CANAM CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CANAM CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681994

Incorporation date

10/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon14/10/2024
Secretary's details changed for David Laurence Williams on 2024-10-01
dot icon11/10/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-11
dot icon11/10/2024
Change of details for Capricorn Freeholds Limited as a person with significant control on 2024-10-01
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Statement of company's objects
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Director's details changed for Mr Christopher Mark Anam on 2015-03-03
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/01/2015
Registered office address changed from Newbury House 6Th Floor 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Karen Sabey as a secretary
dot icon12/11/2013
Appointment of David Laurence Williams as a secretary
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 2013-09-20
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon09/10/2012
Registered office address changed from 1341 High Road London N20 9HR on 2012-10-09
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon08/01/2010
Director's details changed for Christopher Mark Anam on 2010-01-08
dot icon26/10/2009
Registered office address changed from 15 the Glade Enfield Middlesex EN2 7QH on 2009-10-26
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 10/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon29/09/2006
Secretary resigned
dot icon29/09/2006
New secretary appointed
dot icon25/05/2006
Registered office changed on 25/05/06 from: 826A green lanes winchmore hill london N21 2RT
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 10/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
New secretary appointed
dot icon28/01/2003
Registered office changed on 28/01/03 from: 826A green lanes winchmore hill london N21 2RT
dot icon13/01/2003
Return made up to 10/12/02; full list of members
dot icon27/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 10/12/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon02/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/10/2000
Resolutions
dot icon12/01/2000
Return made up to 10/12/99; full list of members
dot icon10/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
10/12/2026
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
2
2.40M
-
0.00
131.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anam, Christopher Mark
Director
10/12/1998 - Present
8
Williams, David Laurence
Secretary
10/11/2013 - Present
-

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 CANAM CONSTRUCTION LTD

CANAM CONSTRUCTION LTD is an(a) Active company incorporated on 10/12/1998 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There are currently 2 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 CANAM CONSTRUCTION LTD?

toggle

CANAM CONSTRUCTION LTD is currently Active. It was registered on 10/12/1998 .

Where is CANAM CONSTRUCTION LTD located?

toggle

CANAM CONSTRUCTION LTD is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CANAM CONSTRUCTION LTD do?

toggle

CANAM CONSTRUCTION LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CANAM CONSTRUCTION LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-10 with updates.