CANONICAL UK LIMITED

Register to unlock more data on OkredoRegister

CANONICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055134

Incorporation date

25/02/2004

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, 5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon27/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Appointment of Ms Lydia Pagoni as a secretary on 2024-02-29
dot icon28/02/2024
Change of details for Canonical Group Limited as a person with significant control on 2024-02-28
dot icon28/02/2024
Termination of appointment of Katherine Ollerhead as a secretary on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon02/02/2023
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon03/02/2022
Registered office address changed from 5th Floor Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to 5 New Street Square 5 New Street Square London EC4A 3TW on 2022-02-03
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon30/05/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon06/03/2018
Cessation of Jane Elizabeth Silber as a person with significant control on 2016-04-06
dot icon06/03/2018
Notification of Canonical Group Limited as a person with significant control on 2016-04-06
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon08/06/2017
Termination of appointment of Jane Elizabeth Silber as a director on 2017-06-07
dot icon08/06/2017
Appointment of Mr Neil Robert French as a director on 2017-06-07
dot icon11/04/2017
Secretary's details changed for Katherine Ollerhead on 2017-04-11
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon10/05/2016
Appointment of Katherine Ollerhead as a secretary on 2016-05-01
dot icon10/05/2016
Termination of appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary on 2016-03-01
dot icon23/03/2016
Annual return made up to 2016-02-25
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon17/05/2013
Appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary
dot icon17/05/2013
Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon12/06/2012
Registered office address changed from 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2012-06-12
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon25/03/2011
Full accounts made up to 2010-03-31
dot icon02/03/2011
Annual return made up to 2011-02-25. List of shareholders has changed
dot icon16/04/2010
Appointment of Jane Elizabeth Silber as a director
dot icon08/04/2010
Termination of appointment of Mark Shuttleworth as a director
dot icon19/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon15/03/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from 400 capability green luton bedfordshire LU1 3AE
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2009
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon28/03/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/03/2009
Return made up to 25/02/09; no change of members
dot icon01/04/2008
Return made up to 25/02/08; no change of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon24/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Certificate of change of name
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: 400 capability green luton bedfordshire LU1 3AE
dot icon24/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon24/01/2007
Registered office changed on 24/01/07 from: 400 capability green luton bedfordshire LU1 3LU
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon19/05/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Accounting reference date extended from 28/02/05 to 05/04/05
dot icon07/04/2004
Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU
dot icon07/04/2004
New secretary appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Secretary resigned
dot icon25/02/2004
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
25/02/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standard Bank Offshore Trust Company Jersey Limited
Corporate Secretary
02/05/2013 - 01/03/2016
117
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2004 - 10/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2004 - 10/03/2004
43699
STANDARD BANK TRUST COMPANY (ISLE OF MAN) LIMITED
Corporate Secretary
10/03/2004 - 02/05/2013
-
Ollerhead, Katherine
Secretary
01/05/2016 - 28/02/2024
-

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 CANONICAL UK LIMITED

CANONICAL UK LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at 5 New Street Square, 5 New Street Square, London EC4A 3TW. 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 CANONICAL UK LIMITED?

toggle

CANONICAL UK LIMITED is currently Active. It was registered on 25/02/2004 .

Where is CANONICAL UK LIMITED located?

toggle

CANONICAL UK LIMITED is registered at 5 New Street Square, 5 New Street Square, London EC4A 3TW.

What does CANONICAL UK LIMITED do?

toggle

CANONICAL UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CANONICAL UK LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-25 with no updates.