ACANO (UK) LIMITED

Register to unlock more data on OkredoRegister

ACANO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07793971

Incorporation date

30/09/2011

Size

Full

Contacts

Registered address

Registered address

9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Application to strike the company off the register
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Solvency Statement dated 07/10/25
dot icon10/10/2025
Statement by Directors
dot icon10/10/2025
Statement of capital on 2025-10-10
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon23/04/2025
Full accounts made up to 2024-07-27
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/07/2024
Change of share class name or designation
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Particulars of variation of rights attached to shares
dot icon10/07/2024
Termination of appointment of Jonathan Michael Elstein as a director on 2024-07-08
dot icon08/05/2024
Full accounts made up to 2023-07-29
dot icon11/04/2024
Appointment of Sarah Marie Griffiths as a director on 2024-04-09
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/04/2023
Full accounts made up to 2022-07-30
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon03/08/2022
Statement of capital on 2022-08-03
dot icon03/08/2022
Statement by Directors
dot icon03/08/2022
Solvency Statement dated 02/08/22
dot icon03/08/2022
Resolutions
dot icon11/01/2022
Full accounts made up to 2021-07-31
dot icon26/10/2021
Change of details for Cisco Systems Holdings Uk Limited as a person with significant control on 2021-07-02
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/09/2021
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon22/09/2021
Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon12/08/2021
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon10/08/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon29/07/2021
Full accounts made up to 2020-07-25
dot icon02/07/2021
Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2021-07-02
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon22/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/06/2020
Full accounts made up to 2019-07-27
dot icon20/02/2020
Termination of appointment of Christopher Mark Waters as a director on 2020-02-13
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon22/07/2019
Full accounts made up to 2018-07-28
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/06/2018
Full accounts made up to 2017-07-29
dot icon26/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon25/10/2017
Appointment of Mr Jonathan Michael Elstein as a director on 2016-12-09
dot icon04/05/2017
Full accounts made up to 2016-07-30
dot icon06/04/2017
Appointment of Mr Sajaid Rashid as a director on 2017-03-16
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-01-10
dot icon27/03/2017
Termination of appointment of David James Sweet as a director on 2017-03-16
dot icon08/02/2017
Termination of appointment of Andreanna Maria Ruggieri as a director on 2016-12-09
dot icon27/01/2017
Termination of appointment of Jan Nielsen as a director on 2016-10-19
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/08/2016
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon04/07/2016
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Callaghan Square Cardiff South Glamorgan CF10 5BT on 2016-07-04
dot icon17/03/2016
Termination of appointment of Ovalsec Limited as a secretary on 2016-01-28
dot icon17/03/2016
Appointment of Eversecretary Limited as a secretary on 2016-01-28
dot icon24/02/2016
Termination of appointment of Per Martin Sjolund as a director on 2016-01-28
dot icon24/02/2016
Termination of appointment of David John Holloway as a director on 2016-01-28
dot icon23/02/2016
Appointment of Andreanna Maria Ruggieri as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Andrew Pepperell as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Adrian Michael Suggett as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Geir Langfeldt Olsen as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Fredrik Halvorsen as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Simon James Winn Evans as a director on 2016-01-28
dot icon22/02/2016
Termination of appointment of Mark Daniel Blake as a director on 2016-01-28
dot icon22/02/2016
Appointment of Christopher Mark Waters as a director on 2016-01-28
dot icon22/02/2016
Appointment of Mr David James Sweet as a director on 2016-01-28
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon10/02/2016
Resolutions
dot icon09/02/2016
Resolutions
dot icon03/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon17/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/10/2015
Director's details changed for Andrew Pepperell on 2015-09-01
dot icon21/10/2015
Director's details changed for Mr Geir Langfeldt Olsen on 2015-09-01
dot icon21/10/2015
Director's details changed for Adrian Michael Suggett on 2015-09-01
dot icon21/10/2015
Director's details changed for Per Martin Sjolund on 2015-09-01
dot icon21/10/2015
Director's details changed for Jan Nielsen on 2015-09-01
dot icon21/10/2015
Director's details changed for Mr David John Holloway on 2015-09-01
dot icon21/10/2015
Director's details changed for Mr Fredrik Halvorsen on 2015-09-01
dot icon21/10/2015
Director's details changed for Simon James Winn Evans on 2015-09-01
dot icon21/10/2015
Director's details changed for Mark Daniel Blake on 2015-09-01
dot icon05/10/2015
Sub-division of shares on 2015-09-08
dot icon25/09/2015
Change of share class name or designation
dot icon25/09/2015
Resolutions
dot icon25/09/2015
Change of share class name or designation
dot icon25/09/2015
Sub-division of shares on 2015-09-08
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon25/09/2015
Resolutions
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon31/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon10/07/2014
Resolutions
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon17/02/2014
Resolutions
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/08/2013
Accounts for a small company made up to 2012-12-31
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon27/06/2013
Certificate of change of name
dot icon27/06/2013
Change of name notice
dot icon31/05/2013
Resolutions
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Change of name notice
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon12/04/2013
Resolutions
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/08/2012
Sub-division of shares on 2012-01-06
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon07/08/2012
Change of share class name or designation
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon07/08/2012
Resolutions
dot icon09/07/2012
Director's details changed for Per Martin Sjolund on 2012-07-01
dot icon05/07/2012
Director's details changed for Per Martin Sjolund on 2012-07-04
dot icon05/07/2012
Director's details changed for Mr Fredrik Halvorsen on 2012-07-04
dot icon13/02/2012
Director's details changed for Simon James Winn Evans on 2012-02-13
dot icon08/02/2012
Director's details changed for Andrew Pepperell on 2012-02-07
dot icon08/02/2012
Director's details changed for Mark Daniel Blake on 2012-02-07
dot icon08/02/2012
Director's details changed for Simon James Winn Evans on 2012-02-07
dot icon08/02/2012
Director's details changed for Mr David John Holloway on 2012-02-07
dot icon08/02/2012
Director's details changed for Jan Nielsen on 2012-02-07
dot icon08/02/2012
Director's details changed for Adrian Michael Suggett on 2012-02-07
dot icon08/02/2012
Director's details changed for Geir Langfeldt Olsen on 2012-02-07
dot icon08/02/2012
Appointment of Fredrik Halvorsen as a director
dot icon24/01/2012
Appointment of Andrew Pepperell as a director
dot icon18/01/2012
Appointment of Per Martin Sjolund as a director
dot icon13/01/2012
Appointment of Adrian Michael Suggett as a director
dot icon12/01/2012
Appointment of Mark Daniel Blake as a director
dot icon12/01/2012
Appointment of Simon James Winn Evans as a director
dot icon12/01/2012
Appointment of Mr David John Holloway as a director
dot icon12/01/2012
Appointment of Jan Nielsen as a director
dot icon10/10/2011
Certificate of change of name
dot icon10/10/2011
Change of name notice
dot icon03/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon03/10/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon30/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 01/02/2021
266
Halvorsen, Fredrik
Director
19/01/2012 - 28/01/2016
15
Evans, Simon James Winn
Director
09/01/2012 - 28/01/2016
4
Blake, Mark Daniel
Director
09/01/2012 - 28/01/2016
2
OVALSEC LIMITED
Corporate Secretary
30/09/2011 - 28/01/2016
303

Persons with Significant Control

0

No PSC data available.

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 ACANO (UK) LIMITED

ACANO (UK) LIMITED is an(a) Active company incorporated on 30/09/2011 with the registered office located at 9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA. There are currently 2 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 ACANO (UK) LIMITED?

toggle

ACANO (UK) LIMITED is currently Active. It was registered on 30/09/2011 .

Where is ACANO (UK) LIMITED located?

toggle

ACANO (UK) LIMITED is registered at 9-11 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA.

What does ACANO (UK) LIMITED do?

toggle

ACANO (UK) LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for ACANO (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.