CANELO LIMITED

Register to unlock more data on OkredoRegister

CANELO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543865

Incorporation date

24/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04543865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon03/02/2026
Registered office address changed to PO Box 4385, 04543865 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of officer Mr Neil Jackson changed to 04543865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of person with significant control Mr Neil Jackson changed to 04543865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon07/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/12/2022
Compulsory strike-off action has been discontinued
dot icon14/12/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon18/11/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Danielle Jackson as a secretary on 2014-06-25
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/10/2014
Secretary's details changed for Miss Danielle Jackson on 2014-06-25
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Termination of appointment of a secretary
dot icon17/09/2014
Secretary's details changed for Miss Danielle Jackson on 2014-06-25
dot icon16/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Termination of appointment of Carmen Jackson as a secretary
dot icon12/03/2013
Appointment of Miss Danielle Jackson as a secretary
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon15/11/2010
Director's details changed for Neil Jackson on 2010-09-24
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/10/2008
Return made up to 24/09/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/10/2007
Return made up to 24/09/07; full list of members
dot icon30/07/2007
Accounting reference date extended from 30/09/06 to 31/01/07
dot icon13/11/2006
Return made up to 24/09/06; full list of members
dot icon06/07/2006
Director resigned
dot icon28/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/04/2006
New secretary appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 70 abingdon road sandhurst berkshire GU47 9RN
dot icon06/03/2006
Secretary resigned
dot icon12/10/2005
Return made up to 24/09/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 24/09/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/12/2003
Return made up to 24/09/03; full list of members
dot icon05/12/2003
Registered office changed on 05/12/03 from: 18 hungerford close sandhurst berkshire GU47 9RY
dot icon29/09/2003
Secretary's particulars changed;director's particulars changed
dot icon14/11/2002
Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+74.92 % *

* during past year

Cash in Bank

£27,277.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.91K
-
0.00
6.66K
-
2023
1
18.31K
-
0.00
15.59K
-
2024
1
43.80K
-
0.00
27.28K
-
2024
1
43.80K
-
0.00
27.28K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

43.80K £Ascended139.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.28K £Ascended74.92 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
99600
Jackson, Neil
Director
24/09/2002 - Present
-
Leach, John Frederick Arthur
Director
24/09/2002 - 01/03/2006
-
Leach, John Frederick Arthur
Secretary
24/09/2002 - 05/03/2006
-
Jackson, Carmen
Secretary
16/03/2006 - 12/03/2013
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANELO LIMITED

CANELO LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 4385, 04543865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANELO LIMITED?

toggle

CANELO LIMITED is currently Active. It was registered on 24/09/2002 .

Where is CANELO LIMITED located?

toggle

CANELO LIMITED is registered at 4385, 04543865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CANELO LIMITED do?

toggle

CANELO LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CANELO LIMITED have?

toggle

CANELO LIMITED had 1 employees in 2024.

What is the latest filing for CANELO LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed to PO Box 4385, 04543865 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-03.