ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cardworks Ltd

Cardworks Ltd is an active company incorporated on 31 October 1975 with the registered office located in London, Greater London. Cardworks Ltd was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01231890
Private limited company
Age
50 years
Incorporated 31 October 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (26 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 14 Oct 2025 (15 days ago)
Previous address was Venture House Downshire Way 2 Arlington Square Bracknell Berkshire RG12 1WA England
Telephone
01344450333
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1981
Director • British • Lives in England • Born in Apr 1978
Bolt Capital Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xcaliba Limited
Ewan Albert McCowen is a mutual person.
Active
JFK Associates (UK) Limited
Ewan Albert McCowen is a mutual person.
Active
Poseidon Outlets Limited
Michael Ronald Searles is a mutual person.
Active
Akita Group Limited
Michael Ronald Searles is a mutual person.
Active
Akita Security Response And Patrols Limited
Michael Ronald Searles is a mutual person.
Active
C & J Leisure Ltd
Michael Ronald Searles is a mutual person.
Active
Brownbrogue Limited
Michael Ronald Searles is a mutual person.
Active
Smeeton Management Limited
Michael Ronald Searles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£12.92K
Increased by £12.92K (%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 7 (+233%)
Total Assets
£486.54K
Increased by £152.1K (+45%)
Total Liabilities
-£426.01K
Increased by £151.54K (+55%)
Net Assets
£60.53K
Increased by £556 (+1%)
Debt Ratio (%)
88%
Increased by 5.49% (+7%)
Latest Activity
Confirmation Submitted
15 Days Ago on 14 Oct 2025
Registered Address Changed
15 Days Ago on 14 Oct 2025
Mr Michael Ronald Searles Appointed
26 Days Ago on 3 Oct 2025
Bolt Capital Holdings Ltd (PSC) Appointed
26 Days Ago on 3 Oct 2025
Ewan Albert Mccowen Resigned
26 Days Ago on 3 Oct 2025
Ewan Albert Mccowen (PSC) Resigned
26 Days Ago on 3 Oct 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Abridged Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Get Credit Report
Discover Cardworks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ewan Albert Mccowen as a person with significant control on 3 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Ewan Albert Mccowen as a director on 3 October 2025
Submitted on 14 Oct 2025
Registered office address changed from Venture House Downshire Way 2 Arlington Square Bracknell Berkshire RG12 1WA England to 71-75 Shelton Street London WC2H 9JQ on 14 October 2025
Submitted on 14 Oct 2025
Notification of Bolt Capital Holdings Ltd as a person with significant control on 3 October 2025
Submitted on 14 Oct 2025
Appointment of Mr Michael Ronald Searles as a director on 3 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 3 October 2025 with updates
Submitted on 14 Oct 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 5 Jun 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from 23-25 Great Hollands Square Service Yard East Off Wordsworth Bracknell Berkshire RG12 8UX to Venture House Downshire Way 2 Arlington Square Bracknell Berkshire RG12 1WA on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 25 May 2024 with updates
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year