CANNON ESTATES RETAIL LTD

Register to unlock more data on OkredoRegister

CANNON ESTATES RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177205

Incorporation date

15/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon15/08/2025
Change of details for Mr Simon Marks as a person with significant control on 2025-08-12
dot icon13/08/2025
Director's details changed for Mr Simon Marks on 2025-08-12
dot icon12/08/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-12
dot icon12/08/2025
Director's details changed for Mrs Alexis Anne Marshall on 2025-08-12
dot icon15/07/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2024
Change of details for Mr Simon Marks as a person with significant control on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Simon Marks on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon21/12/2022
Change of details for Mr Simon Marks as a person with significant control on 2022-12-15
dot icon20/12/2022
Appointment of Mrs Alexis Anne Marshall as a director on 2022-12-13
dot icon20/12/2022
Termination of appointment of Roy Grainger Williams as a director on 2022-12-13
dot icon20/12/2022
Termination of appointment of Richard Michael Harris as a director on 2022-12-13
dot icon20/12/2022
Termination of appointment of Robert Nigel Harris as a director on 2022-12-13
dot icon20/12/2022
Confirmation statement made on 2022-10-04 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2019
Second filing of Confirmation Statement dated 04/10/2016
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon31/10/2018
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-10-31
dot icon11/10/2018
Cessation of Simon Marks as a person with significant control on 2018-10-11
dot icon02/08/2018
Notification of Simon Marks as a person with significant control on 2016-04-06
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/11/2017
Director's details changed for Mr Richard Michael Harris on 2017-11-16
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/11/2016
Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 2016-11-16
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Director's details changed for Mr Richard Michael Harris on 2016-02-23
dot icon04/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£564.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.89K
-
0.00
414.00
-
2022
2
3.13K
-
0.00
564.00
-
2023
2
14.00
-
0.00
564.00
-
2023
2
14.00
-
0.00
564.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

14.00 £Descended-99.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Simon
Director
15/08/2014 - Present
28
Williams, Roy Grainger
Director
15/08/2014 - 13/12/2022
100
Harris, Richard Michael
Director
15/08/2014 - 13/12/2022
67
Harris, Robert Nigel
Director
15/08/2014 - 13/12/2022
77
Miss Alexis Anne Marshall
Director
13/12/2022 - Present
3

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+
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 CANNON ESTATES RETAIL LTD

CANNON ESTATES RETAIL LTD is an(a) Active company incorporated on 15/08/2014 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON ESTATES RETAIL LTD?

toggle

CANNON ESTATES RETAIL LTD is currently Active. It was registered on 15/08/2014 .

Where is CANNON ESTATES RETAIL LTD located?

toggle

CANNON ESTATES RETAIL LTD is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CANNON ESTATES RETAIL LTD do?

toggle

CANNON ESTATES RETAIL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CANNON ESTATES RETAIL LTD have?

toggle

CANNON ESTATES RETAIL LTD had 2 employees in 2023.

What is the latest filing for CANNON ESTATES RETAIL LTD?

toggle

The latest filing was on 15/08/2025: Change of details for Mr Simon Marks as a person with significant control on 2025-08-12.