Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cardo Group Limited
Cardo Group Limited is an active company incorporated on 12 February 2015 with the registered office located in Cardiff, South Glamorgan. Cardo Group Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09435643
Private limited company
Age
10 years
Incorporated
12 February 2015
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
4 September 2025
(4 months ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Group
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Cardo Group Limited
Contact
Update Details
Address
Unit 1 & 2 Stuart Close Trade Park
Cardiff
South Glamorgan
CF11 8QF
Wales
Address changed on
14 Jul 2023
(2 years 6 months ago)
Previous address was
Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales
Companies in CF11 8QF
Telephone
01446737386
Email
Available in Endole App
Website
Osborne-property-services.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mark Ramin Chaichian
Director • British • Lives in UK • Born in Sep 1977
Jonathan Glen Fletcher
Director • South African • Lives in UK • Born in Jan 1995
Ms Jane Nelson
Director • British • Lives in England • Born in Jul 1959
Liam Christopher Bevan
Director • British • Lives in UK • Born in Feb 1987
Alexander Crewe
Director • British • Lives in UK • Born in Jun 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BP INV6 Bidco Limited
Mark Ramin Chaichian, Joseph Adam Connolly, and 3 more are mutual people.
Active
Tim O'Brien (Newport) Limited
Alexander Crewe and Ms Jane Nelson are mutual people.
Active
Cardo (South) Limited
Alexander Crewe and Ms Jane Nelson are mutual people.
Active
Cardo (Central) Limited
Alexander Crewe and Ms Jane Nelson are mutual people.
Active
Jefferies Holdings Limited
Alexander Crewe and Ms Jane Nelson are mutual people.
Active
Ag Newco Limited
Alexander Crewe and Ms Jane Nelson are mutual people.
Active
BP INV3 Holdco Ltd
Mark Ramin Chaichian and Joseph Adam Connolly are mutual people.
Active
BP INV6 New Pledgeco Limited
Mark Ramin Chaichian and Jonathan Glen Fletcher are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£9.87M
Increased by £1.67M (+20%)
Turnover
£145.23M
Increased by £61.62M (+74%)
Employees
780
Increased by 128 (+20%)
Total Assets
£82.85M
Increased by £37.19M (+81%)
Total Liabilities
-£71.83M
Increased by £34.24M (+91%)
Net Assets
£11.02M
Increased by £2.95M (+37%)
Debt Ratio (%)
87%
Increased by 4.37% (+5%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
21 Days Ago on 24 Dec 2025
Charge Satisfied
23 Days Ago on 22 Dec 2025
New Charge Registered
1 Month Ago on 10 Dec 2025
Group Accounts Submitted
2 Months Ago on 13 Nov 2025
Confirmation Submitted
3 Months Ago on 18 Sep 2025
Mr Mark Ramin Chaichian Details Changed
5 Months Ago on 2 Aug 2025
Mr Jonathan Fletcher Details Changed
6 Months Ago on 11 Jul 2025
Mr Joseph Adam Connolly Details Changed
7 Months Ago on 9 Jun 2025
Mr Neil Hartley Details Changed
7 Months Ago on 9 Jun 2025
Mr Mark Ramin Chaichian Details Changed
7 Months Ago on 9 Jun 2025
Get Alerts
Get Credit Report
Discover Cardo Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 094356430006 in full
Submitted on 24 Dec 2025
Satisfaction of charge 094356430005 in full
Submitted on 22 Dec 2025
Registration of charge 094356430007, created on 10 December 2025
Submitted on 19 Dec 2025
Group of companies' accounts made up to 28 February 2025
Submitted on 13 Nov 2025
Director's details changed for Mr Jonathan Fletcher on 11 July 2025
Submitted on 10 Oct 2025
Director's details changed for Mr Mark Ramin Chaichian on 2 August 2025
Submitted on 10 Oct 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 18 Sep 2025
Director's details changed for Mr Joseph Adam Connolly on 9 June 2025
Submitted on 12 Aug 2025
Change of details for Bp Inv6 Bidco Limited as a person with significant control on 9 June 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Mark Ramin Chaichian on 9 June 2025
Submitted on 11 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs