UKBizDB.co.uk

DR CANARY LIMITED

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

This company is commonly known as Dr Canary Limited. The company was founded 5 years ago and was given the registration number 11916352. The firm's registered office is in CAMBRIDGE. You can find them at 4 Quern House Mill Court, Great Shelford, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DR CANARY LIMITED
Company Number:11916352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Quern House Mill Court, Great Shelford, Cambridge, England, CB22 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Secretary30 March 2019Active
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director30 March 2019Active
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director30 March 2019Active
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director30 March 2019Active
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director01 October 2019Active
4 Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director30 March 2019Active

People with Significant Control

Little Venice Partners Llp
Notified on:30 March 2019
Status:Active
Country of residence:United Kingdom
Address:12, Grange Road, London, United Kingdom, W4 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonie Paul Woodbury
Notified on:30 March 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:4 Quern House, Mill Court, Cambridge, England, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr David George Wynne Frodsham
Notified on:30 March 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:4 Quern House, Mill Court, Cambridge, England, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Capital

Capital allotment shares.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Capital

Capital allotment shares.

Download
2020-05-20Capital

Capital allotment shares.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-02-20Accounts

Change account reference date company previous shortened.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Accounts

Change account reference date company previous shortened.

Download
2019-11-12Capital

Capital allotment shares.

Download
2019-10-18Capital

Capital alter shares subdivision.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.