CANELO DIGITAL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CANELO DIGITAL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09362771

Incorporation date

19/12/2014

Size

Full

Contacts

Registered address

Registered address

20 Vauxhall Bridge Road, London SW1V 2SACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2014)
dot icon21/01/2026
Resolutions
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 09/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Satisfaction of charge 093627710001 in full
dot icon20/12/2024
Register(s) moved to registered office address 20 Vauxhall Bridge Road London SW1V 2SA
dot icon20/12/2024
Register inspection address has been changed from 2 Leman Street London E1W 9US United Kingdom to 20 Vauxhall Bridge Road London SW1V 2SA
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon17/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Resolutions
dot icon18/11/2024
Second filing of a statement of capital following an allotment of shares on 2021-08-06
dot icon05/11/2024
Registered office address changed from Cargo Works, Unit 9, 5th Floor 1-2 Hatfields London SE1 9PG United Kingdom to 20 Vauxhall Bridge Road London SW1V 2SA on 2024-11-05
dot icon05/11/2024
Appointment of Mr Robert James Squire Gates as a director on 2024-11-01
dot icon05/11/2024
Appointment of Mr Paul Nicholas Kelly as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Nicholas Reis Mach Barreto as a secretary on 2024-11-01
dot icon05/11/2024
Termination of appointment of Nicholas Reis Mach Barreto as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Michael Raj Bhaskar as a director on 2024-11-01
dot icon05/11/2024
Notification of Dorling Kindersley Limited as a person with significant control on 2024-11-01
dot icon05/11/2024
Cessation of Iain Shaw Millar as a person with significant control on 2024-11-01
dot icon05/11/2024
Termination of appointment of Iain Shaw Millar as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Rebecca Jane Smart as a director on 2024-11-01
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Register inspection address has been changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US
dot icon17/07/2024
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon02/05/2024
Registration of charge 093627710001, created on 2024-04-30
dot icon05/01/2024
Appointment of Mr Nicholas Reis Mach Barreto as a secretary on 2023-12-19
dot icon05/01/2024
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 30 City Road London EC1Y 2AB
dot icon05/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Cargo Works, Unit 9, 5th Floor 1-2 Hatfields London SE1 9PG on 2023-08-17
dot icon06/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon16/11/2022
Resolutions
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-16
dot icon02/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon12/02/2021
Change of details for Mr Iain Shaw Millar as a person with significant control on 2021-02-11
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Memorandum and Articles of Association
dot icon18/11/2020
Cessation of Michael Raj Bhaskar as a person with significant control on 2020-11-09
dot icon18/11/2020
Cessation of Nicholas Reis Mach Barreto as a person with significant control on 2020-11-09
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon30/06/2020
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2020-06-30
dot icon30/06/2020
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 2020-06-30
dot icon31/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon08/08/2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon20/12/2018
Change of details for Mr Nicholas Reis Mach Barreto as a person with significant control on 2018-09-03
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon20/12/2018
Director's details changed for Mr Nicholas Reis Mach Barreto on 2018-09-03
dot icon20/12/2018
Director's details changed for Mr Nicholas Reis Mach Barreto on 2018-09-03
dot icon20/12/2018
Change of details for Mr Nicholas Reis Mach Barreto as a person with significant control on 2018-09-03
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon02/01/2018
Notification of Iain Shaw Millar as a person with significant control on 2016-04-06
dot icon02/01/2018
Notification of Michael Raj Bhaskar as a person with significant control on 2016-04-06
dot icon21/12/2017
Termination of appointment of Thomas Henry Sayer Volans as a director on 2017-12-11
dot icon19/12/2017
Director's details changed for Mr Michael Raj Bhaskar on 2017-12-19
dot icon19/12/2017
Registered office address changed from C/O C/O Rouse Partners Llp 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Iain Shaw Millar on 2017-12-19
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Notification of a person with significant control statement
dot icon07/12/2017
Notification of Nicholas Reis Mach Barreto as a person with significant control on 2016-04-06
dot icon07/12/2017
Director's details changed for Mr Nicholas Reis Mach Barreto on 2017-12-07
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon08/03/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon27/02/2017
Director's details changed for Mr Nicholas Reis Mach Barreto on 2016-11-14
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/02/2017
Appointment of Mr Thomas Henry Sayer Volans as a director on 2016-12-01
dot icon27/02/2017
Appointment of Mrs Rebecca Jane Smart as a director on 2016-12-01
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon18/04/2016
Resolutions
dot icon18/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Nicholas Reis Mach Barreto on 2015-10-04
dot icon02/07/2015
Appointment of Mr Nicholas Reis Mach Barreto as a director on 2015-03-24
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon23/04/2015
Resolutions
dot icon27/02/2015
Statement by Directors
dot icon27/02/2015
Statement of capital on 2015-02-27
dot icon27/02/2015
Solvency Statement dated 20/02/15
dot icon27/02/2015
Resolutions
dot icon19/12/2014
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
31/12/2024
dot iconNext confirmation date
21/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
658.52K
-
0.00
369.50K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gates, Robert James Squire
Director
01/11/2024 - Present
7
Kelly, Paul Nicholas
Director
01/11/2024 - Present
17
Millar, Iain Shaw
Director
19/12/2014 - 01/11/2024
1
Bhaskar, Michael Raj
Director
19/12/2014 - 01/11/2024
1
Barreto, Nicholas Reis Mach
Director
24/03/2015 - 01/11/2024
-

Persons with Significant Control

7
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 CANELO DIGITAL PUBLISHING LIMITED

CANELO DIGITAL PUBLISHING LIMITED is an(a) Active company incorporated on 19/12/2014 with the registered office located at 20 Vauxhall Bridge Road, London SW1V 2SA. 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 CANELO DIGITAL PUBLISHING LIMITED?

toggle

CANELO DIGITAL PUBLISHING LIMITED is currently Active. It was registered on 19/12/2014 .

Where is CANELO DIGITAL PUBLISHING LIMITED located?

toggle

CANELO DIGITAL PUBLISHING LIMITED is registered at 20 Vauxhall Bridge Road, London SW1V 2SA.

What does CANELO DIGITAL PUBLISHING LIMITED do?

toggle

CANELO DIGITAL PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CANELO DIGITAL PUBLISHING LIMITED?

toggle

The latest filing was on 21/01/2026: Resolutions.