CANSFORD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CANSFORD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558883

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon02/09/2025
Change of details for Cortex Bidco Limited as a person with significant control on 2024-02-19
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon17/01/2025
Appointment of Mr Thomas Gray as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Philip Antony Marshall as a director on 2024-12-31
dot icon19/11/2024
Termination of appointment of John Francis Charles Wicks as a director on 2024-10-31
dot icon18/11/2024
Termination of appointment of Lolita Margareta Tsanaclis as a director on 2024-10-31
dot icon02/10/2024
Appointment of Mr Philip Antony Marshall as a director on 2024-10-01
dot icon19/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 055588830001 in full
dot icon10/12/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon19/10/2023
Confirmation statement made on 2023-09-09 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Memorandum and Articles of Association
dot icon24/07/2023
Resolutions
dot icon10/07/2023
Registration of charge 055588830001, created on 2023-07-06
dot icon30/06/2023
Appointment of Mr Paul Barry as a director on 2023-04-28
dot icon10/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/05/2023
Cessation of Lolita Margareta Tsanaclis as a person with significant control on 2023-04-28
dot icon02/05/2023
Notification of Cortex Bidco Limited as a person with significant control on 2023-04-28
dot icon02/05/2023
Termination of appointment of Elizabeth Francis Helen Lucy Wicks as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr David George Harrison as a director on 2023-04-28
dot icon02/05/2023
Appointment of Thomas Gray as a secretary on 2023-04-28
dot icon13/04/2023
Second filing of the annual return made up to 2010-09-09
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/03/2021
Appointment of Mrs Kim Samantha Bagley as a director on 2021-01-01
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2019-12-03
dot icon19/12/2019
Purchase of own shares.
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon12/12/2018
Second filing of Confirmation Statement dated 09/09/2018
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon21/08/2018
Cessation of John Francis Charles Wicks as a person with significant control on 2018-07-17
dot icon21/08/2018
Cessation of Elizabeth Francis Helen Lucy Wicks as a person with significant control on 2018-07-17
dot icon01/08/2018
Particulars of variation of rights attached to shares
dot icon30/07/2018
Resolutions
dot icon30/07/2018
Resolutions
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon23/09/2016
Termination of appointment of Howard John Payne as a secretary on 2016-09-22
dot icon26/02/2016
Registered office address changed from , Cottage Farm, Michaelston Le Pit, Nr Cardiff, CF64 4YZ to 1a Pentwyn Business Centre Wharfdale Road Cardiff CF23 7HB on 2016-02-26
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Registered office address changed from , 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales on 2013-10-30
dot icon30/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon11/10/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon07/09/2012
Registered office address changed from , Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE on 2012-09-07
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon28/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon08/09/2010
Director's details changed for Elizabeth Franics Helen Lucy Wicks on 2010-09-08
dot icon08/09/2010
Director's details changed for Dr Lolita Margarita Tsanaclis on 2010-09-08
dot icon01/09/2010
Registered office address changed from , C/O Stephen Mayled & Associates, Po Box 79, Penarth, Nr Cardiff, CF84 4YZ on 2010-09-01
dot icon25/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/03/2010
Appointment of Mr John Francis Charles Wicks as a director
dot icon24/03/2010
Appointment of Dr Lolita Margarita Tsanaclis as a director
dot icon16/02/2010
Certificate of change of name
dot icon16/02/2010
Change of name notice
dot icon09/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/11/2008
Return made up to 09/09/08; no change of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/11/2007
Return made up to 09/09/07; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Registered office changed on 25/09/06 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
dot icon15/09/2006
Return made up to 09/09/06; full list of members
dot icon09/09/2005
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
31/12/2024
dot iconNext confirmation date
09/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.41M
-
0.00
1.07M
-
2022
4
3.59M
-
0.00
707.51K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Thomas
Director
31/12/2024 - Present
189
Barry, Paul
Director
28/04/2023 - 31/12/2024
205
Harrison, Irene Lesley
Secretary
09/09/2005 - 14/09/2006
999
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
09/09/2005 - 14/09/2006
1037
Harrison, David George
Director
28/04/2023 - 20/11/2023
191

Persons with Significant Control

5
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 CANSFORD ASSOCIATES LIMITED

CANSFORD ASSOCIATES LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HB. 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 CANSFORD ASSOCIATES LIMITED?

toggle

CANSFORD ASSOCIATES LIMITED is currently Active. It was registered on 09/09/2005 .

Where is CANSFORD ASSOCIATES LIMITED located?

toggle

CANSFORD ASSOCIATES LIMITED is registered at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HB.

What does CANSFORD ASSOCIATES LIMITED do?

toggle

CANSFORD ASSOCIATES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CANSFORD ASSOCIATES LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.