CANEDA FOODS HOLDCO LTD

Register to unlock more data on OkredoRegister

CANEDA FOODS HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11300109

Incorporation date

09/04/2018

Size

Small

Contacts

Registered address

Registered address

Playfels Grange, 114 Kenilworth Road, Coventry CV4 7APCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2018)
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon04/11/2025
Accounts for a small company made up to 2025-01-31
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon24/10/2024
Accounts for a small company made up to 2024-01-31
dot icon11/04/2024
Appointment of Mr Trevor Paul Hussey as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Martyn Murphy as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Michael Murphy as a director on 2024-04-11
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon07/03/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 114 Kenilworth Road Coventry CV4 7AP on 2024-03-07
dot icon07/03/2024
Change of details for Vc Capital Ltd 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 icon13/11/2023
Full accounts made up to 2023-01-31
dot icon03/04/2023
Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-03-24
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/11/2022
Full accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon28/03/2022
Director's details changed for Vc Capital Ltd on 2022-03-25
dot icon28/03/2022
Change of details for Vc Capital Ltd as a person with significant control on 2022-03-28
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 icon03/02/2022
Full accounts made up to 2021-01-31
dot icon11/11/2021
Termination of appointment of Scott Edward Young as a director on 2021-11-04
dot icon11/11/2021
Director's details changed for Vc Capital Ltd on 2021-11-11
dot icon11/11/2021
Change of details for Vc Capital Ltd as a person with significant control on 2021-11-11
dot icon05/08/2021
Full accounts made up to 2020-01-31
dot icon10/06/2021
Confirmation statement made on 2021-04-08 with updates
dot icon05/05/2021
Appointment of Mr Patrick Murphy as a director on 2021-04-28
dot icon04/05/2021
Termination of appointment of Leonard Joseph O'brien as a director on 2021-04-28
dot icon18/02/2021
Termination of appointment of Jonathan Lee Griffin as a director on 2021-02-17
dot icon21/10/2020
Appointment of Vc Capital Ltd as a director on 2020-10-19
dot icon21/10/2020
Appointment of Mr Leonard Joseph O'brien as a director on 2020-10-19
dot icon21/10/2020
Appointment of Mr Jonathan Lee Griffin as a director on 2020-10-19
dot icon21/10/2020
Termination of appointment of Paul Nicholas Barbour as a director on 2020-10-19
dot icon07/05/2020
Confirmation statement made on 2020-04-08 with updates
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon14/01/2020
Resolutions
dot icon14/01/2020
Change of constitution by enactment
dot icon09/01/2020
Appointment of Mr Scott Edward Young as a director on 2019-12-31
dot icon07/01/2020
Appointment of Mr Desmond Mark Christopher Doyle as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Vc Capital Ltd as a director on 2019-12-31
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
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 icon12/07/2019
Second filing of Confirmation Statement dated 08/04/2019
dot icon26/04/2019
Resolutions
dot icon18/04/2019
08/04/19 Statement of Capital gbp 10.01
dot icon11/04/2019
Resolutions
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-29
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 icon26/09/2018
Appointment of Vc Capital Ltd as a director on 2018-04-10
dot icon09/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VC CAPITAL LTD
Corporate Director
19/10/2020 - Present
16
VC CAPITAL LTD
Corporate Director
10/04/2018 - 31/12/2019
-
Murphy, Michael
Director
11/04/2024 - Present
6
Murphy, Patrick
Director
28/04/2021 - Present
58
Murphy, Martyn
Director
11/04/2024 - Present
5

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+
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 CANEDA FOODS HOLDCO LTD

CANEDA FOODS HOLDCO LTD is an(a) Active company incorporated on 09/04/2018 with the registered office located at Playfels Grange, 114 Kenilworth Road, Coventry CV4 7AP. There are currently 5 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 FOODS HOLDCO LTD?

toggle

CANEDA FOODS HOLDCO LTD is currently Active. It was registered on 09/04/2018 .

Where is CANEDA FOODS HOLDCO LTD located?

toggle

CANEDA FOODS HOLDCO LTD is registered at Playfels Grange, 114 Kenilworth Road, Coventry CV4 7AP.

What does CANEDA FOODS HOLDCO LTD do?

toggle

CANEDA FOODS HOLDCO LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CANEDA FOODS HOLDCO LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-18 with no updates.