UKBizDB.co.uk

CANCOM OCEAN LTD

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

This company is commonly known as Cancom Ocean Ltd. The company was founded 6 years ago and was given the registration number 11245563. The firm's registered office is in LONDON. You can find them at 2nd Floor Trinity Building, 39 Tabernacle Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CANCOM OCEAN LTD
Company Number:11245563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director27 May 2022Active
Ronda De La Comunicacion S/N, Distrito Telefonica, Edificio Oeste 1 28050, Madrid, Spain,

Director04 August 2021Active
East House, Newpound Common, Wisborough Green, United Kingdom, RH14 0AZ

Director08 June 2023Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary14 May 2018Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director16 December 2019Active
Ronda De La Comunicacion S/N, Distrito Telefonica, Edificio Oeste 1 28050, Madrid, Spain,

Director04 August 2021Active
C/O Legalinx Limited, Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB

Director09 March 2018Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director14 January 2021Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director15 April 2020Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director12 March 2018Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director30 January 2020Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director21 December 2022Active
2nd Floor, Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director27 March 2022Active
C/O Legalinx Limited, Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB

Director09 March 2018Active

People with Significant Control

Telefónica Tech Uk & Ireland Limited
Notified on:09 March 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Stevens & Bolton Llp, Wey House, Guildford, United Kingdom, GU1 4YD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-30Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-29Accounts

Legacy.

Download
2022-03-27Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-04Resolution

Resolution.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.