ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Card Wizard Limited

Card Wizard Limited is an active company incorporated on 8 January 2021 with the registered office located in Harrogate, North Yorkshire. Card Wizard Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13121404
Private limited company
Age
4 years
Incorporated 8 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (9 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
First Floor Spa Court
Spa Lane, Starbeck
Harrogate
North Yorkshire
HG2 7JF
England
Address changed on 23 Nov 2023 (1 year 11 months ago)
Previous address was 9 Lands Lane Guiseley Leeds LS20 9HU England
Telephone
01423 806080
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in May 1998
Director • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Venture House Group Limited
Mr Thomas James Harvey and Mr David Delves are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.22K
Increased by £1.22K (+123%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.36K
Increased by £2.22K (+194%)
Total Liabilities
-£5.68K
Increased by £3.88K (+216%)
Net Assets
-£2.32K
Decreased by £1.66K (+253%)
Debt Ratio (%)
169%
Increased by 11.54% (+7%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
The Venture House Group Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Mr David Delves Details Changed
1 Year 11 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Mr Thomas James Harvey Details Changed
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Card Wizard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Change of details for The Venture House Group Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 30 Mar 2024
Confirmation statement made on 7 January 2024 with updates
Submitted on 11 Jan 2024
Certificate of change of name
Submitted on 11 Jan 2024
Registered office address changed from 9 Lands Lane Guiseley Leeds LS20 9HU England to First Floor Spa Court Spa Lane, Starbeck Harrogate North Yorkshire HG2 7JF on 23 November 2023
Submitted on 23 Nov 2023
Director's details changed for Mr David Delves on 23 November 2023
Submitted on 23 Nov 2023
Certificate of change of name
Submitted on 17 Nov 2023
Director's details changed for Mr David Paul Delves on 16 November 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year