ACANA LIMITED

Register to unlock more data on OkredoRegister

ACANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763968

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon05/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon18/11/2024
Change of details for Mr Richard Davis as a person with significant control on 2024-10-21
dot icon18/11/2024
Change of details for Kilrock Products Ltd as a person with significant control on 2024-10-23
dot icon18/11/2024
Cessation of Richard Davis as a person with significant control on 2024-10-23
dot icon21/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon26/04/2024
Change of share class name or designation
dot icon19/04/2024
Change of share class name or designation
dot icon19/04/2024
Resolutions
dot icon16/04/2024
Termination of appointment of Richard Davis as a secretary on 2024-03-05
dot icon16/04/2024
Appointment of Johanna Malin Davis as a secretary on 2024-03-05
dot icon16/04/2024
Appointment of Gregor Arthur Livingstone Miller as a director on 2024-04-01
dot icon16/04/2024
Change of details for Mr Richard Davis as a person with significant control on 2024-03-05
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon28/09/2023
Notification of Kilrock Products Ltd as a person with significant control on 2023-09-14
dot icon27/09/2023
Termination of appointment of Stuart William Anderson as a director on 2023-09-14
dot icon14/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-01-29 with updates
dot icon07/03/2022
Secretary's details changed for Mr Richard Davis on 2022-01-01
dot icon03/03/2022
Director's details changed for Mr Richard Davis on 2022-01-01
dot icon03/03/2022
Director's details changed for Mr Stuart William Anderson on 2022-01-01
dot icon03/03/2022
Change of details for Mr Richard Davis as a person with significant control on 2022-01-01
dot icon03/03/2022
Registered office address changed from 4-6 Dudley Road Dudley Road Tunbridge Wells TN1 1LF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2022-03-03
dot icon24/02/2022
Appointment of Mr Richard Davis as a secretary on 2022-01-01
dot icon24/02/2022
Termination of appointment of Simon James Frederic Judd as a secretary on 2022-01-01
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon05/02/2021
Notification of Richard Davis as a person with significant control on 2020-07-07
dot icon05/02/2021
Cessation of Stuart William Anderson as a person with significant control on 2020-07-07
dot icon05/02/2021
Cessation of Joel Andre Lecornet as a person with significant control on 2020-07-07
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon29/09/2020
Appointment of Mr Richard Davis as a director on 2020-07-10
dot icon23/07/2020
Registration of charge 067639680004, created on 2020-07-10
dot icon31/12/2019
Secretary's details changed for Mr Simon James Frederic Judd on 2017-11-17
dot icon31/12/2019
Registered office address changed from C/O Core Law Llp 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF to 4-6 Dudley Road Dudley Road Tunbridge Wells TN1 1LF on 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Registration of charge 067639680003, created on 2014-09-17
dot icon20/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/09/2013
Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom on 2013-09-24
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon31/10/2012
Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ England on 2012-10-31
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon16/02/2011
Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2011-02-16
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon02/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
319.46K
-
0.00
14.65K
-
2022
7
455.67K
-
0.00
185.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Richard
Director
10/07/2020 - Present
10
Miller, Gregor Arthur Livingstone
Director
01/04/2024 - Present
18
Anderson, Stuart William
Director
02/12/2008 - 14/09/2023
3
Judd, Simon James Frederic
Secretary
02/12/2008 - 01/01/2022
12
Davis, Richard
Secretary
01/01/2022 - 05/03/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACANA LIMITED

ACANA LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACANA LIMITED?

toggle

ACANA LIMITED is currently Active. It was registered on 02/12/2008 .

Where is ACANA LIMITED located?

toggle

ACANA LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does ACANA LIMITED do?

toggle

ACANA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ACANA LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-21 with no updates.