CANNON BRIDGE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CANNON BRIDGE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04036018

Incorporation date

13/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17 Stanley Green Industrial Estate, Stanley Green Road, Poole, Dorset BH15 3THCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Director's details changed for Mr Mario William Balducci on 2025-08-25
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon03/10/2022
Registered office address changed from C/O Botha Suite 77 19-21 Crawford Street London W1H 1PJ to Unit 17 Stanley Green Industrial Estate Stanley Green Road Poole Dorset BH15 3th on 2022-10-03
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon27/07/2018
Notification of Mario William Balducci as a person with significant control on 2018-07-12
dot icon27/07/2018
Cessation of Italia Investments Sa as a person with significant control on 2018-07-12
dot icon27/07/2018
Cessation of Lochnagar Finance Holding Company Limited as a person with significant control on 2018-07-12
dot icon27/07/2018
Cessation of Salzburger Investments Ag as a person with significant control on 2018-07-12
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon25/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Laurence Alan Mason as a secretary on 2014-07-12
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-13
dot icon23/11/2010
Appointment of Mario William Balducci as a director
dot icon02/11/2010
Termination of appointment of Nexed Ltd as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2010
Secretary's details changed for Laurence Alan Mason on 2010-07-11
dot icon05/08/2010
Annual return made up to 2010-07-13
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/08/2009
Return made up to 13/07/09; full list of members
dot icon02/10/2008
Return made up to 13/07/08; no change of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 13/07/07; no change of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
New secretary appointed
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
Total exemption full accounts made up to 2004-12-31
dot icon02/10/2006
Return made up to 13/07/06; full list of members
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from: arnold fooks chadwick 15 bolton street mayfair london W1J 8AR
dot icon28/03/2006
First Gazette notice for compulsory strike-off
dot icon27/06/2005
Secretary resigned
dot icon08/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 13/07/04; full list of members
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon02/04/2004
Nc inc already adjusted 23/09/03
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon14/02/2004
Ad 01/01/04-31/01/04 £ si 35000@1=35000 £ ic 975486/1010486
dot icon14/02/2004
Ad 01/10/03-31/12/03 £ si 165000@1=165000 £ ic 810486/975486
dot icon24/11/2003
Ad 23/09/03--------- £ si 110000@1=110000 £ ic 700486/810486
dot icon07/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 13/07/03; full list of members; amend
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Resolutions
dot icon09/08/2003
£ nc 1000000/1500000 08/07/03
dot icon05/08/2003
Return made up to 13/07/03; full list of members
dot icon15/07/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon15/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon25/04/2003
Ad 27/03/03--------- £ si 70000@1=70000 £ ic 630486/700486
dot icon14/04/2003
Registered office changed on 14/04/03 from: farley court allsop place london NW1 5LG
dot icon26/01/2003
Ad 23/12/02--------- £ si 218000@1=218000 £ ic 412486/630486
dot icon17/10/2002
Secretary resigned
dot icon14/10/2002
Total exemption full accounts made up to 2001-07-31
dot icon30/09/2002
Return made up to 13/07/02; full list of members
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
New director appointed
dot icon30/05/2002
Ad 22/05/02--------- £ si 56908@1=56908 £ ic 355579/412487
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
£ nc 843333/1000000 22/05/02
dot icon30/05/2002
New director appointed
dot icon01/05/2002
Ad 28/11/01-15/12/01 £ si 345578@1=345578 £ ic 10001/355579
dot icon08/02/2002
New director appointed
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon24/10/2001
Return made up to 13/07/01; full list of members
dot icon29/01/2001
Ad 18/12/00--------- £ si 10000@1=10000 £ ic 1/10001
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon13/07/2000
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
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.52K
-
0.00
-
-
2022
0
1.19K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Laurence Sydney
Director
01/08/2002 - 15/03/2005
22
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/07/2000 - 13/07/2000
9278
HALLMARK REGISTRARS LIMITED
Nominee Director
13/07/2000 - 13/07/2000
812
Doherty, Lance John
Director
28/11/2001 - 03/05/2002
-
Chitty, David John
Director
13/07/2000 - 30/04/2003
2

Persons with Significant Control

4
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 CANNON BRIDGE (HOLDINGS) LIMITED

CANNON BRIDGE (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at Unit 17 Stanley Green Industrial Estate, Stanley Green Road, Poole, Dorset BH15 3TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON BRIDGE (HOLDINGS) LIMITED?

toggle

CANNON BRIDGE (HOLDINGS) LIMITED is currently Active. It was registered on 13/07/2000 .

Where is CANNON BRIDGE (HOLDINGS) LIMITED located?

toggle

CANNON BRIDGE (HOLDINGS) LIMITED is registered at Unit 17 Stanley Green Industrial Estate, Stanley Green Road, Poole, Dorset BH15 3TH.

What does CANNON BRIDGE (HOLDINGS) LIMITED do?

toggle

CANNON BRIDGE (HOLDINGS) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CANNON BRIDGE (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-31.