CANALYS.COM LTD

Register to unlock more data on OkredoRegister

CANALYS.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03631553

Incorporation date

15/09/1998

Size

Small

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1998)
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/09/2025
Cessation of Informa Plc as a person with significant control on 2024-12-02
dot icon09/09/2025
Notification of Informa Us Holdings Limited as a person with significant control on 2024-12-02
dot icon22/08/2025
Secretary's details changed for Charles David Rennick on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Gary John Nugent on 2025-08-21
dot icon21/08/2025
Director's details changed for Daniel T Noreck on 2025-08-21
dot icon21/08/2025
Director's details changed for Charles David Rennick on 2025-08-21
dot icon17/03/2025
Termination of appointment of Amy Louise Schnee as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Informa Cosec Limited as a secretary on 2025-03-17
dot icon17/03/2025
Appointment of Daniel T Noreck as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Nicholas Michael Perkins as a director on 2025-03-17
dot icon17/03/2025
Appointment of Charles David Rennick as a secretary on 2025-03-17
dot icon17/03/2025
Appointment of Charles David Rennick as a director on 2025-03-17
dot icon14/11/2024
Director's details changed for Mr Gary John Nugent on 2024-11-01
dot icon11/10/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon31/07/2024
Director's details changed for Mr Gary John Nugent on 2024-07-31
dot icon06/06/2024
Termination of appointment of Rita Maria Daniela Chaher as a director on 2024-06-02
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon11/09/2023
Appointment of Informa Cosec Limited as a secretary on 2023-09-01
dot icon11/09/2023
Appointment of Amy Louise Schnee as a director on 2023-09-01
dot icon11/09/2023
Appointment of Mr Gary John Nugent as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Pippa O'donnell as a secretary on 2023-09-01
dot icon11/09/2023
Appointment of Mr Nicholas Michael Perkins as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Steven William Brazier as a director on 2023-09-01
dot icon11/09/2023
Notification of Informa Plc as a person with significant control on 2023-09-01
dot icon11/09/2023
Cessation of Steven William Brazier as a person with significant control on 2023-09-01
dot icon25/07/2023
Satisfaction of charge 1 in full
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon17/08/2022
Second filing for the appointment of Ms Rita Maria Daniela Chaher as a director
dot icon24/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/09/2021
Accounts for a small company made up to 2021-03-31
dot icon23/11/2020
Accounts for a small company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon28/06/2019
Registration of charge 036315530002, created on 2019-06-17
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Appointment of Ms Rita Maria Daniela Chaher Bonbled as a director on 2019-06-05
dot icon12/02/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon22/06/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2017
Appointment of Pippa O'donnell as a secretary on 2017-07-01
dot icon27/09/2017
Termination of appointment of Michael William Welch as a secretary on 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/02/2017
Auditor's resignation
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Director's details changed for Steven William Brazier on 2016-05-26
dot icon27/05/2016
Secretary's details changed for Mr Michael William Welch on 2016-05-26
dot icon21/03/2016
Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2016-03-21
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon07/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/06/2009
Ad 24/04/09\gbp si [email protected]=25.465\gbp ic 1281.033/1306.498\
dot icon27/03/2009
Gbp ic 1286.033/1281.033\27/02/09\gbp sr [email protected]=5\
dot icon26/03/2009
Resolutions
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Ad 26/02/08\gbp si [email protected]=12.733\gbp ic 1273/1285.733\
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/10/2007
Return made up to 15/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Amended accounts made up to 2005-12-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: 116 st aldates oxford oxfordshire OX1 1HA
dot icon08/12/2006
Ad 30/09/06--------- £ si [email protected]=108 £ ic 1165/1273
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 15/09/06; full list of members
dot icon21/09/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon25/03/2006
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 15/09/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 100 longwater avenue greenpark reading RG2 6GP
dot icon19/08/2005
Resolutions
dot icon15/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
Return made up to 15/09/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 15/09/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2003
Memorandum and Articles of Association
dot icon07/04/2003
S-div 27/03/03
dot icon07/04/2003
Ad 27/03/03--------- £ si 165@1=165 £ ic 1000/1165
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon30/09/2002
Return made up to 15/09/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2001
Return made up to 15/09/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/09/2000
Return made up to 15/09/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Ad 29/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon09/12/1999
Memorandum and Articles of Association
dot icon07/12/1999
Certificate of change of name
dot icon22/09/1999
Return made up to 15/09/99; full list of members
dot icon21/05/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon15/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

29
2023
change arrow icon+75.80 % *

* during past year

Cash in Bank

£582,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
27
1.45M
-
0.00
331.38K
-
2023
29
1.59M
-
4.19M
582.57K
-
2023
29
1.59M
-
4.19M
582.57K
-

Employees

2023

Employees

29 Ascended7 % *

Net Assets(GBP)

1.59M £Ascended9.15 % *

Total Assets(GBP)

-

Turnover(GBP)

4.19M £Ascended- *

Cash in Bank(GBP)

582.57K £Ascended75.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaher, Rita Maria Daniela
Director
05/06/2019 - 02/06/2024
-
Perkins, Nicholas Michael
Director
01/09/2023 - 17/03/2025
158
INFORMA COSEC LIMITED
Corporate Secretary
01/09/2023 - 17/03/2025
105
Nugent, Gary John
Director
01/09/2023 - Present
7
Brazier, Steven William
Director
15/09/1998 - 01/09/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CANALYS.COM LTD

CANALYS.COM LTD is an(a) Active company incorporated on 15/09/1998 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CANALYS.COM LTD?

toggle

CANALYS.COM LTD is currently Active. It was registered on 15/09/1998 .

Where is CANALYS.COM LTD located?

toggle

CANALYS.COM LTD is registered at 5 Howick Place, London SW1P 1WG.

What does CANALYS.COM LTD do?

toggle

CANALYS.COM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CANALYS.COM LTD have?

toggle

CANALYS.COM LTD had 29 employees in 2023.

What is the latest filing for CANALYS.COM LTD?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-12-31.