CANEDA CAPITAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CANEDA CAPITAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11300262

Incorporation date

10/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Playfels Grange, 141 Kenilworth Road, Coventry CV4 7APCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2018)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon10/10/2025
Application to strike the company off the register
dot icon10/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/03/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 141 Kenilworth Road Coventry CV4 7AP on 2024-03-07
dot icon07/03/2024
Change of details for Caneda Foods Holdco as a person with significant control on 2024-03-07
dot icon07/03/2024
Director's details changed for Vc Capital Ltd on 2024-03-07
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon02/09/2022
Micro company accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon28/03/2022
Change of details for Caneda Foods Holdco as a person with significant control on 2022-03-28
dot icon28/03/2022
Director's details changed for Vc Capital Ltd on 2022-03-25
dot icon28/03/2022
Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 2022-03-28
dot icon28/03/2022
Cessation of Paul Nicholas Barbour as a person with significant control on 2022-03-28
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/09/2021
Appointment of Mr Patrick Murphy as a director on 2021-09-27
dot icon10/06/2021
Change of details for Vc Holdco Ltd as a person with significant control on 2021-06-10
dot icon10/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon18/02/2021
Termination of appointment of Jonathan Lee Griffin as a director on 2021-02-17
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon19/10/2020
Appointment of Mr Jonathan Lee Griffin as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Paul Nicholas Barbour as a director on 2020-10-19
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon19/12/2019
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 3 Queen Street Mayfair London W1J 5PA on 2019-12-19
dot icon09/12/2019
Cessation of Andrew Neil Price as a person with significant control on 2019-12-08
dot icon09/12/2019
Termination of appointment of Andrew Neil Price as a director on 2019-12-08
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon18/04/2019
Notification of Andrew Neil Price as a person with significant control on 2018-07-05
dot icon18/04/2019
Cessation of Graham Leonard Whiley as a person with significant control on 2019-04-01
dot icon11/04/2019
Resolutions
dot icon02/04/2019
Termination of appointment of Graham Leonard Whiley as a director on 2019-03-31
dot icon30/01/2019
Current accounting period shortened from 2019-04-30 to 2019-01-31
dot icon17/10/2018
Appointment of Mr Andrew Neil Price as a director on 2018-10-01
dot icon25/09/2018
Appointment of Vc Capital Ltd as a director on 2018-04-10
dot icon10/04/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
719.00
-
0.00
-
-
2022
0
952.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Whiley, Graham Leonard
Director
10/04/2018 - 31/03/2019
22
Mr Andrew Neil Price
Director
01/10/2018 - 08/12/2019
8
Griffin, Jonathan Lee
Director
19/10/2020 - 17/02/2021
34
VC CAPITAL LTD
Corporate Director
10/04/2018 - Present
16
Murphy, Patrick
Director
27/09/2021 - Present
58

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANEDA CAPITAL MANAGEMENT LTD

CANEDA CAPITAL MANAGEMENT LTD is an(a) Dissolved company incorporated on 10/04/2018 with the registered office located at Playfels Grange, 141 Kenilworth Road, Coventry CV4 7AP. 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 CANEDA CAPITAL MANAGEMENT LTD?

toggle

CANEDA CAPITAL MANAGEMENT LTD is currently Dissolved. It was registered on 10/04/2018 and dissolved on 06/01/2026.

Where is CANEDA CAPITAL MANAGEMENT LTD located?

toggle

CANEDA CAPITAL MANAGEMENT LTD is registered at Playfels Grange, 141 Kenilworth Road, Coventry CV4 7AP.

What does CANEDA CAPITAL MANAGEMENT LTD do?

toggle

CANEDA CAPITAL MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANEDA CAPITAL MANAGEMENT LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.