CANELINE LIMITED

Register to unlock more data on OkredoRegister

CANELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01558277

Incorporation date

27/04/1981

Size

Full

Contacts

Registered address

Registered address

Work.Life, Kings House, 174 Hammersmith Road, London W6 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon10/02/2026
Appointment of Ms Abigail Sarah Draper as a director on 2026-02-09
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/12/2025
Termination of appointment of Roy Joseph Danson as a director on 2025-12-16
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Registered office address changed from The Friars 82 High Street South Dunstable Bedfordshire. LU6 3HD to Work.Life, Kings House 174 Hammersmith Road London W6 7JP on 2025-03-20
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2024
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Morson Group Adamson House Centenary Way Salford M50 1rd
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon17/01/2018
Cessation of Anthony Doherty as a person with significant control on 2017-06-26
dot icon17/01/2018
Cessation of Roy Joseph Danson as a person with significant control on 2017-06-26
dot icon17/01/2018
Notification of Beacon Computer Services Limited as a person with significant control on 2017-06-26
dot icon22/12/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon02/08/2017
Cessation of Alan Gwynne Hughes as a person with significant control on 2016-05-01
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon28/06/2017
Appointment of Mr David Kishan Hathiramani as a director on 2017-06-26
dot icon28/06/2017
Appointment of Mr Paul John Gilmour as a director on 2017-06-26
dot icon28/06/2017
Registration of charge 015582770002, created on 2017-06-26
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Alan Gwynne Hughes as a director on 2015-11-20
dot icon18/11/2015
Director's details changed for Mr Alan Gwynne Hughes on 2015-11-18
dot icon12/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon08/01/2014
Termination of appointment of George Britton as a secretary
dot icon08/01/2014
Termination of appointment of George Britton as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/01/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Mr Anthony Doherty on 2009-12-12
dot icon07/01/2010
Director's details changed for Roy Joseph Danson on 2009-12-12
dot icon07/01/2010
Director's details changed for Mr Alan Gwynne Hughes on 2009-12-12
dot icon07/01/2010
Director's details changed for Mr George Edward Britton on 2009-12-12
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 12/12/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon08/03/2006
Return made up to 12/12/05; full list of members
dot icon08/03/2006
Location of register of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/01/2005
Return made up to 12/12/04; full list of members
dot icon28/05/2004
Return made up to 12/12/03; full list of members
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon22/08/2003
Return made up to 12/12/02; full list of members
dot icon13/08/2003
Miscellaneous
dot icon09/02/2003
Full accounts made up to 2002-04-30
dot icon01/11/2002
Return made up to 12/12/01; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon07/02/2001
Return made up to 12/12/00; full list of members
dot icon07/02/2001
Director's particulars changed
dot icon29/12/2000
Full accounts made up to 2000-04-30
dot icon20/07/2000
Div 05/04/00
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon24/05/2000
Declaration of mortgage charge released/ceased
dot icon17/01/2000
Full accounts made up to 1999-04-30
dot icon29/12/1999
Return made up to 12/12/99; full list of members
dot icon13/07/1999
£ ic 10000/9000 16/06/99 £ sr 1000@1=1000
dot icon01/07/1999
Resolutions
dot icon05/03/1999
Full accounts made up to 1998-04-30
dot icon24/12/1998
Return made up to 12/12/98; full list of members
dot icon22/09/1998
Resolutions
dot icon11/01/1998
Return made up to 12/12/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-04-30
dot icon24/01/1997
Return made up to 12/12/96; full list of members
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon08/01/1996
Return made up to 12/12/95; no change of members
dot icon29/12/1995
Full accounts made up to 1995-04-30
dot icon09/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-04-30
dot icon28/02/1994
£ ic 14190/10000 24/01/94 £ sr 4190@1=4190
dot icon23/02/1994
Resolutions
dot icon25/01/1994
Return made up to 12/12/93; full list of members
dot icon20/10/1993
Full accounts made up to 1993-04-30
dot icon14/01/1993
Return made up to 12/12/92; full list of members
dot icon06/01/1993
Full accounts made up to 1992-04-30
dot icon17/01/1992
Return made up to 12/12/91; full list of members
dot icon18/12/1991
Full accounts made up to 1991-04-30
dot icon27/03/1991
Return made up to 12/12/90; full list of members
dot icon12/03/1991
Full accounts made up to 1990-04-30
dot icon28/09/1990
Registered office changed on 28/09/90 from: 21A woburn street ampthill bedford MK45 2HP
dot icon04/07/1990
Return made up to 12/12/89; full list of members
dot icon30/03/1990
Full accounts made up to 1989-04-30
dot icon24/10/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1989
Full accounts made up to 1988-04-30
dot icon20/05/1988
Accounts for a small company made up to 1987-04-30
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Return made up to 22/08/86; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1986-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
09/02/2026 - Present
243
Gilmour, Paul John
Director
26/06/2017 - Present
43
Hathiramani, David Kishan
Director
26/06/2017 - Present
3

Persons with Significant Control

3
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 CANELINE LIMITED

CANELINE LIMITED is an(a) Active company incorporated on 27/04/1981 with the registered office located at Work.Life, Kings House, 174 Hammersmith Road, London W6 7JP. There are currently 3 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 CANELINE LIMITED?

toggle

CANELINE LIMITED is currently Active. It was registered on 27/04/1981 .

Where is CANELINE LIMITED located?

toggle

CANELINE LIMITED is registered at Work.Life, Kings House, 174 Hammersmith Road, London W6 7JP.

What does CANELINE LIMITED do?

toggle

CANELINE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CANELINE LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Ms Abigail Sarah Draper as a director on 2026-02-09.