CANO WATER LIMITED

Register to unlock more data on OkredoRegister

CANO WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09483931

Incorporation date

11/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2015)
dot icon24/04/2026
Confirmation statement made on 2026-03-11 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-11 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Grant Louis O'sullivan as a director on 2024-09-06
dot icon22/08/2024
Resolutions
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Benjamin Matthew Bridger as a director on 2023-10-30
dot icon31/10/2023
Appointment of Mr Jason Lee Brook as a director on 2023-10-30
dot icon12/05/2023
Confirmation statement made on 2023-03-11 with updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon03/04/2023
Resolutions
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Resolutions
dot icon06/03/2023
Memorandum and Articles of Association
dot icon15/12/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL on 2022-12-15
dot icon21/07/2022
Registration of charge 094839310002, created on 2022-07-13
dot icon07/04/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon07/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon17/02/2022
Resolutions
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon02/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-09
dot icon22/07/2021
Termination of appointment of Gavin Elliott Alexander as a director on 2021-07-09
dot icon22/07/2021
Termination of appointment of Ariel Booker as a director on 2021-07-09
dot icon22/07/2021
Termination of appointment of Laurence Jeremy Beck as a director on 2021-07-09
dot icon22/07/2021
Appointment of Mr Dean Harry Schulberg as a director on 2021-07-09
dot icon22/07/2021
Termination of appointment of Perry Alexander Fielding as a director on 2021-07-09
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon22/07/2021
Appointment of Grant Louis O'sullivan as a director on 2021-07-09
dot icon22/07/2021
Termination of appointment of Richard Antony Smith as a director on 2021-07-09
dot icon22/07/2021
Appointment of Benjamin Bridger as a director on 2021-07-09
dot icon29/06/2021
Resolutions
dot icon23/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-20
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon08/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-01-05
dot icon30/09/2020
Resolutions
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/01/2020
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 2020-01-02
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon14/12/2018
Registration of charge 094839310001, created on 2018-12-06
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Resolutions
dot icon27/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon15/03/2018
Sub-division of shares on 2017-12-12
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon25/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon08/09/2015
Appointment of Mr Gavin Alexander as a director on 2015-08-17
dot icon07/09/2015
Appointment of Mr Darren Andrew Werth as a director on 2015-08-17
dot icon07/09/2015
Appointment of Mr Richard Smith as a director on 2015-08-17
dot icon07/09/2015
Appointment of Mr Laurence Jeremy Beck as a director on 2015-08-17
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon14/08/2015
Registered office address changed from 32 Watford Road Radlett Hertfordshire WD7 8LE United Kingdom to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 2015-08-14
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon11/03/2015
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
31/03/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
974.18K
-
0.00
106.66K
-
2022
8
387.31K
-
0.00
668.44K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Joshua
Director
11/03/2015 - Present
11
Werth, Darren Andrew
Director
17/08/2015 - Present
32
Schulberg, Dean Harry
Director
09/07/2021 - Present
4
Brook, Jason Lee
Director
30/10/2023 - Present
89
Bridger, Benjamin Matthew
Director
09/07/2021 - 30/10/2023
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANO WATER LIMITED

CANO WATER LIMITED is an(a) Active company incorporated on 11/03/2015 with the registered office located at Fifth Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4EL. There are currently 4 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 CANO WATER LIMITED?

toggle

CANO WATER LIMITED is currently Active. It was registered on 11/03/2015 .

Where is CANO WATER LIMITED located?

toggle

CANO WATER LIMITED is registered at Fifth Floor, Clareville House, 26-27 Oxendon Street, London SW1Y 4EL.

What does CANO WATER LIMITED do?

toggle

CANO WATER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANO WATER LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-03-11 with updates.