Lowercase Cardiff Limited PORTSMOUTH


Founded in 2014, Lowercase Cardiff, classified under reg no. 09083385 is an active company. Currently registered at 8 Spur Road PO6 3EB, Portsmouth the company has been in the business for 10 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2021. Since June 26, 2014 Lowercase Cardiff Limited is no longer carrying the name Lowercase Cardiff.

The company has 2 directors, namely Dharmesh P., Tanzeel R.. Of them, Tanzeel R. has been with the company the longest, being appointed on 12 June 2014 and Dharmesh P. has been with the company for the least time - from 1 January 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lowercase Cardiff Limited Address / Contact

Office Address 8 Spur Road
Office Address2 Cosham
Town Portsmouth
Post code PO6 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09083385
Date of Incorporation Thu, 12th Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Dharmesh P.

Position: Director

Appointed: 01 January 2015

Tanzeel R.

Position: Director

Appointed: 12 June 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Tanzeel R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Dharmesh P. This PSC owns 25-50% shares and has 25-50% voting rights.

Tanzeel R.

Notified on 12 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dharmesh P.

Notified on 12 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lowercase Cardiff June 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth17455 001       
Balance Sheet
Current Assets1 78769 646126 465177 252198 171198 171217 268210 428201 902
Net Assets Liabilities 55 00194 966135 808164 316164 316162 384  
Cash Bank In Hand 370       
Debtors1 78769 276       
Net Assets Liabilities Including Pension Asset Liability174        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7454 901       
Shareholder Funds17455 001       
Other
Creditors 14 64531 49941 44433 85533 85550 00032 50022 500
Net Current Assets Liabilities17455 00194 966135 808164 316164 316212 384  
Creditors Due Within One Year1 61314 645       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities17455 001       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements