Company NameCard Direct Limited
DirectorsYvonne Longe and Saheed Longe
Company StatusActive
Company Number08500493
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Yvonne Longe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA
Director NameMr Saheed Longe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA

Contact

Websitewww.sensationscards.com

Location

Registered Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ade Longe
50.00%
Ordinary
50 at £1Yvonne Longe
50.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£7,659
Current Liabilities£32,181

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
10 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
29 June 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 August 2021Change of details for Mr Ade Longe as a person with significant control on 20 June 2019 (2 pages)
4 August 2021Director's details changed for Mr Ade Longe on 20 June 2019 (2 pages)
1 June 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 April 2017Registered office address changed from Unit 6 Quad Road East Lane Business Park Wembley Middlesex HA9 7NE to 6 Heron Trading Estate Alliance Road Park Royal London W3 0RA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Unit 6 Quad Road East Lane Business Park Wembley Middlesex HA9 7NE to 6 Heron Trading Estate Alliance Road Park Royal London W3 0RA on 12 April 2017 (1 page)
23 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
23 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 December 2015Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)