CANCEDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANCEDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07075663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANCEDE LIMITED?

    • Development of building projects (41100) / Construction

    Where is CANCEDE LIMITED located?

    Registered Office Address
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANCEDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 27, 2024

    What is the status of the latest confirmation statement for CANCEDE LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for CANCEDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 27, 2024

    15 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 29, 2023

    19 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 30, 2022

    19 pagesAA

    Director's details changed for Miss Joanna Louise Goff on Feb 28, 2023

    2 pagesCH01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    20 pagesAA

    Termination of appointment of Michael Gleeson as a director on Apr 22, 2022

    1 pagesTM01

    Appointment of Miss Joanna Louise Goff as a director on Apr 22, 2022

    2 pagesAP01

    Previous accounting period shortened from Jan 31, 2022 to Oct 31, 2021

    1 pagesAA01

    Change of details for Wm Morrison Supermarkets Plc as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    20 pagesAA

    Full accounts made up to Feb 02, 2020

    19 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Gleeson on Aug 28, 2020

    2 pagesCH01

    Termination of appointment of Joanna Louise Goff as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Mr Michael Gleeson as a director on Jan 30, 2020

    2 pagesAP01

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 03, 2019

    19 pagesAA

    Who are the officers of CANCEDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Jonathan James
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    Secretary
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    225783480001
    BURKE, Jonathan James
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    Director
    Gain Lane
    Bradford
    BD3 7DL West Yorkshire
    Hilmore House
    England And Wales
    United Kingdom
    EnglandBritish74008990001
    GOFF, Joanna Louise
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    EnglandBritish206363370003
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Secretary
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    176033650001
    MCMAHON, Gregory Joseph
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Secretary
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    168009340001
    DINOSAUR LIMITED
    Longue Hougue Lane
    GY2 4JN S. Sampson
    Longue Hougue House
    Guernsey
    Secretary
    Longue Hougue Lane
    GY2 4JN S. Sampson
    Longue Hougue House
    Guernsey
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number27286
    147649360001
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    AMSDEN, Mark Rowan
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomAustralian176041730001
    BUSHELL, Raymond Andrew
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    Director
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    GuernseyBritish147357380001
    CHALLIS, Stafford Drake
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    Director
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    GuernseyBritish147357490001
    DE PUTRON, Chris Jonathan
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    Director
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    GuernseyBritish184500580001
    GLEESON, Michael
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    EnglandIrish208710610002
    GOFF, Joanna Louise
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    United KingdomBritish206363370002
    HARRIS, Michael Paul
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United KingdomBritish157978950001
    HARRIS, Michael Paul
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United KingdomBritish157978950001
    HARTWELL, Terrance
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    United KingdomBritish147043140001
    MCMAHON, Gregory Joseph
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    United Kingdom
    EnglandBritish126547730001
    MOWAT, Gordon Peter
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    EnglandBritish181405800001
    STOKES, Hilary Jane
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    Director
    Longue Hougue House
    GY1 3US St Sampson
    PO BOX 344
    GuernseyBritish66379710003
    STRAIN, Trevor John
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomBritish147424320003
    THORNE, Muriel Shona
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish160499470001
    COOLE PARK LIMITED
    Quastisky Chambers
    Road Town
    Nerine Chambers
    Tortola
    Virgin Islands,British
    Director
    Quastisky Chambers
    Road Town
    Nerine Chambers
    Tortola
    Virgin Islands,British
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number466178
    147649180001
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    QUARRYMOUNT LIMITED
    Quastisky Chambers
    Road Town
    Nerine Chambers
    Tortola
    Virgin Islands,British
    Director
    Quastisky Chambers
    Road Town
    Nerine Chambers
    Tortola
    Virgin Islands,British
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number405350
    147649050001

    Who are the persons with significant control of CANCEDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimisation Investments Limited
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Apr 06, 2016
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number06653416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wm Morrison Supermarkets Limited
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Apr 06, 2016
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number358949
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0