CANNADEX LTD

Register to unlock more data on OkredoRegister

CANNADEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12556881

Incorporation date

15/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12556881 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2020)
dot icon27/03/2026
Registered office address changed to PO Box 4385, 12556881 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon11/10/2024
Director's details changed
dot icon10/10/2024
Registered office address changed from 54a Church Road Ashford TW15 2TS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-10
dot icon10/10/2024
Director's details changed for Mr Stephen Francis Scanlon on 2024-10-10
dot icon10/10/2024
Change of details for Mr Stephen Francis Scanlon as a person with significant control on 2024-10-10
dot icon10/10/2024
Director's details changed for Mr Mathieu Maillard on 2024-10-10
dot icon10/10/2024
Director's details changed for Mr Ronen Lalena on 2024-10-10
dot icon25/07/2024
Micro company accounts made up to 2023-04-30
dot icon13/06/2024
Appointment of Mr Mathieu Maillard as a director on 2024-06-12
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Termination of appointment of Balu Pitchiah as a director on 2024-05-19
dot icon07/06/2024
Micro company accounts made up to 2022-04-30
dot icon03/06/2024
Termination of appointment of Amit Kochhar as a director on 2024-04-19
dot icon03/06/2024
Cessation of Amit Kochhar as a person with significant control on 2024-04-19
dot icon03/06/2024
Notification of Stephen Francis Scanlon as a person with significant control on 2024-04-19
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2023
Termination of appointment of Stephen Charles Glover as a director on 2023-12-07
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Appointment of Mr Stephen Francis Scanlon as a director on 2023-07-25
dot icon28/04/2023
Current accounting period shortened from 2022-04-29 to 2022-04-28
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Termination of appointment of Carl Daniel Boon as a director on 2022-09-26
dot icon18/05/2022
Micro company accounts made up to 2021-04-30
dot icon14/04/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon28/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/10/2021
Appointment of Mr Ronen Lalena as a director on 2021-10-20
dot icon22/10/2021
Appointment of Mr Stephen Charles Glover as a director on 2021-10-20
dot icon22/10/2021
Appointment of Mr Carl Daniel Boon as a director on 2021-10-20
dot icon22/10/2021
Appointment of Dr Balu Pitchiah as a director on 2021-10-20
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon15/04/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
28/04/2024
dot iconNext due on
28/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
415.75K
-
0.00
-
-
2021
1
415.75K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

415.75K £Ascended- *

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
Pitchiah, Balu, Dr
Director
20/10/2021 - 19/05/2024
10
Glover, Stephen Charles
Director
20/10/2021 - 07/12/2023
14
Kochhar, Amit
Director
15/04/2020 - 19/04/2024
45
Boon, Carl Daniel
Director
20/10/2021 - 26/09/2022
10
Mr Stephen Francis Scanlon
Director
25/07/2023 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNADEX LTD

CANNADEX LTD is an(a) Active company incorporated on 15/04/2020 with the registered office located at 4385, 12556881 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNADEX LTD?

toggle

CANNADEX LTD is currently Active. It was registered on 15/04/2020 .

Where is CANNADEX LTD located?

toggle

CANNADEX LTD is registered at 4385, 12556881 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CANNADEX LTD do?

toggle

CANNADEX LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CANNADEX LTD have?

toggle

CANNADEX LTD had 1 employees in 2021.

What is the latest filing for CANNADEX LTD?

toggle

The latest filing was on 27/03/2026: Registered office address changed to PO Box 4385, 12556881 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27.