CANNON TELECOMMS LIMITED

Register to unlock more data on OkredoRegister

CANNON TELECOMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302628

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/10/2017
Change of details for Cannon Technologies Group Limited as a person with significant control on 2017-10-10
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon18/11/2014
Secretary's details changed for Matthew Goulding on 2014-09-01
dot icon12/08/2014
Registration of charge 043026280001, created on 2014-08-06
dot icon12/08/2014
Registration of charge 043026280002, created on 2014-08-06
dot icon24/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Edward Arnold Reddicliffe on 2012-07-01
dot icon26/07/2012
Director's details changed for Matthew Goulding on 2012-07-01
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-06-30
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/11/2009
Director's details changed for Matthew Goulding on 2009-10-09
dot icon03/11/2009
Director's details changed for Mr Edward Arnold Reddicliffe on 2009-10-09
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 10/10/08; full list of members
dot icon05/12/2007
Return made up to 10/10/07; full list of members
dot icon06/11/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 10/10/06; full list of members
dot icon28/11/2005
Return made up to 10/10/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 10/10/04; full list of members
dot icon08/12/2003
Registered office changed on 08/12/03 from: unit 13 queensway stem lane industrial estate new milton hampshire BH25 5NU
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 10/10/03; full list of members
dot icon04/12/2002
Return made up to 10/10/02; full list of members
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Secretary resigned
dot icon11/11/2002
Ad 01/10/02--------- £ si 98@1=98 £ ic 1/99
dot icon11/11/2002
Registered office changed on 11/11/02 from: 57 park terrace east horsham west sussex RH13 5DJ
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon04/11/2002
Certificate of change of name
dot icon10/10/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon10/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
19.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2001 - 10/10/2001
99600
Radford, Roy
Director
01/10/2002 - 31/03/2006
-
Radford, Royston Reginald
Secretary
06/11/2002 - 31/03/2006
-
Barker, Jeremy
Secretary
10/10/2001 - 06/11/2002
-
Goulding, Matthew
Secretary
31/03/2006 - Present
-

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+
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 CANNON TELECOMMS LIMITED

CANNON TELECOMMS LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU. There are currently 3 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 CANNON TELECOMMS LIMITED?

toggle

CANNON TELECOMMS LIMITED is currently Active. It was registered on 10/10/2001 .

Where is CANNON TELECOMMS LIMITED located?

toggle

CANNON TELECOMMS LIMITED is registered at 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU.

What does CANNON TELECOMMS LIMITED do?

toggle

CANNON TELECOMMS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CANNON TELECOMMS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-10 with no updates.