Cardeasy Limited HEMEL HEMPSTEAD


Cardeasy started in year 1999 as Private Limited Company with registration number 03872115. The Cardeasy company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Hemel Hempstead at Telford House. Postal code: HP3 9HN. Since Tuesday 5th March 2013 Cardeasy Limited is no longer carrying the name Fax Solutions.

The company has 2 directors, namely Nicolas P., Christine H.. Of them, Nicolas P., Christine H. have been with the company the longest, being appointed on 22 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardeasy Limited Address / Contact

Office Address Telford House
Office Address2 Corner Hall
Town Hemel Hempstead
Post code HP3 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872115
Date of Incorporation Fri, 5th Nov 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nicolas P.

Position: Director

Appointed: 22 December 2021

Christine H.

Position: Director

Appointed: 22 December 2021

John B.

Position: Director

Appointed: 01 September 2020

Resigned: 22 December 2021

Daniel C.

Position: Director

Appointed: 12 December 2019

Resigned: 22 December 2021

Aiden D.

Position: Secretary

Appointed: 13 December 2018

Resigned: 18 February 2021

Aiden D.

Position: Director

Appointed: 13 December 2018

Resigned: 18 February 2021

Simon B.

Position: Director

Appointed: 12 January 2012

Resigned: 22 December 2021

Jonathan G.

Position: Director

Appointed: 31 October 2003

Resigned: 22 December 2021

Elizabeth B.

Position: Director

Appointed: 28 March 2003

Resigned: 08 October 2004

Jonathan G.

Position: Secretary

Appointed: 28 March 2003

Resigned: 13 December 2018

Colin W.

Position: Director

Appointed: 28 March 2003

Resigned: 22 December 2021

Michael B.

Position: Director

Appointed: 05 November 1999

Resigned: 28 March 2003

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

James C.

Position: Director

Appointed: 05 November 1999

Resigned: 22 December 2021

Michael B.

Position: Secretary

Appointed: 05 November 1999

Resigned: 28 March 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Syntec Holdings Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Syntec Holdings Ltd

18 The Avenue, London, W13 8PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04690987
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fax Solutions March 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-11-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-06-302020-12-312021-12-312022-03-312023-03-31
Net Worth2222222       
Balance Sheet
Cash Bank On Hand       2222222
Net Assets Liabilities       2222222
Cash Bank In Hand2222222       
Net Assets Liabilities Including Pension Asset Liability2222222       
Reserves/Capital
Shareholder Funds2222222       
Other
Number Shares Allotted 222222 222222
Par Value Share 111111 111111
Share Capital Allotted Called Up Paid2222222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, July 2023
Free Download (2 pages)

Company search