Company NameKardos Creative Limited
DirectorGabriella Kardos
Company StatusActive
Company Number05514073
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Previous NamesLancelot Mortimer Property Investment Limited and Penumbra Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGabriella Kardos
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Rollins House
Rollins Street
London
SE15 1EP
Director NameMr Gary Brooks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Denmark Road
South Norwood
London
SE25 5RE
Director NameStephanie Knight
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 01 July 2007)
RoleAdministration
Correspondence AddressMorris Cottage
High Street
Much Hadham
Hertfordshire
SG10 6BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed01 August 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gabriella Kardos
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,946
Cash£2
Current Liabilities£17,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
27 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 September 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for Gabriella Kardos on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Gabriella Kardos on 1 May 2010 (2 pages)
28 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
28 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
28 July 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Gabriella Kardos on 1 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
2 August 2007Company name changed penumbra consultants LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed penumbra consultants LIMITED\certificate issued on 02/08/07 (2 pages)
7 June 2007Company name changed lancelot mortimer property inves tment LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed lancelot mortimer property inves tment LIMITED\certificate issued on 07/06/07 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Incorporation (9 pages)
20 July 2005Incorporation (9 pages)