UKBizDB.co.uk

CANARYSQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canarysquare Limited. The company was founded 30 years ago and was given the registration number 02918880. The firm's registered office is in ROMFORD. You can find them at Orbital House, 20 Eastern Road, Romford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CANARYSQUARE LIMITED
Company Number:02918880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom, RM1 3PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director20 July 2020Active
Huret Lodge, Le Huret, St. Anne, Guernsey, GY9 3TR

Director20 July 2020Active
3 Petre Close, Ingatestone, CM4 9SX

Secretary29 May 2007Active
3 Petre Close, Ingatestone, CM4 9SX

Secretary10 September 1999Active
Lawfords Cottage, Lower Littleworth, Amberley, Stroud, GL5 5AW

Secretary27 April 1994Active
45 Chestnut Avenue, Grays, RM16 2UH

Secretary05 August 1998Active
22 Parkside, Westcliff On Sea, SS0 8PR

Secretary18 February 1997Active
3 Aldwick Close, London, SE9 3UE

Secretary07 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 April 1994Active
3 Guys Farm St Johns Road, Writtle, Chelmsford, CM1 3EP

Director27 April 1994Active
3 Petre Close, Ingatestone, CM4 9SX

Director05 August 1998Active
Achards, Bath Road, Woodchester, Stroud, GL5 5NA

Director30 March 2009Active
Lawfords Cottage, Lower Littleworth, Amberley, Stroud, GL5 5AW

Director27 April 1994Active
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director12 January 2012Active
Oakleigh 211 Tuddenham Road, Ipswich, IP4 3BE

Director30 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 April 1994Active

People with Significant Control

Linda Irene Aldis
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Channel Islands
Address:Huret Lodge, Le Huret, St. Anne, Channel Islands, GY9 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-08-25Address

Change registered office address company with date old address new address.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.