CANON COLLINS TRUST

Register to unlock more data on OkredoRegister

CANON COLLINS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965891

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 8 334 Kennington Lane, London SE11 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon28/02/2025
Termination of appointment of Frewyeni Kidane as a director on 2025-02-26
dot icon04/02/2025
Appointment of Mr Rasigan Maharajh as a director on 2024-12-12
dot icon04/02/2025
Appointment of Ms Fatima Shabodien as a director on 2024-12-12
dot icon09/01/2025
Termination of appointment of Marjorie Chiedza Ngwenya Da Silva as a director on 2024-12-11
dot icon07/10/2024
Director's details changed for Mr Keith Christian Holdt on 2024-05-31
dot icon23/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/04/2024
Termination of appointment of Nuraan Davids as a director on 2023-12-31
dot icon07/09/2023
Director's details changed for Mr Keith Christian Holdt on 2023-09-07
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon15/04/2023
Termination of appointment of Nicolette Naylor as a director on 2022-09-25
dot icon31/03/2023
Appointment of Ms Leana Debeer as a director on 2022-11-03
dot icon30/03/2023
Director's details changed for Ms Marjorie Chiedza Ngwenya on 2023-03-30
dot icon30/03/2023
Appointment of Ms Mandivavarira Mudarikwa as a director on 2022-11-03
dot icon16/09/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Ms Frewyeni Kidane as a director on 2019-02-03
dot icon01/06/2022
Certificate of change of name
dot icon31/05/2022
Termination of appointment of Bonang Francis Mohale as a director on 2022-05-25
dot icon31/05/2022
Termination of appointment of David Lawrence Holberton as a director on 2022-05-31
dot icon26/05/2022
Certificate of change of name
dot icon12/04/2022
Appointment of Professor Nuraan Davids as a director on 2021-10-01
dot icon11/04/2022
Appointment of Mr Bryan Samuel Mundy as a director on 2022-01-01
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/09/2021
Termination of appointment of Lawson Parmananda Naidoo as a director on 2021-05-26
dot icon27/09/2021
Termination of appointment of Tanya Kai Easton as a director on 2021-09-22
dot icon27/09/2021
Termination of appointment of John Daniel Battersby as a director on 2021-05-26
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Registered office address changed from The Foundry Oval Way London SE11 5RR England to Office 8 334 Kennington Lane London SE11 5HY on 2021-04-15
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon04/08/2020
Director's details changed for Mr Bonang Francis Ramdhani on 2020-08-04
dot icon04/08/2020
Appointment of Mr Bonang Francis Ramdhani as a director on 2020-06-17
dot icon03/08/2020
Director's details changed for Ms Narrisa Hamdhani on 2020-08-03
dot icon03/08/2020
Appointment of Ms Narrisa Hamdhani as a director on 2020-05-27
dot icon03/08/2020
Termination of appointment of Mpho Makwana as a director on 2020-07-15
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon17/12/2019
Termination of appointment of Maano Freddy Ramutsindela as a director on 2019-05-01
dot icon09/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon26/09/2019
Director's details changed for Ms Frewyeni Kidane on 2019-09-26
dot icon26/09/2019
Termination of appointment of Frewyeni Kidane as a director on 2019-09-26
dot icon26/09/2019
Director's details changed for Ms Frewyeni Kidane on 2019-09-26
dot icon26/09/2019
Director's details changed for Ms Frewyeni Kidane on 2019-09-26
dot icon26/09/2019
Director's details changed for Ms Frewyeni Kidane on 2019-09-26
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Director's details changed for Ms Marjorie Chiedza Ngwyena on 2019-05-07
dot icon12/04/2019
Appointment of Ms Frewyeni Kidane as a director on 2019-01-03
dot icon26/03/2019
Termination of appointment of Emily Hayter as a director on 2019-03-05
dot icon26/03/2019
Appointment of Ms Marjorie Chiedza Ngwyena as a director on 2019-02-21
dot icon17/10/2018
Appointment of Mr Mpho Makwana as a director on 2018-10-03
dot icon17/10/2018
Termination of appointment of a director
dot icon16/10/2018
Termination of appointment of Beacon Mbiba as a director on 2018-10-10
dot icon16/10/2018
Termination of appointment of Mpalive Hangson Msiska as a director on 2018-10-10
dot icon16/10/2018
Termination of appointment of Pfungwa Michelle Nyamukachi as a director on 2018-10-10
dot icon08/10/2018
Appointment of Mr Justice Alfred Mavedzenge as a director on 2018-09-01
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon20/09/2018
Appointment of Mr Keith Holdt as a director on 2018-09-01
dot icon27/11/2017
Appointment of Ms Nicolette Naylor as a director on 2016-09-21
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Director's details changed for Ms Emily Hayter on 2016-11-25
dot icon12/01/2017
Termination of appointment of David Simon as a director on 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Registered office address changed from 22 the Ivories 6-8 Northampton Street London N1 2HY to The Foundry Oval Way London SE11 5RR on 2016-04-25
dot icon02/03/2016
Appointment of Mr David Lawrence Holberton as a director on 2016-02-25
dot icon01/03/2016
Appointment of Ms Emily Hayter as a director on 2016-02-25
dot icon04/01/2016
Termination of appointment of Patricia Jill Williamson as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Patricia Marinette Liliane Choiral as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of William Henry Frankel as a director on 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-17 no member list
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Appointment of Mr Lawson Parmananda Naidoo as a director on 2015-01-01
dot icon13/02/2015
Appointment of Ms Pfungwa Michelle Nyamukachi as a director on 2015-01-01
dot icon13/02/2015
Termination of appointment of Jonathan Michael Bloch as a director on 2014-12-31
dot icon13/02/2015
Termination of appointment of Shula Marks as a director on 2014-12-31
dot icon13/02/2015
Termination of appointment of Tanya Joseph as a director on 2015-02-03
dot icon13/02/2015
Termination of appointment of Andrew Philip Faure Williamson as a director on 2014-12-31
dot icon13/02/2015
Termination of appointment of Colin Bundy as a director on 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-10 no member list
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Termination of appointment of Lee Evans as a director
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of James Macbain as a director
dot icon21/03/2013
Termination of appointment of James Macbain as a director
dot icon05/12/2012
Director's details changed for Marimette Liliane Patricia Choiral on 2012-12-05
dot icon21/11/2012
Annual return made up to 2012-11-17 no member list
dot icon21/11/2012
Appointment of Andrew Philip Faure Williamson as a director
dot icon21/11/2012
Appointment of Mr John Daniel Battersby as a director
dot icon21/11/2012
Appointment of Mrs Patricia Jill Williamson as a director
dot icon23/10/2012
Appointment of Ms Tanya Joseph as a director
dot icon01/10/2012
Termination of appointment of Diarmaid O'caoindealbhain as a secretary
dot icon22/08/2012
Statement of company's objects
dot icon22/08/2012
Resolutions
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Miscellaneous
dot icon20/08/2012
Change of name notice
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Appointment of Mr Roger Richards as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-17 no member list
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Roger Diski as a director
dot icon22/11/2010
Annual return made up to 2010-11-17 no member list
dot icon19/11/2010
Director's details changed for Dr Mpalive Hangson Msiska on 2010-11-17
dot icon19/11/2010
Director's details changed for Dr Beacon Mbiba on 2010-11-17
dot icon19/11/2010
Director's details changed for Dr Maano Freddy Ramutsindela on 2010-11-17
dot icon19/11/2010
Director's details changed for Marimette Liliane Patricia Choiral on 2010-11-17
dot icon19/11/2010
Director's details changed for Lee Evans on 2010-11-17
dot icon19/11/2010
Director's details changed for Dr Tanya Kai Easton on 2010-11-17
dot icon19/11/2010
Director's details changed for Mr James Quentin Charles Macbain on 2010-11-17
dot icon19/11/2010
Director's details changed for Professor Colin Bundy on 2010-11-17
dot icon29/10/2010
Termination of appointment of Cornelius Maxey as a director
dot icon29/10/2010
Termination of appointment of Shirley Mashiane Talbot as a director
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Pennsec Limited as a secretary
dot icon21/11/2009
Annual return made up to 2009-11-17 no member list
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Director appointed dr tanya kai easton
dot icon28/05/2009
Director appointed dr beacon mbiba
dot icon27/05/2009
Director appointed mr james quentin charles macbain
dot icon16/03/2009
Director appointed dr mpalive hangson msiska
dot icon16/03/2009
Director appointed lee evans
dot icon03/03/2009
Appointment terminated director andrew collins
dot icon03/03/2009
Appointment terminated director benedict birnberg
dot icon27/11/2008
Annual return made up to 17/11/08
dot icon27/11/2008
Appointment terminated director alan ross
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director appointed dr maano freddy ramutsindela
dot icon20/11/2007
Annual return made up to 17/11/07
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Annual return made up to 17/11/06
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Annual return made up to 17/11/05
dot icon29/11/2005
New secretary appointed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New secretary appointed
dot icon29/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon10/12/2004
Annual return made up to 17/11/04
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New secretary appointed
dot icon14/09/2004
New director appointed
dot icon03/06/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon06/03/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon27/11/2003
New director appointed
dot icon17/11/2003
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
10/06/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Tanya
Director
25/07/2012 - 02/02/2015
15
Dr Elaine Potter
Director
14/12/2003 - 06/09/2007
12
Bundy, Colin, Professor
Director
14/12/2003 - 30/12/2014
-
PENNSEC LIMITED
Corporate Secretary
16/11/2003 - 16/11/2009
201
Birnberg, Benedict Michael
Director
16/11/2003 - 21/09/2008
9

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+
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 CANON COLLINS TRUST

CANON COLLINS TRUST is an(a) Active company incorporated on 17/11/2003 with the registered office located at Office 8 334 Kennington Lane, London SE11 5HY. There are currently 9 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 CANON COLLINS TRUST?

toggle

CANON COLLINS TRUST is currently Active. It was registered on 17/11/2003 .

Where is CANON COLLINS TRUST located?

toggle

CANON COLLINS TRUST is registered at Office 8 334 Kennington Lane, London SE11 5HY.

What does CANON COLLINS TRUST do?

toggle

CANON COLLINS TRUST operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for CANON COLLINS TRUST?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-12-31.