CANTELOWES LIMITED

Register to unlock more data on OkredoRegister

CANTELOWES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04825819

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon09/03/2026
Registered office address changed from Suite 402, 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Kim Swain on 2026-03-09
dot icon16/02/2026
Current accounting period extended from 2026-03-31 to 2026-05-31
dot icon04/02/2026
Registration of charge 048258190001, created on 2026-02-02
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon15/10/2025
Director's details changed for Mr Kim Swain on 2025-09-01
dot icon18/09/2025
Replacement filing of SH01 - 01/09/25 Statement of Capital gbp 4705
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon10/09/2025
Second filing of Confirmation Statement dated 2024-10-28
dot icon08/09/2025
Notification of Radford & Sergeant Limited as a person with significant control on 2025-09-01
dot icon08/09/2025
Cessation of Kim Swain as a person with significant control on 2025-09-01
dot icon05/09/2025
Notification of Kim Swain as a person with significant control on 2025-09-01
dot icon05/09/2025
Cessation of Paul Ashby as a person with significant control on 2025-09-01
dot icon05/09/2025
Change of share class name or designation
dot icon05/09/2025
Resolutions
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Mr Kim Swain as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Paul Ashby as a director on 2025-09-01
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon03/09/2024
Registered office address changed from , 15 Bowling Green Lane, London, EC1R 0BD to Suite 402, 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-09-03
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
25/10/23 Statement of Capital gbp 4000
dot icon05/10/2023
Change of details for Mr Paul Ashby as a person with significant control on 2022-10-18
dot icon15/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon03/01/2023
Termination of appointment of Shirley Verity as a secretary on 2022-10-18
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/03/2021
Change of share class name or designation
dot icon15/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon15/03/2021
Change of details for Mr Paul Ashby as a person with significant control on 2021-03-08
dot icon03/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon05/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-11-09
dot icon12/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 2014-09-08
dot icon19/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/11/2013
Director's details changed for Mr Paul Ashby on 2013-10-01
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon24/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 08/07/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 08/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/08/2007
Return made up to 08/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Ad 07/06/06--------- £ si 900@1
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 08/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/12/2004
Registered office changed on 09/12/04 from:\3-5 vine hill, london, EC1R 5DX
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon22/10/2003
Ad 06/08/03--------- £ si 1097@1=1097 £ ic 2/1099
dot icon16/07/2003
Nc inc already adjusted 08/07/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon09/07/2003
New secretary appointed
dot icon08/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
94.95K
-
0.00
177.61K
-
2022
15
147.51K
-
0.00
124.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE DIRECTOR LIMITED
Nominee Director
07/07/2003 - 10/07/2003
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
07/07/2003 - 10/07/2003
2746
Mr Paul Ashby
Director
09/07/2003 - 01/09/2025
4
Swain, Kim
Director
01/09/2025 - Present
9
Verity, Shirley
Secretary
08/07/2003 - 17/10/2022
-

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

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 CANTELOWES LIMITED

CANTELOWES LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at 1 Royal Exchange Avenue, London EC3V 3LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTELOWES LIMITED?

toggle

CANTELOWES LIMITED is currently Active. It was registered on 08/07/2003 .

Where is CANTELOWES LIMITED located?

toggle

CANTELOWES LIMITED is registered at 1 Royal Exchange Avenue, London EC3V 3LT.

What does CANTELOWES LIMITED do?

toggle

CANTELOWES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CANTELOWES LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Suite 402, 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-09.