UKBizDB.co.uk

CANUTE INVESTMENTS LIMITED

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

This company is commonly known as Canute Investments Limited. The company was founded 24 years ago and was given the registration number 04176022. The firm's registered office is in MALDON. You can find them at 22a West Station Yard, Spital Road, Maldon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CANUTE INVESTMENTS LIMITED
Company Number:04176022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22a West Station Yard, Spital Road, Maldon, Essex, England, CM9 6TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, St. Stephens Road, Cold Norton, Chelmsford, England, CM3 6JE

Secretary13 June 2019Active
Bayview, 5 Shelton Street Waikiki, Rockingham Western Australia, Australia, FOREIGN

Director25 May 2001Active
Willow Grange, May Lodge Drive Rufford, Newark, NG22 9DE

Director25 May 2001Active
22a West Station Yard, Spital Road, Maldon, CM9 6TS

Director09 February 2010Active
4 Lyndhurst Farm Close, Felbridge, East Grinstead, RH19 2NN

Secretary08 March 2001Active
1 Karla Place,, City Beach, Perth, Australia, FOREIGN

Secretary31 May 2005Active
Canute Corner, 7a Juliet Way, London Road, Purfleet, RM15 4YD

Secretary09 February 2010Active
23 Palm Road, Romford, RM7 7AP

Secretary25 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 March 2001Active
1, Chine Place, Mosman Park, Perth, Australia,

Director25 May 2001Active
Chesterfield House, The Rose Garden, North Road, Retford, England, DN22 7ED

Director25 May 2001Active
4 Lyndhurst Farm Close, Felbridge, East Grinstead, RH19 2NN

Director08 March 2001Active
1 Lambeth Mews, Mount Claremont, Australia,

Director25 May 2001Active
Newlands Cottage, Lanham Green Cressing, Braintree, CM77 8DT

Director25 May 2001Active
Blackthorn Wambrook Close, Hutton Mount, Brentwood, CM13 2LR

Director08 March 2001Active
55 Rockingham Avenue, Hornchurch, RM11 1HH

Director25 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 March 2001Active

People with Significant Control

Arthur Patrick Marshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:Australia
Address:Bayview, 5 Shelton Street, Rockingham, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.