Company NameCardonet Limited
DirectorsIsaac Heinrich and Antonella Santini
Company StatusActive
Company Number03788276
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Isaac Heinrich
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stean Street
London
E8 4ED
Secretary NameAntonella Santini
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Stean Street
London
E8 4ED
Director NameMs Antonella Santini
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Stean Street
London
E8 4ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecardonet.co.uk
Telephone07 238650707
Telephone regionMobile

Location

Registered Address7 Stean Street
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr Isaac Heinrich
100.00%
Ordinary

Financials

Year2014
Net Worth£35,983
Cash£43,743
Current Liabilities£66,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Charges

12 June 2000Delivered on: 21 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5000 together with interest accrued now or to be held by the bank on an account numbered 40074854 and earmarked and designated by reference to the company.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
7 August 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 December 2018Registered office address changed from 30 Percy Street London W1T 2DB to 7 Stean Street London E8 4ED on 18 December 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
3 May 2018Director's details changed for Mr Isaac Heinrich on 1 January 2018 (2 pages)
3 May 2018Secretary's details changed for Antonella Santini on 1 January 2018 (1 page)
3 May 2018Director's details changed for Ms Antonella Santini on 1 January 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Director's change of particulars / antonella santini / 20/07/2009 (1 page)
24 July 2009Director's change of particulars / antonella santini / 20/07/2009 (1 page)
23 July 2009Director appointed ms antonella santini (1 page)
23 July 2009Director appointed ms antonella santini (1 page)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 37 queen anne street london W1M 9FB (1 page)
20 March 2008Registered office changed on 20/03/2008 from 37 queen anne street london W1M 9FB (1 page)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 11/06/06; full list of members (2 pages)
7 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 July 2005Return made up to 11/06/05; full list of members (2 pages)
4 July 2005Return made up to 11/06/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 11/06/02; full list of members (6 pages)
11 June 2002Return made up to 11/06/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Registered office changed on 15/06/01 from: 45 queen anne street london W1M 9FA (1 page)
15 June 2001Registered office changed on 15/06/01 from: 45 queen anne street london W1M 9FA (1 page)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 July 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
9 July 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (15 pages)
11 June 1999Incorporation (15 pages)