CANAVAX LIMITED

Register to unlock more data on OkredoRegister

CANAVAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08334030

Incorporation date

17/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/02/2026
Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2026-02-06
dot icon21/01/2026
Termination of appointment of Gareth Robert Kirkwood as a director on 2026-01-16
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon10/10/2024
Notification of Nurture Landscapes Limited as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Richard Powell as a person with significant control on 2024-10-10
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-08-30
dot icon03/09/2024
Registered office address changed from The Long Barn Moddershall Stone Staffordshire ST15 8TQ England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2024-09-03
dot icon03/09/2024
Appointment of Mr Peter John Fane as a director on 2024-08-30
dot icon03/09/2024
Appointment of Mr Gareth Robert Kirkwood as a director on 2024-08-30
dot icon03/09/2024
Termination of appointment of Richard Powell as a director on 2024-08-30
dot icon03/09/2024
Termination of appointment of Duncan Jones as a director on 2024-08-30
dot icon03/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon15/08/2024
Satisfaction of charge 083340300001 in full
dot icon14/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/12/2023
Change of details for Mr Richard Powell as a person with significant control on 2023-12-16
dot icon18/12/2023
Director's details changed for Mr Richard Powell on 2023-12-16
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon08/01/2020
Change of details for Mr Richard Powell as a person with significant control on 2020-01-01
dot icon07/01/2020
Cessation of Richard Powell as a person with significant control on 2020-01-01
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Appointment of Mr Duncan Jones as a director on 2018-01-24
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon19/12/2017
Notification of Richard Powell as a person with significant control on 2016-04-06
dot icon31/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon31/01/2017
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Long Barn Moddershall Stone Staffordshire ST15 8TQ on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Richard Powell on 2016-12-15
dot icon12/01/2017
Full accounts made up to 2016-09-30
dot icon09/06/2016
Accounts for a small company made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon04/06/2015
Director's details changed for Mr Richard Powell on 2015-06-04
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon30/06/2014
Accounts for a small company made up to 2013-09-30
dot icon21/05/2014
Registration of charge 083340300001
dot icon07/03/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon15/02/2013
Change of share class name or designation
dot icon15/02/2013
Resolutions
dot icon08/02/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon17/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
926.42K
-
0.00
3.05K
-
2022
2
926.42K
-
0.00
84.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Peter John
Director
30/08/2024 - Present
84
Kirkwood, Gareth Robert
Director
30/08/2024 - 16/01/2026
111
Ratcliffe, Daniel Peter
Director
30/08/2024 - 06/02/2026
85
Powell, Richard
Director
17/12/2012 - 30/08/2024
30
Bhogaita, Rajesh Prabhashanker
Director
06/02/2026 - Present
97

Persons with Significant Control

6
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 CANAVAX LIMITED

CANAVAX LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ. 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 CANAVAX LIMITED?

toggle

CANAVAX LIMITED is currently Active. It was registered on 17/12/2012 .

Where is CANAVAX LIMITED located?

toggle

CANAVAX LIMITED is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does CANAVAX LIMITED do?

toggle

CANAVAX LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANAVAX LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.