CANUTE SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CANUTE SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437441

Incorporation date

13/05/2002

Size

Dormant

Contacts

Registered address

Registered address

27 Greville Street, London EC1N 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon28/10/2025
Change of details for Miller Rosenfalck Llp as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from 27 Greville Street London EC1N 8SU England to 27 Greville Street London EC1N 8SU on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Steen Rosenfalck on 2025-10-27
dot icon16/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon16/06/2025
Director's details changed for Mr Steen Rosenfalck on 2025-06-16
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon10/10/2024
Director's details changed for Mr Steen Rosenfalck on 2024-10-10
dot icon10/10/2024
Change of details for Miller Rosenfalck Llp as a person with significant control on 2024-10-10
dot icon10/10/2024
Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on 2024-10-10
dot icon14/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon13/03/2024
Director's details changed for Mr Steen Rosenfalck on 2024-03-13
dot icon13/03/2024
Change of details for Miller Rosenfalck Llp as a person with significant control on 2024-03-13
dot icon23/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon05/05/2023
Termination of appointment of Emmanuelle Odile Ries as a director on 2023-04-30
dot icon05/05/2023
Termination of appointment of Steen Rosenfalck as a secretary on 2023-04-30
dot icon15/03/2023
Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 2023-03-15
dot icon20/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon09/10/2021
Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 2021-10-09
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon15/02/2021
Termination of appointment of Ian Stewart Baker as a director on 2020-12-31
dot icon15/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon07/11/2019
Director's details changed for Mr Steen Rosenfalck on 2019-11-07
dot icon07/11/2019
Secretary's details changed for Mr Steen Rosenfalck on 2019-11-07
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon02/11/2018
Cessation of Canute Corporate Limited as a person with significant control on 2018-10-31
dot icon02/11/2018
Notification of Miller Rosenfalck Llp as a person with significant control on 2018-11-01
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/08/2016
Appointment of Mr Ian Stewart Baker as a director on 2016-08-09
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon21/01/2016
Appointment of Ms Emmanuelle Odile Ries as a director on 2016-01-21
dot icon21/01/2016
Termination of appointment of Stuart Clifford Miller as a director on 2016-01-21
dot icon14/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-13
dot icon06/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-13
dot icon24/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon16/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon14/05/2007
Return made up to 13/05/07; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon22/05/2006
Return made up to 13/05/06; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Director resigned
dot icon13/06/2005
Return made up to 13/05/05; full list of members
dot icon06/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon16/06/2004
Return made up to 13/05/04; no change of members
dot icon16/06/2004
Secretary's particulars changed
dot icon16/06/2004
Director's particulars changed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 3RD floor 5 st. John street london EC1M 4AA
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon30/05/2003
Return made up to 13/05/03; full list of members
dot icon16/11/2002
Director's particulars changed
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon13/05/2002
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Ian Stewart
Director
09/08/2016 - 31/12/2020
14
Rosenfalck, Steen
Director
13/05/2002 - Present
10
Orr, Patrick Neale
Director
13/05/2002 - 31/08/2005
15
Ries, Emmanuelle Odile
Director
21/01/2016 - 30/04/2023
4
Miller, Stuart Clifford
Director
11/02/2004 - 21/01/2016
4

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 CANUTE SECRETARIES LIMITED

CANUTE SECRETARIES LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at 27 Greville Street, London EC1N 8SU. 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 CANUTE SECRETARIES LIMITED?

toggle

CANUTE SECRETARIES LIMITED is currently Active. It was registered on 13/05/2002 .

Where is CANUTE SECRETARIES LIMITED located?

toggle

CANUTE SECRETARIES LIMITED is registered at 27 Greville Street, London EC1N 8SU.

What does CANUTE SECRETARIES LIMITED do?

toggle

CANUTE SECRETARIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CANUTE SECRETARIES LIMITED?

toggle

The latest filing was on 28/10/2025: Change of details for Miller Rosenfalck Llp as a person with significant control on 2025-10-27.