General information

Name:

Cardio Pro Ltd

Office Address:

Wayman House 141 Wickham Road Shirley CR0 8TE Croydon

Number: 09687192

Incorporation date: 2015-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Croydon under the ID 09687192. The company was started in 2015. The headquarters of the firm is located at Wayman House 141 Wickham Road Shirley. The zip code for this address is CR0 8TE. It 's been seven years from the moment The company's registered name is Cardio Pro Limited, but till 2017 the name was 09687192 and up to that point, until Wed, 9th Aug 2017 this business was known as Intellimed. This means it has used four other names. This enterprise's SIC and NACE codes are 46460: Wholesale of pharmaceutical goods. Cardio Pro Ltd reported its latest accounts for the period up to 2022-07-31. The business most recent annual confirmation statement was submitted on 2023-06-26.

James H. is this particular enterprise's single managing director, who was designated to this position in 2019 in July. This limited company had been directed by Jeffrey A. till five years ago. In addition a different director, specifically Panagiotis S. resigned on Wed, 25th Apr 2018. Another limited company has been appointed as one of the secretaries of this company: Wayman Secretaries Limited.

  • Previous company's names
  • Cardio Pro Limited 2017-09-04
  • 09687192 Limited 2017-08-09
  • Intellimed Limited 2016-01-26
  • Terramed Limited 2015-07-15

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 31 July 2019

Latest update: 13 March 2024

Role: Corporate Secretary

Appointed: 05 March 2018

Address: Wickham Road, Shirley, Croydon, Surrey, CR0 8TE, England

Latest update: 13 March 2024

People with significant control

James H. is the individual who controls this firm, owns over 3/4 of company shares.

James H.
Notified on 31 July 2019
Nature of control:
over 3/4 of shares
Jeffrey A.
Notified on 17 May 2019
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares
Abestis I.
Notified on 9 January 2017
Ceased on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Panagiotis S.
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Micro company accounts made up to 31st July 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
8
Company Age

Similar companies nearby

Closest companies