CAN DO 4:13

Register to unlock more data on OkredoRegister

CAN DO 4:13

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07508388

Incorporation date

27/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Aston Parish Church, Witton Lane, Birmingham B6 6QACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon29/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon28/04/2026
Cessation of Rufus Daniel Trotman as a person with significant control on 2026-04-27
dot icon28/04/2026
Cessation of Matthew John Gregson as a person with significant control on 2026-04-27
dot icon28/04/2026
Notification of a person with significant control statement
dot icon27/04/2026
Cessation of Nigel Frederick Cripps as a person with significant control on 2025-05-21
dot icon27/04/2026
Director's details changed for Miss Kerry Lenihan on 2026-04-27
dot icon27/04/2026
Director's details changed for Miss Kerry Lenihan on 2026-04-27
dot icon13/10/2025
Termination of appointment of Nigel Frederick Cripps as a director on 2025-05-21
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Nigel Frederick Cripps as a secretary on 2025-03-27
dot icon27/03/2025
Appointment of Ms Jennifer Addasa Miller as a secretary on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/10/2023
Appointment of Mr Matthew John Gregson as a director on 2023-09-28
dot icon04/10/2023
Notification of Matthew John Gregson as a person with significant control on 2023-09-28
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2022
Appointment of Mrs Jennifer Addasa Miller as a director on 2022-08-24
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/03/2022
Termination of appointment of Sharon Delaney Palmer as a director on 2022-03-15
dot icon27/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon27/03/2022
Termination of appointment of Susan Elizabeth Partridge as a director on 2022-03-15
dot icon20/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon13/04/2021
Notification of Rufus Daniel Trotman as a person with significant control on 2021-03-30
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Termination of appointment of William Geoffrey Miller as a director on 2021-03-30
dot icon09/04/2021
Cessation of William Geoffrey Miller as a person with significant control on 2021-03-30
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon11/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon01/07/2019
Director's details changed for Mrs Susan Partridge on 2019-06-30
dot icon13/05/2019
Appointment of Mrs Susan Partridge as a director on 2019-04-29
dot icon18/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon18/04/2019
Appointment of Miss Kerry Lenihan as a director on 2019-04-15
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Director's details changed for Mr Rufus Daniel Trotman on 2019-01-30
dot icon05/02/2019
Termination of appointment of Rebecca Anne Jones as a director on 2019-01-30
dot icon22/10/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Compulsory strike-off action has been discontinued
dot icon10/06/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon02/01/2018
Appointment of Mr Rufus Daniel Trotman as a director on 2017-12-08
dot icon30/12/2017
Termination of appointment of Philip James Nott as a director on 2017-12-08
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-12-31
dot icon01/10/2016
Appointment of Revd Philip James Nott as a director on 2016-09-21
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Revd Rebecca Anne Jones as a director on 2016-06-06
dot icon21/04/2016
Annual return made up to 2016-03-14 no member list
dot icon08/02/2016
Appointment of Miss Sharon Delaney Palmer as a director on 2016-01-05
dot icon08/02/2016
Termination of appointment of Andrew John Jolley as a director on 2016-01-05
dot icon29/07/2015
Termination of appointment of Heather Mary Eleanor Buckingham as a director on 2015-07-03
dot icon30/06/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon01/04/2015
Statement of company's objects
dot icon16/03/2015
Annual return made up to 2015-03-14 no member list
dot icon14/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-01-27 no member list
dot icon30/09/2013
Appointment of Dr Heather Mary Eleanor Buckingham as a director on 2013-04-24
dot icon30/09/2013
Appointment of Mr Nigel Frederick Cripps as a secretary on 2011-02-20
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Andrew John Jolley as a secretary on 2011-02-20
dot icon04/02/2013
Annual return made up to 2013-01-27 no member list
dot icon03/02/2013
Secretary's details changed for Rev Dr Andrew John Jolley on 2012-03-12
dot icon29/10/2012
Registered office address changed from Aston Vicarage Sycamore Road Aston Birmingham West Midlands B6 5UH on 2012-10-29
dot icon28/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/10/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon15/02/2012
Annual return made up to 2012-01-27 no member list
dot icon14/02/2012
Director's details changed for Nigel Frederick Cripps on 2012-02-14
dot icon27/04/2011
Resolutions
dot icon27/04/2011
Memorandum and Articles of Association
dot icon27/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
119.73K
-
0.00
-
-
2022
1
110.90K
-
0.00
-
-
2022
1
110.90K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

110.90K £Descended-7.38 % *

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
Miller, Jennifer Addasa
Director
24/08/2022 - Present
1
Cripps, Nigel Frederick
Director
27/01/2011 - 21/05/2025
-
Trotman, Rufus Daniel
Director
08/12/2017 - Present
-
Lenihan, Kerry
Director
15/04/2019 - Present
1
Mr Matthew John Gregson
Director
28/09/2023 - Present
4

Persons with Significant Control

4
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 CAN DO 4:13

CAN DO 4:13 is an(a) Active company incorporated on 27/01/2011 with the registered office located at Aston Parish Church, Witton Lane, Birmingham B6 6QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAN DO 4:13?

toggle

CAN DO 4:13 is currently Active. It was registered on 27/01/2011 .

Where is CAN DO 4:13 located?

toggle

CAN DO 4:13 is registered at Aston Parish Church, Witton Lane, Birmingham B6 6QA.

What does CAN DO 4:13 do?

toggle

CAN DO 4:13 operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CAN DO 4:13 have?

toggle

CAN DO 4:13 had 1 employees in 2022.

What is the latest filing for CAN DO 4:13?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-14 with no updates.