

Latest update: 18 January 2024

Carol G.

Role: Secretary

Appointed: 31 July 1996

Latest update: 18 January 2024

People with significant control

Andrew G.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares
Carol G.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 24th October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24th October 2014
Annual Accounts 25th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25th November 2015
Annual Accounts 5th December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5th December 2016
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 2016
End Date For Period Covered By Report 31 July 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 2016
End Date For Period Covered By Report 31 July 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 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 15th October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 1st, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Weavers 18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2014

Address:

C/o Weavers 18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2015

Address:

33 Wickmans Drive

Post code:

CV4 9XG

City / Town:

Coventry

HQ address,
2016

Address:

33 Wickmans Drive

Post code:

CV4 9XG

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 71122 : Engineering related scientific and technical consulting activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Closest Companies - by postcode