CARDWORKS LTD
Printing n.e.c.
CARDWORKS LTD
Printing n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
01231890 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH
Full company profile for CARDWORKS LTD (01231890), an active supply chain, manufacturing and commerce models company based in Cardiff, United Kingdom. Incorporated 31 Oct 1975. Printing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£12.92k
Net Assets
£60.53k
Total Liabilities
£426.01k
Turnover
N/A
Employees
10
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ewan Albert Mccowen
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bolt Capital Holdings Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
David James Lucas
Ceased 3 May 2022
Rita Ann Lucas
Ceased 3 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Gazette | Gazette Notice Compulsory | |
| 27 Mar 2026 | Address | Default Companies House Registered Office Address Applied | |
| 3 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 14 Oct 2025 | Confirmation Statement | Confirmation statement made on 3 Oct 2025 with updates | |
| 14 Oct 2025 | Officers | Termination of Ewan Albert Mccowen as director on 3 Oct 2025 |
Gazette Notice Compulsory
Default Companies House Registered Office Address Applied
Mortgage Satisfy Charge Full
Confirmation statement made on 3 Oct 2025 with updates
Termination of Ewan Albert Mccowen as director on 3 Oct 2025
Recent Activity
Latest Activity
Gazette Notice Compulsory
1 weeks ago on 5 May 2026
Default Companies House Registered Office Address Applied
1 months ago on 27 Mar 2026
Mortgage Satisfy Charge Full
3 months ago on 3 Feb 2026
Confirmation statement made on 3 Oct 2025 with updates
7 months ago on 14 Oct 2025
Termination of Ewan Albert Mccowen as director on 3 Oct 2025
7 months ago on 14 Oct 2025
