CANON HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CANON HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864252

Incorporation date

20/10/1993

Size

Full

Contacts

Registered address

Registered address

4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon30/01/2026
Appointment of Mr Christophe Narahara as a secretary on 2026-01-28
dot icon30/01/2026
Termination of appointment of Zoe Eshelby as a secretary on 2026-01-28
dot icon20/10/2025
Appointment of Mr Matthew Arthur Paget as a director on 2025-10-13
dot icon20/10/2025
Termination of appointment of Lyn Holmes as a director on 2025-10-13
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/11/2023
Resolutions
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon28/03/2022
Secretary's details changed for Zoe Eshelby on 2022-03-15
dot icon15/03/2022
Registered office address changed from , 5 the Square, Stockley Park, Uxbridge, UB11 1ET, England to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2022-03-15
dot icon15/02/2022
Resolutions
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/01/2022
Resolutions
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon13/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon01/04/2020
Appointment of Ms Lyn Holmes as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Peter James Brown as a director on 2020-04-01
dot icon23/01/2020
Registered office address changed from , Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2020-01-23
dot icon20/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/01/2020
Appointment of Zoe Eshelby as a secretary on 2020-01-01
dot icon02/01/2020
Termination of appointment of David John Bateson as a secretary on 2020-01-01
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon08/08/2019
Termination of appointment of Peter John Anthem as a director on 2019-07-01
dot icon08/08/2019
Appointment of Mr Peter James Brown as a director on 2019-07-01
dot icon08/02/2019
Termination of appointment of Lyn Holmes as a director on 2019-01-31
dot icon21/01/2019
Appointment of Mr Peter John Anthem as a director on 2019-01-21
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/11/2016
Full accounts made up to 2015-12-31
dot icon15/11/2016
Confirmation statement made on 2016-08-22 with updates
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Antonio Recio as a director on 2015-07-01
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Termination of appointment of Jennifer Pearce as a director
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Ryoichi Bamba as a director
dot icon17/01/2012
Appointment of Mrs Jennifer Pearce as a director
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Termination of appointment of Edmond Mcnally as a director
dot icon08/02/2011
Appointment of Ms Lyn Holmes as a director
dot icon09/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/11/2009
Secretary's details changed for Mr David John Bateson on 2009-10-21
dot icon28/11/2009
Director's details changed for Mr Edmond John Mcnally on 2009-10-21
dot icon28/11/2009
Director's details changed for Antonio Recio on 2009-10-21
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Appointment terminated director terry smith
dot icon02/07/2009
Director appointed mr edmond john mcnally
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon21/03/2008
Director appointed mr ryoichi bamba
dot icon20/03/2008
Appointment terminated director hajime tsuruoka
dot icon21/11/2007
Return made up to 20/10/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
New secretary appointed
dot icon08/12/2006
Return made up to 20/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 20/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon19/11/2003
Return made up to 20/10/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon28/01/2003
Director's particulars changed
dot icon21/01/2003
Secretary's particulars changed
dot icon07/01/2003
Return made up to 20/10/02; full list of members
dot icon07/01/2003
Location of debenture register address changed
dot icon07/01/2003
Location of register of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 20/10/01; full list of members
dot icon18/12/2001
Amended full accounts made up to 2000-12-31
dot icon27/11/2001
New director appointed
dot icon20/11/2001
Director's particulars changed
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Director's particulars changed
dot icon13/03/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon24/10/2000
Location of debenture register address changed
dot icon03/03/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director's particulars changed
dot icon19/11/1999
Return made up to 20/10/99; full list of members
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Registered office changed on 02/08/99 from: canon house, manor road, wallington, surrey SM6 0AJ
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon26/02/1999
Director's particulars changed
dot icon19/11/1998
Return made up to 20/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Ad 06/05/98--------- £ si 2150000@1=2150000 £ ic 35240242/37390242
dot icon19/11/1997
Return made up to 20/10/97; full list of members
dot icon29/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon14/08/1997
Ad 18/07/97--------- £ si 4000000@1=4000000 £ ic 31240242/35240242
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Certificate of reduction of issued capital
dot icon04/07/1997
Reduction of iss capital and minute (oc)
dot icon04/07/1997
Resolutions
dot icon06/11/1996
New director appointed
dot icon28/10/1996
Return made up to 20/10/96; full list of members
dot icon25/10/1996
Director resigned
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
Return made up to 20/10/95; full list of members
dot icon07/11/1995
Ad 31/10/95--------- £ si 400000@1=400000 £ ic 36925250/37325250
dot icon20/09/1995
Ad 01/09/95--------- £ si 200000@1=200000 £ ic 36725250/36925250
dot icon13/06/1995
Ad 06/06/95--------- £ si 36725248@1=36725248 £ ic 2/36725250
dot icon13/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon30/05/1995
Resolutions
dot icon30/05/1995
£ nc 1000/50000000 01/05/95
dot icon26/05/1995
Certificate of change of name
dot icon10/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/05/1995
Resolutions
dot icon27/10/1994
Return made up to 20/10/94; full list of members
dot icon04/07/1994
Accounting reference date notified as 31/12
dot icon24/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1993
Resolutions
dot icon17/11/1993
Registered office changed on 17/11/93 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon20/10/1993
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/10/1993 - 01/11/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/10/1993 - 01/11/1993
36021
Hall, Robert Christopher
Director
31/05/1995 - 30/01/2000
8
Anthem, Peter John
Director
20/01/2019 - 30/06/2019
19
Holmes, Lyn
Director
31/01/2011 - 30/01/2019
4

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 HOLDINGS (UK) LIMITED

CANON HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at 4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AF. There are currently 2 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 HOLDINGS (UK) LIMITED?

toggle

CANON HOLDINGS (UK) LIMITED is currently Active. It was registered on 20/10/1993 .

Where is CANON HOLDINGS (UK) LIMITED located?

toggle

CANON HOLDINGS (UK) LIMITED is registered at 4 Roundwood Avenue, Stockley Park, Uxbridge UB11 1AF.

What does CANON HOLDINGS (UK) LIMITED do?

toggle

CANON HOLDINGS (UK) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CANON HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Christophe Narahara as a secretary on 2026-01-28.