UKBizDB.co.uk

CANNY CLEVER TELECOMS LIMITED

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

This company is commonly known as Canny Clever Telecoms Limited. The company was founded 4 years ago and was given the registration number 12397168. The firm's registered office is in NORTH SHIELDS. You can find them at 51 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CANNY CLEVER TELECOMS LIMITED
Company Number:12397168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:51 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, Tyne And Wear, England, NE29 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 - 80, Park View, Whitley Bay, England, NE26 2TH

Director10 July 2020Active
51 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, England, NE29 6DW

Director18 May 2020Active
51 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, England, NE29 6DW

Director10 January 2020Active

People with Significant Control

Mr Kenneth Mosley
Notified on:01 February 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:78 - 80, Park View, Whitley Bay, England, NE26 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Hanlon
Notified on:15 May 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:78 - 80, Park View, Whitley Bay, England, NE26 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kenneth Mosley
Notified on:10 January 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:51 Royal Quays Outlet Shopping Centre, Coble Dene, North Shields, England, NE29 6DW
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 (6 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
2024-02-13Gazette

Gazette filings brought up to date.

Download
2024-02-11Accounts

Accounts with accounts type dormant.

Download
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Gazette

Gazette filings brought up to date.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Address

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

Download
2021-02-16Officers

Change person director company.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.