ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cardinal Holding No.1 Ltd

Cardinal Holding No.1 Ltd is a liquidation company incorporated on 8 November 2019 with the registered office located in London, Greater London. Cardinal Holding No.1 Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
12305921
Private limited company
Age
5 years
Incorporated 8 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 293 days
Dated 7 November 2023 (1 year 10 months ago)
Next confirmation dated 7 November 2024
Was due on 21 November 2024 (9 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 345 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Pearl Assurance House 319 Ballards Lane
Finchley
London
N12 8LY
Address changed on 24 May 2024 (1 year 3 months ago)
Previous address was Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • British • Lives in England • Born in May 1992
Director • None Supplied • Portuguese • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in Dec 1976
Morgan Stanley
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beatty Road Propco Limited
Mr Shamik Aroonchandra Narotam and Mark Snowdon Payn are mutual people.
Active
Newlands Park Propco Limited
Mr Shamik Aroonchandra Narotam and Mark Snowdon Payn are mutual people.
Active
Boyton Road Propco Limited
Mr Shamik Aroonchandra Narotam and Mark Snowdon Payn are mutual people.
Active
North Haven Infrastructure Iii Holdings Ltd
Mark Snowdon Payn is a mutual person.
Active
North Haven Infrastructure Iv Holdings Ltd
Mark Snowdon Payn is a mutual person.
Active
Ocean Holding No.2 Limited
Mark Snowdon Payn is a mutual person.
Active
Morden Holdings Limited
Mark Snowdon Payn is a mutual person.
Active
Cardinal Holding No.2 Ltd
Mr Shamik Aroonchandra Narotam and Matthew McBride are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £53K (-100%)
Turnover
Unreported
Decreased by £37.98M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£715K
Decreased by £14K (-2%)
Total Liabilities
£0
Same as previous period
Net Assets
£715K
Decreased by £14K (-2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mark Snowdon Payn Resigned
8 Months Ago on 17 Dec 2024
Matthew Mcbride Resigned
1 Year 3 Months Ago on 29 May 2024
Mr Mark Snowdon Payn Appointed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 24 May 2024
Declaration of Solvency
1 Year 3 Months Ago on 24 May 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 24 May 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Get Credit Report
Discover Cardinal Holding No.1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 18 Aug 2025
Liquidators' statement of receipts and payments to 2 May 2025
Submitted on 20 Jun 2025
Termination of appointment of Mark Snowdon Payn as a director on 17 December 2024
Submitted on 30 Dec 2024
Appointment of Mr Mark Snowdon Payn as a director on 29 May 2024
Submitted on 10 Jun 2024
Termination of appointment of Matthew Mcbride as a director on 29 May 2024
Submitted on 10 Jun 2024
Appointment of a voluntary liquidator
Submitted on 24 May 2024
Declaration of solvency
Submitted on 24 May 2024
Resolutions
Submitted on 24 May 2024
Registered office address changed from Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 24 May 2024
Submitted on 24 May 2024
Registered office address changed from Suite 2.08, Sierra Quebec Bravo Marsh Wall London E14 9SH England to Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 14 February 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year