CANNONCOURT LIMITED

Register to unlock more data on OkredoRegister

CANNONCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675785

Incorporation date

08/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire MK10 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1992)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon19/03/2026
Change of details for Ms Katherine Juliet Breathwick as a person with significant control on 2021-01-01
dot icon19/03/2026
Change of details for Mr Martin Leslie Breathwick as a person with significant control on 2021-01-01
dot icon18/03/2026
Notification of Norman Glyn Jacobs as a person with significant control on 2025-12-10
dot icon18/03/2026
Change of details for Ms Katherine Juliet Breathwick as a person with significant control on 2026-03-18
dot icon18/03/2026
Change of details for Mr Martin Leslie Breathwick as a person with significant control on 2026-03-18
dot icon18/03/2026
Change of details for Mr Norman Glyn Jacobs as a person with significant control on 2026-03-18
dot icon11/03/2026
Cessation of Leslie Breathwick as a person with significant control on 2025-12-10
dot icon05/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon10/12/2025
Information not on the register a notification of a cessation of a person with significant control was removed on 10/12/2025 as it is no longer considered to form part of the register.
dot icon18/08/2025
Current accounting period extended from 2025-12-30 to 2025-12-31
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-30
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon16/09/2024
Termination of appointment of Leslie Breathwick as a director on 2024-09-16
dot icon26/08/2024
Total exemption full accounts made up to 2023-12-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon30/10/2023
Registered office address changed from , Suite 100 - Atterbury Lakes Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England to C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG on 2023-10-30
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-30
dot icon03/02/2022
Change of details for Mr Martin Leslie Breathwick as a person with significant control on 2022-02-01
dot icon03/02/2022
Change of details for Ms Katherine Juliet Breathwick as a person with significant control on 2022-02-01
dot icon03/02/2022
Director's details changed for Mr Leslie Breathwick on 2022-02-01
dot icon03/02/2022
Director's details changed for Mr Martin Leslie Breathwick on 2022-02-01
dot icon03/02/2022
Director's details changed for Ms Katherine Juliet Breathwick on 2022-02-01
dot icon03/02/2022
Secretary's details changed for Ms Katherine Juliet Breathwick on 2022-02-01
dot icon20/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon07/07/2021
Cessation of Leslie Breathwick as a person with significant control on 2021-02-12
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-30
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon18/12/2018
Register inspection address has been changed from 21-23 West Street Oundle Peterborough PE8 4EJ United Kingdom to Suite 100 Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
dot icon17/12/2018
Register(s) moved to registered office address Suite 100 - Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
dot icon17/12/2018
Register(s) moved to registered office address Suite 100 - Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
dot icon26/11/2018
Registered office address changed from , 6 the Old Quarry, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England to C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG on 2018-11-26
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon19/07/2018
Appointment of Mr Leslie Breathwick as a director on 2018-07-12
dot icon06/03/2018
Termination of appointment of Leslie Breathwick as a director on 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon17/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon19/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon29/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Registered office address changed from , 21-23 West Street, Oundle, Peterborough, Cambs, PE8 4EJ to C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG on 2016-04-07
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/11/2013
Director's details changed for Ms Katherine Juliet Breathwick on 2013-08-01
dot icon18/11/2013
Secretary's details changed for Ms Katherine Juliet Breathwick on 2013-08-01
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon21/12/2012
Register inspection address has been changed from C/O Cookes Chartered Accountants 4 Powys Avenue Oadby Leicester LE2 2DP
dot icon08/11/2012
Miscellaneous
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Registered office address changed from , 33 Woodlands Park Road, Greenwich, London, SE10 9XE on 2012-04-11
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2010-12-09
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Leslie Breathwick on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Martin Leslie Breathwick on 2010-01-01
dot icon05/01/2010
Director's details changed for Katherine Juliet Breathwick on 2010-01-04
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 09/12/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 09/12/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 09/12/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Registered office changed on 20/02/06 from:\12 brunswick street, walthamstow, london, E17 9NB
dot icon03/01/2006
Return made up to 09/12/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Auditor's resignation
dot icon24/01/2005
Return made up to 09/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Director's particulars changed
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Ad 10/10/03--------- £ si 3680@1
dot icon16/02/2004
Ad 10/10/03--------- £ si 1210@1
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2003
Registered office changed on 14/10/03 from:\the old farmhouse, mayns lane, burton overy leicester, LE8 9DP
dot icon02/09/2003
Director's particulars changed
dot icon23/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/12/2002
Return made up to 09/12/02; full list of members
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon23/01/2002
Director's particulars changed
dot icon04/01/2002
Return made up to 09/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2000
New director appointed
dot icon18/12/2000
Return made up to 09/12/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 18/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/04/1999
Secretary's particulars changed
dot icon22/01/1999
Return made up to 18/12/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 18/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/01/1997
Return made up to 18/12/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Auditor's resignation
dot icon03/01/1996
Return made up to 18/12/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
New secretary appointed
dot icon17/07/1995
Registered office changed on 17/07/95 from:\4 springfield, 2 st. Mary's road, leicester, LE2 1XA
dot icon15/01/1995
Return made up to 08/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon02/02/1994
Return made up to 08/01/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-06-30
dot icon04/02/1993
Return made up to 08/01/93; full list of members
dot icon02/09/1992
Accounting reference date notified as 30/06
dot icon11/08/1992
Ad 27/07/92--------- £ si 10@1=10 £ ic 100/110
dot icon08/05/1992
New secretary appointed
dot icon08/05/1992
Ad 26/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon18/02/1992
Registered office changed on 18/02/92 from:\crown house, 2 crown dale, london, SE19 3NQ
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Nc inc already adjusted 11/02/92
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon08/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+39.15 % *

* during past year

Cash in Bank

£192,163.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
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
3
3.02M
-
0.00
138.10K
-
2022
2
2.94M
-
0.00
192.16K
-
2022
2
2.94M
-
0.00
192.16K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

2.94M £Descended-2.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.16K £Ascended39.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breathwick, Leslie
Director
12/07/2018 - 16/09/2024
3
Breathwick, Katherine Juliet
Director
09/12/2000 - Present
2
Breathwick, Katherine Juliet
Secretary
01/07/2002 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANNONCOURT LIMITED

CANNONCOURT LIMITED is an(a) Active company incorporated on 08/01/1992 with the registered office located at C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire MK10 9RG. 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 CANNONCOURT LIMITED?

toggle

CANNONCOURT LIMITED is currently Active. It was registered on 08/01/1992 .

Where is CANNONCOURT LIMITED located?

toggle

CANNONCOURT LIMITED is registered at C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire MK10 9RG.

What does CANNONCOURT LIMITED do?

toggle

CANNONCOURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CANNONCOURT LIMITED have?

toggle

CANNONCOURT LIMITED had 2 employees in 2022.

What is the latest filing for CANNONCOURT LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.