CAN FACTORY LTD

Register to unlock more data on OkredoRegister

CAN FACTORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427646

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Change of details for Mr Stuart David Kerrigan as a person with significant control on 2024-04-15
dot icon29/07/2024
Notification of Stuart David Kerrigan as a person with significant control on 2024-04-15
dot icon29/07/2024
Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 2024-04-15
dot icon30/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Director's details changed for Mr Stuart David Kerrigan on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Warren Joseph Kerrigan on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon22/04/2022
Appointment of Mr Stuart David Kerrigan as a director on 2022-01-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon23/06/2020
Particulars of variation of rights attached to shares
dot icon23/06/2020
Change of share class name or designation
dot icon15/05/2020
Confirmation statement made on 2020-04-14 with updates
dot icon01/04/2020
Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 2020-01-23
dot icon01/04/2020
Director's details changed for Mr Warren Joseph Kerrigan on 2020-01-23
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 2018-06-01
dot icon13/06/2018
Secretary's details changed for Mr Stuart David Kerrigan on 2018-06-01
dot icon13/06/2018
Director's details changed for Mr Warren Joseph Kerrigan on 2018-06-01
dot icon13/06/2018
Registered office address changed from 246 Westminster Bridge Road London SE1 7PD to Tintagel House 92 Albert Embankment London SE1 7TY on 2018-06-13
dot icon11/05/2018
Confirmation statement made on 2018-04-14 with updates
dot icon03/11/2017
Satisfaction of charge 1 in full
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Director's details changed for Mr Warren Joseph Kerrigan on 2014-05-16
dot icon25/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Warren Joseph Kerrigan on 2013-03-01
dot icon28/02/2013
Director's details changed for Mr Warren Joseph Kerrigan on 2013-02-28
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Warren Kerrigan on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Stuart David Kerrigan on 2010-03-17
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Director's change of particulars / warren kerrigan / 05/05/2009
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16 strutton ground london SW1P 2HP
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Registered office changed on 24/01/08 from: railway arch 194 hercules road london SE1 7LD
dot icon18/09/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 14/04/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 14/04/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/04/2006
Registered office changed on 25/04/06 from: 246 westminster bridge road london SE1 7PD
dot icon03/03/2006
Director resigned
dot icon14/04/2005
Return made up to 14/04/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 14/04/04; full list of members
dot icon10/02/2004
New director appointed
dot icon31/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 30/04/03; full list of members
dot icon30/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* 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
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
93.40K
-
0.00
417.99K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrigan, Warren Joseph
Director
30/04/2002 - Present
2
Kerrigan, Stuart David
Director
31/01/2004 - 27/02/2006
3
Kerrigan, Stuart David
Director
01/01/2022 - Present
3
Kerrigan, Stuart David
Secretary
30/04/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAN FACTORY LTD

CAN FACTORY LTD is an(a) Active company incorporated on 30/04/2002 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. 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 CAN FACTORY LTD?

toggle

CAN FACTORY LTD is currently Active. It was registered on 30/04/2002 .

Where is CAN FACTORY LTD located?

toggle

CAN FACTORY LTD is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does CAN FACTORY LTD do?

toggle

CAN FACTORY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAN FACTORY LTD?

toggle

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