CAAN LIMITED

Register to unlock more data on OkredoRegister

CAAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08910241

Incorporation date

25/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Top-Op House, 5 Garland Road, Stanmore HA7 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2014)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/06/2025
Satisfaction of charge 089102410004 in full
dot icon03/06/2025
Satisfaction of charge 089102410005 in full
dot icon03/06/2025
Satisfaction of charge 089102410006 in full
dot icon03/06/2025
Satisfaction of charge 089102410007 in full
dot icon03/06/2025
Registration of charge 089102410008, created on 2025-06-02
dot icon25/03/2025
Director's details changed for Mr Mohan Bambra on 2025-03-25
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/03/2024
Confirmation statement made on 2023-10-21 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Compulsory strike-off action has been discontinued
dot icon16/02/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon11/07/2022
Confirmation statement made on 2021-10-21 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE England to 11 Lawn Avenue Lawn Avenue West Drayton UB7 7AQ on 2022-05-18
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/10/2018
Satisfaction of charge 089102410003 in full
dot icon19/10/2018
Satisfaction of charge 089102410002 in full
dot icon05/10/2018
Registration of charge 089102410007, created on 2018-10-02
dot icon05/10/2018
Registration of charge 089102410006, created on 2018-10-02
dot icon03/10/2018
Registration of charge 089102410004, created on 2018-10-02
dot icon03/10/2018
Registration of charge 089102410005, created on 2018-10-02
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon13/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon10/10/2016
Registered office address changed from Down Place Farm Down Place Water Oakley Windsor Berkshire SL4 5UG to First Floor 10 College Road Harrow Middlesex HA1 1BE on 2016-10-10
dot icon19/07/2016
Satisfaction of charge 089102410001 in full
dot icon09/07/2016
Registration of charge 089102410003, created on 2016-06-30
dot icon30/06/2016
Registration of charge 089102410002, created on 2016-06-30
dot icon12/02/2016
Registration of charge 089102410001, created on 2016-02-12
dot icon04/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/10/2015
Registered office address changed from 38 Avenue Crescent Hounslow TW5 9RE to Down Place Farm Down Place Water Oakley Windsor Berkshire SL4 5UG on 2015-10-21
dot icon20/10/2015
Termination of appointment of Arvinderpal Singh Akalley as a director on 2015-10-14
dot icon15/10/2015
Certificate of change of name
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
Appointment of Mr Mohan Bambra as a director on 2015-09-22
dot icon22/09/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon14/03/2014
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2014-03-14
dot icon25/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
342.73K
-
0.00
-
-
2022
0
355.21K
-
0.00
-
-
2022
0
355.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

355.21K £Ascended3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohan Singh Bambra
Director
22/09/2015 - Present
27

Persons with Significant Control

1
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 CAAN LIMITED

CAAN LIMITED is an(a) Active company incorporated on 25/02/2014 with the registered office located at First Floor, Top-Op House, 5 Garland Road, Stanmore HA7 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAAN LIMITED?

toggle

CAAN LIMITED is currently Active. It was registered on 25/02/2014 .

Where is CAAN LIMITED located?

toggle

CAAN LIMITED is registered at First Floor, Top-Op House, 5 Garland Road, Stanmore HA7 1NR.

What does CAAN LIMITED do?

toggle

CAAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAAN LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.