CANAPES DIRECT LIMITED

Register to unlock more data on OkredoRegister

CANAPES DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687875

Incorporation date

23/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Silicon Business Centre Unit 12-14, 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon05/01/2026
Director's details changed for Mrs Tajinder Kaur Bambhra on 2025-12-18
dot icon05/01/2026
Change of details for Ms Tajinder Kaur Bambhra as a person with significant control on 2025-12-18
dot icon16/12/2025
Register inspection address has been changed from Unit 2 Kendal Court Kendal Avenue London W3 0RU England to Unit 12-14 Silicon Business Centre 26 Wadsworth Road Perivale Middlesex UB6 7JZ
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/12/2023
Resolutions
dot icon13/12/2023
Director's details changed for Mrs Tajinder Kaur Bambhra on 2023-01-23
dot icon13/12/2023
Change of details for Ms Tajinder Kaur Bambhra as a person with significant control on 2023-01-23
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2023
Particulars of variation of rights attached to shares
dot icon22/01/2023
Registered office address changed from Unit 2, Kendal Court Kendal Avenue Acton London W3 0RU England to Silicon Business Centre Unit 12-14 26 Wadsworth Road Perivale, Greenford Middlesex UB6 7JZ on 2023-01-23
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon11/07/2022
Registration of charge 036878750006, created on 2022-07-01
dot icon11/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon14/12/2020
Change of details for Ms Tajinder Kaur Bambhra as a person with significant control on 2020-02-13
dot icon14/12/2020
Director's details changed for Ms Tajinder Kaur Bambhra on 2020-02-13
dot icon26/08/2020
Registration of charge 036878750005, created on 2020-08-25
dot icon13/02/2020
Registered office address changed from Unit 2 Kendal Court Western Avenue Business Centre London W3 0TG England to Unit 2, Kendal Court Kendal Avenue Acton London W3 0RU on 2020-02-13
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/02/2018
Satisfaction of charge 2 in full
dot icon14/02/2018
Satisfaction of charge 3 in full
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Unit 2 Kendal Court Kendal Avenue London W3 0RU
dot icon31/03/2017
Registration of charge 036878750004, created on 2017-03-29
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon09/11/2016
Registered office address changed from Cheyneys Farm Shottenden Road Shottenden Kent CT4 8JA to Unit 2 Kendal Court Western Avenue Business Centre London W3 0TG on 2016-11-09
dot icon09/11/2016
Termination of appointment of Malcolm Henry Whitehead as a director on 2016-10-06
dot icon09/11/2016
Termination of appointment of Mary Ellen Whitehead as a director on 2016-10-06
dot icon09/11/2016
Termination of appointment of Malcolm Henry Whitehead as a secretary on 2016-10-06
dot icon09/11/2016
Termination of appointment of Joel Dany Edmond as a director on 2016-10-06
dot icon09/11/2016
Appointment of Mrs Tajinder Kaur Bambhra as a director on 2016-10-06
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon26/12/2013
Director's details changed for Mary Ellen Whitehead on 2013-12-26
dot icon26/12/2013
Director's details changed for Joel Dany Edmond on 2013-12-26
dot icon26/12/2013
Director's details changed for Malcolm Henry Whitehead on 2013-12-26
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon08/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon31/12/2008
Return made up to 23/12/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Return made up to 23/12/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon22/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 23/12/06; full list of members
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 23/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 23/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 23/12/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 23/12/02; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 23/12/01; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Registered office changed on 27/02/01 from: 25 ravensbourne road bromley BR1 1HN
dot icon12/01/2001
Return made up to 23/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Return made up to 23/12/99; full list of members
dot icon26/04/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon11/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Registered office changed on 05/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon23/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* 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
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
185.62K
-
0.00
16.10K
-
2022
47
48.03K
-
0.00
19.75K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bambhra, Tajinder Kaur
Director
06/10/2016 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CANAPES DIRECT LIMITED

CANAPES DIRECT LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at Silicon Business Centre Unit 12-14, 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANAPES DIRECT LIMITED?

toggle

CANAPES DIRECT LIMITED is currently Active. It was registered on 23/12/1998 .

Where is CANAPES DIRECT LIMITED located?

toggle

CANAPES DIRECT LIMITED is registered at Silicon Business Centre Unit 12-14, 26 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JZ.

What does CANAPES DIRECT LIMITED do?

toggle

CANAPES DIRECT LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CANAPES DIRECT LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mrs Tajinder Kaur Bambhra on 2025-12-18.