CANNON VENTURE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CANNON VENTURE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758645

Incorporation date

23/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts NG21 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Change of details for Cannon Venture Finance Holdings Ltd as a person with significant control on 2024-01-01
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Richard Thomas Kenning as a director on 2024-07-12
dot icon21/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Registered office address changed from Unit 50, Ransom Hall Ransom Wood Buisness Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 2022-02-24
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon11/07/2019
Notification of Cannon Venture Finance Holdings Ltd as a person with significant control on 2017-05-14
dot icon11/07/2019
Cessation of Michael Harry Wilson Cannon as a person with significant control on 2017-06-14
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon18/06/2018
Notification of Michael Harry Wilson Cannon as a person with significant control on 2017-06-14
dot icon13/09/2017
Satisfaction of charge 037586450007 in full
dot icon13/09/2017
Satisfaction of charge 037586450008 in full
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Resolutions
dot icon28/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon12/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 037586450006
dot icon12/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 037586450006
dot icon12/06/2017
All of the property or undertaking has been released and no longer forms part of charge 037586450007
dot icon12/06/2017
All of the property or undertaking no longer forms part of charge 037586450005
dot icon12/06/2017
All of the property or undertaking has been released and no longer forms part of charge 037586450008
dot icon12/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 037586450006
dot icon17/05/2017
Cancellation of shares. Statement of capital on 2017-04-07
dot icon17/05/2017
Resolutions
dot icon17/05/2017
Purchase of own shares.
dot icon02/05/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon28/06/2016
Registered office address changed from Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ to Unit 50, Ransom Hall Ransom Wood Buisness Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 2016-06-28
dot icon08/01/2016
Satisfaction of charge 2 in full
dot icon08/01/2016
Satisfaction of charge 3 in full
dot icon08/01/2016
Satisfaction of charge 037586450004 in full
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon21/12/2015
Registration of charge 037586450007, created on 2015-12-18
dot icon21/12/2015
Registration of charge 037586450008, created on 2015-12-18
dot icon21/12/2015
Registration of charge 037586450006, created on 2015-12-18
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon19/02/2015
Registration of charge 037586450005, created on 2015-02-19
dot icon20/06/2014
Registration of charge 037586450004
dot icon28/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mr Charles Michael George Cannon on 2014-04-04
dot icon28/05/2014
Director's details changed for Mr James Edward Thomas Cannon on 2014-04-04
dot icon28/05/2014
Director's details changed for Mr Michael Harry Wilson Cannon on 2014-04-04
dot icon28/05/2014
Director's details changed for Richard Thomas Kenning on 2014-04-04
dot icon28/05/2014
Secretary's details changed for Fiona Mary Cannon on 2014-04-04
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Registered office address changed from Ash House, Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ on 2013-10-30
dot icon12/08/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon03/07/2013
Auditor's resignation
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/06/2012
Memorandum and Articles of Association
dot icon12/06/2012
Change of share class name or designation
dot icon12/06/2012
Resolutions
dot icon09/01/2012
Resolutions
dot icon14/09/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Auditor's resignation
dot icon14/09/2010
Director's details changed for Mr James Edward Thomas Cannon on 2010-09-01
dot icon07/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr James Edward Thomas Cannon on 2010-04-23
dot icon07/07/2010
Director's details changed for Mr Charles Michael George Cannon on 2010-04-23
dot icon07/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Sub-division of shares on 2010-04-13
dot icon22/04/2010
Statement of company's objects
dot icon22/04/2010
Resolutions
dot icon18/03/2010
Annual return made up to 2009-04-23 with full list of shareholders
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon23/02/2009
Resolutions
dot icon11/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/05/2008
Return made up to 23/04/08; full list of members
dot icon14/05/2008
Director's change of particulars / james cannon / 16/02/2008
dot icon12/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon23/05/2007
Return made up to 23/04/07; full list of members
dot icon10/10/2006
New director appointed
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Return made up to 23/04/06; full list of members
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Return made up to 23/04/05; full list of members
dot icon16/06/2004
Return made up to 23/04/04; full list of members
dot icon05/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/07/2003
New director appointed
dot icon08/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/06/2003
Return made up to 23/04/03; full list of members
dot icon25/06/2002
Return made up to 23/04/02; full list of members
dot icon10/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon31/01/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon09/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/05/2001
Return made up to 23/04/01; full list of members
dot icon27/10/2000
Accounts made up to 1999-12-31
dot icon21/09/2000
Ad 23/12/99--------- £ si 43447@1
dot icon08/06/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon23/05/2000
Return made up to 23/04/00; full list of members
dot icon18/01/2000
New director appointed
dot icon29/10/1999
Nc inc already adjusted 22/10/99
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon20/07/1999
Director resigned
dot icon09/07/1999
Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Secretary resigned
dot icon23/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Michael Harry Wilson
Director
23/04/1999 - Present
17
Kenning, Richard Thomas
Director
22/10/1999 - 12/07/2024
12
Cannon, James Edward Thomas
Director
02/10/2006 - Present
7
Cannon, Charles Michael George
Director
07/05/2003 - Present
8

Persons with Significant Control

2
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 VENTURE FINANCE LIMITED

CANNON VENTURE FINANCE LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts NG21 0HJ. 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 VENTURE FINANCE LIMITED?

toggle

CANNON VENTURE FINANCE LIMITED is currently Active. It was registered on 23/04/1999 .

Where is CANNON VENTURE FINANCE LIMITED located?

toggle

CANNON VENTURE FINANCE LIMITED is registered at Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts NG21 0HJ.

What does CANNON VENTURE FINANCE LIMITED do?

toggle

CANNON VENTURE FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CANNON VENTURE FINANCE LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-12-31.