UKBizDB.co.uk

CANSFORD ASSOCIATES LIMITED

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

This company is commonly known as Cansford Associates Limited. The company was founded 18 years ago and was given the registration number 05558883. The firm's registered office is in CARDIFF. You can find them at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:CANSFORD ASSOCIATES LIMITED
Company Number:05558883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Secretary28 April 2023Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director01 January 2021Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director28 April 2023Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director20 November 2023Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director22 February 2010Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director22 February 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary09 September 2005Active
4 Cranwell Close Radyr Way, Llandaff, Cardiff, CF5 2EY

Secretary14 September 2006Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director28 April 2023Active
1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB

Director14 September 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director09 September 2005Active

People with Significant Control

Cortex Bidco Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:3-5, College Street, Nottingham, England, NG1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Lolita Margareta Tsanaclis
Notified on:09 September 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Wales
Address:1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Francis Charles Wicks
Notified on:09 September 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:Wales
Address:1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Francis Helen Lucy Wicks
Notified on:09 September 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Wales
Address:1a, Pentwyn Business Centre, Cardiff, Wales, CF23 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-10Officers

Termination director company with name termination date.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Annual return

Second filing of annual return with made up date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.