UKBizDB.co.uk

CANNY MINDS LIMITED

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

This company is commonly known as Canny Minds Limited. The company was founded 15 years ago and was given the registration number 06768203. The firm's registered office is in BRISTOL. You can find them at C/o Smith Williamson Llp, Portwall Place, Bristol, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CANNY MINDS LIMITED
Company Number:06768203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2008
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Smith Williamson Llp, Portwall Place, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director19 July 2016Active
Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director01 November 2014Active
Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director19 July 2016Active
Charringworth Grange, Chipping Campden, GL55 6XY

Director08 December 2008Active
23 Elizabeth Gardens, Meysey Hampton, GL7 5LP

Director08 December 2008Active
Stirling House, College Road, Cheltenham, England, GL53 7HY

Director01 November 2014Active
3rd Floor, 220, Queenstown Road, London, England, SW8 4LP

Director23 April 2014Active
220, Queenstown Road, London, England, SW8 4LP

Director24 April 2014Active

People with Significant Control

Hacche Retail Limited
Notified on:19 July 2016
Status:Active
Country of residence:England
Address:Stirling House, College Road, Cheltenham, England, GL53 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ruth Ballinger
Notified on:30 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:9 Geralds Way, Chalford, Stroud, England, GL6 8FJ
Nature of control:
  • Significant influence or control
Mr Timothy John Francis Exell
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Stirling House, College Road, Cheltenham, England, GL53 7HY
Nature of control:
  • Significant influence or control
Mr Nicholas James Ponting
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Maps Acre, Bushcombe Lane, Cheltenham, GL52 9QL
Nature of control:
  • Significant influence or control

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
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-27Insolvency

Liquidation miscellaneous.

Download
2019-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-17Address

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

Download
2018-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-06Resolution

Resolution.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type audited abridged.

Download
2017-03-01Accounts

Accounts with accounts type small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-10Auditors

Auditors resignation company.

Download
2016-07-29Accounts

Change account reference date company previous extended.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-26Address

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

Download
2016-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.