Company NameKardinya Limited
DirectorDavid Neil Moore
Company StatusActive - Proposal to Strike off
Company Number06316179
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Neil Moore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Hollie Moore
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Hollie Moore
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1David Neil Moore
50.00%
Ordinary
5 at £1Hollie Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£2,382
Current Liabilities£4,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

16 January 2013Delivered on: 26 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 February 2019Cessation of Hollie Moore as a person with significant control on 17 January 2019 (1 page)
4 February 2019Termination of appointment of Hollie Moore as a director on 17 January 2019 (1 page)
4 February 2019Termination of appointment of Hollie Moore as a secretary on 17 January 2019 (1 page)
1 November 2018Change of details for Mrs Hollie Moore as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mr David Neil Moore on 1 November 2018 (2 pages)
1 November 2018Change of details for Mr David Neil Moore as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Mrs Hollie Moore on 1 November 2018 (2 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Director's details changed for Mr David Neil Moore on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mrs Hollie Moore on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr David Neil Moore on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mrs Hollie Moore on 28 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mrs Hollie Moore on 1 April 2016 (1 page)
26 April 2016Secretary's details changed for Mrs Hollie Moore on 1 April 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Secretary's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages)
26 August 2010Director's details changed for Mr David Neil Moore on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Hollie Moore on 17 July 2010 (2 pages)
26 August 2010Director's details changed for Mr David Neil Moore on 17 July 2010 (2 pages)
2 December 2009Director's details changed for David Neil Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages)
2 December 2009Director's details changed for David Neil Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages)
2 December 2009Director's details changed for David Neil Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Hollie Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mrs Hollie Moore on 2 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Location of register of members (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
29 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
18 July 2007Incorporation (17 pages)
18 July 2007Incorporation (17 pages)