Carda Limited LONDON


Carda started in year 2005 as Private Limited Company with registration number 05569801. The Carda company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 242 High Road. Postal code: N22 8JX.

The firm has one director. Zeynep J., appointed on 29 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carda Limited Address / Contact

Office Address 242 High Road
Office Address2 First Floor
Town London
Post code N22 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05569801
Date of Incorporation Wed, 21st Sep 2005
Industry Other service activities not elsewhere classified
End of financial Year 26th November
Company age 19 years old
Account next due date Fri, 24th Nov 2023 (152 days after)
Account last made up date Thu, 27th May 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Zeynep J.

Position: Director

Appointed: 29 August 2019

Zeynep J.

Position: Secretary

Appointed: 18 July 2008

Resigned: 29 August 2019

Celal J.

Position: Director

Appointed: 18 July 2008

Resigned: 29 August 2019

Hasan F.

Position: Secretary

Appointed: 30 January 2006

Resigned: 18 July 2008

Abdulhamid T.

Position: Director

Appointed: 30 January 2006

Resigned: 18 July 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2005

Resigned: 30 January 2006

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 21 September 2005

Resigned: 30 January 2006

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Zeynep J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Celal J. This PSC owns 25-50% shares. Moving on, there is Celal J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Zeynep J.

Notified on 29 August 2019
Nature of control: 25-50% shares

Celal J.

Notified on 2 October 2021
Nature of control: 25-50% shares

Celal J.

Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-05-282015-05-282016-05-282017-05-282018-05-282019-05-282020-05-272021-05-272022-11-26
Net Worth42 73524 27913 35453 852      
Balance Sheet
Cash Bank On Hand   13 16739 009 65727 26016 822 
Current Assets62 79963 77368 117136 12079 00943 0548 77748 79247 6733 759
Debtors52 95357 95355 453122 95340 000 8 12021 53230 851 
Net Assets Liabilities   53 85244 29422 41412 55158341436 077
Other Debtors   70 00040 000 8 12021 53230 851 
Property Plant Equipment   4 97423 304 20 06116 45013 489 
Cash Bank In Hand9 8465 82012 664       
Net Assets Liabilities Including Pension Asset Liability42 73524 27913 35453 852      
Tangible Fixed Assets4 5844 9744 974       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve42 63524 17913 254       
Shareholder Funds42 73524 27913 35453 852      
Other
Accumulated Depreciation Impairment Property Plant Equipment      8 59712 20815 169 
Additions Other Than Through Business Combinations Property Plant Equipment    18 330     
Average Number Employees During Period      7775
Bank Borrowings   37 76833 664  50 00050 000 
Bank Overdrafts    2 052 11 618   
Creditors   49 47420 83837 44815 20014 65910 74811 258
Finance Lease Liabilities Present Value Total    1 622 1 622   
Increase From Depreciation Charge For Year Property Plant Equipment       3 6112 961 
Net Current Assets Liabilities38 15119 3058 38048 87858 1715 6066 42334 13336 9257 499
Other Creditors   2 3011 800 1 6008 8323 673 
Property Plant Equipment Gross Cost   4 97423 304 28 65828 65828 658 
Taxation Social Security Payable   47 17315 364 3605 8277 075 
Total Assets Less Current Liabilities42 73524 27913 35453 85281 47524 71613 63850 58350 4143 561
Trade Debtors Trade Receivables   52 953      
Fixed Assets4 5844 9744 9744 97423 30419 11020 061 13 48911 060
Creditors Due Within One Year24 64844 46859 73787 242      
Tangible Fixed Assets Additions 390        
Tangible Fixed Assets Cost Or Valuation4 5844 9744 974       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 18th Mar 2024. New Address: C/O Cwa, Lockkeepers Cottage Unit 36, Hazelmere Marina Waltham Abbey London EN9 1FJ. Previous address: 242 High Road First Floor London N22 8JX England
filed on: 18th, March 2024
Free Download (1 page)

Company search