CAANZ (UK) LIMITED

Register to unlock more data on OkredoRegister

CAANZ (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09576461

Incorporation date

06/05/2015

Size

Small

Contacts

Registered address

Registered address

The Adelphi, 1-11 John Adam Street, London WC2N 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon15/12/2025
Accounts for a small company made up to 2025-06-30
dot icon16/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon15/05/2025
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon12/12/2024
Accounts for a small company made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon04/04/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
dot icon07/12/2023
Accounts for a small company made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon01/12/2022
Accounts for a small company made up to 2022-06-30
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-06-30
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-06-30
dot icon19/11/2020
Notification of a person with significant control statement
dot icon19/11/2020
Cessation of Chartered Accountants Australia and New Zealand as a person with significant control on 2016-04-06
dot icon02/10/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon01/10/2020
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon17/07/2020
Amended accounts for a small company made up to 2017-06-30
dot icon17/07/2020
Amended accounts for a small company made up to 2016-06-30
dot icon17/07/2020
Amended accounts for a small company made up to 2018-06-30
dot icon24/06/2020
Accounts for a small company made up to 2019-06-30
dot icon03/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon15/04/2020
Termination of appointment of Warwick James Ellis as a director on 2020-04-15
dot icon27/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon12/09/2019
Termination of appointment of John Mcdonald Paterson as a director on 2019-08-16
dot icon12/09/2019
Appointment of Mr Mark Lindley Rice as a director on 2019-08-16
dot icon16/08/2019
Director's details changed for Mr Warwick James Ellis on 2019-08-01
dot icon07/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Appointment of Mr Warwick James Ellis as a director on 2018-06-13
dot icon07/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon24/04/2018
Director's details changed for Mr Simon Boyd Macdonald Grant on 2018-04-24
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Registered office address changed from Office 408 Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to The Adelphi 1-11 John Adam Street London WC2N 6AU on 2017-07-04
dot icon14/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon08/06/2017
Appointment of Mr John Mcdonald Paterson as a director on 2017-05-31
dot icon08/06/2017
Termination of appointment of Lee Inglis White as a director on 2017-05-31
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Registered office address changed from 28 Eaton Avenue Matrix Office Park, Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom to Office 408 Tallis House 2 Tallis Street London EC4Y 0AB on 2017-02-02
dot icon09/11/2016
Appointment of Mr Ian Geoffrey Harvey Leggett as a director on 2016-09-22
dot icon08/11/2016
Termination of appointment of Suranie Deepika Alwis as a director on 2016-09-22
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon15/01/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon06/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.70K
-
0.00
88.94K
-
2022
5
7.24K
-
0.00
93.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, John Mcdonald
Director
31/05/2017 - 16/08/2019
-
Alwis, Suranie Deepika
Director
06/05/2015 - 22/09/2016
-
Rice, Mark Lindley
Director
16/08/2019 - Present
-
Grant, Simon Boyd Macdonald
Director
06/05/2015 - Present
1
White, Lee Inglis
Director
06/05/2015 - 31/05/2017
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAANZ (UK) LIMITED

CAANZ (UK) LIMITED is an(a) Active company incorporated on 06/05/2015 with the registered office located at The Adelphi, 1-11 John Adam Street, London WC2N 6AU. 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 CAANZ (UK) LIMITED?

toggle

CAANZ (UK) LIMITED is currently Active. It was registered on 06/05/2015 .

Where is CAANZ (UK) LIMITED located?

toggle

CAANZ (UK) LIMITED is registered at The Adelphi, 1-11 John Adam Street, London WC2N 6AU.

What does CAANZ (UK) LIMITED do?

toggle

CAANZ (UK) LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

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

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-06-30.