CANCEDE LIMITED
Overview
| Company Name | CANCEDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07075663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CANCEDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 27, 2024 |
What is the status of the latest confirmation statement for CANCEDE LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CANCEDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 27, 2024 | 15 pages | AA | ||
legacy | 126 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 29, 2023 | 19 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 30, 2022 | 19 pages | AA | ||
Director's details changed for Miss Joanna Louise Goff on Feb 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 20 pages | AA | ||
Termination of appointment of Michael Gleeson as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Appointment of Miss Joanna Louise Goff as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Jan 31, 2022 to Oct 31, 2021 | 1 pages | AA01 | ||
Change of details for Wm Morrison Supermarkets Plc as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 20 pages | AA | ||
Full accounts made up to Feb 02, 2020 | 19 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Gleeson on Aug 28, 2020 | 2 pages | CH01 | ||
Termination of appointment of Joanna Louise Goff as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Gleeson as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 03, 2019 | 19 pages | AA | ||
Who are the officers of CANCEDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Jonathan James | Secretary | Gain Lane Bradford BD3 7DL West Yorkshire Hilmore House England And Wales United Kingdom | 225783480001 | |||||||||||||||
| BURKE, Jonathan James | Director | Gain Lane Bradford BD3 7DL West Yorkshire Hilmore House England And Wales United Kingdom | England | British | 74008990001 | |||||||||||||
| GOFF, Joanna Louise | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 206363370003 | |||||||||||||
| AMSDEN, Mark Rowan | Secretary | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | 176033650001 | |||||||||||||||
| MCMAHON, Gregory Joseph | Secretary | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | 168009340001 | |||||||||||||||
| DINOSAUR LIMITED | Secretary | Longue Hougue Lane GY2 4JN S. Sampson Longue Hougue House Guernsey |
| 147649360001 | ||||||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||||||
| AMSDEN, Mark Rowan | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | United Kingdom | Australian | 176041730001 | |||||||||||||
| BUSHELL, Raymond Andrew | Director | Longue Hougue House GY1 3US St Sampson PO BOX 344 | Guernsey | British | 147357380001 | |||||||||||||
| CHALLIS, Stafford Drake | Director | Longue Hougue House GY1 3US St Sampson PO BOX 344 | Guernsey | British | 147357490001 | |||||||||||||
| DE PUTRON, Chris Jonathan | Director | Longue Hougue House GY1 3US St Sampson PO BOX 344 | Guernsey | British | 184500580001 | |||||||||||||
| GLEESON, Michael | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | Irish | 208710610002 | |||||||||||||
| GOFF, Joanna Louise | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | United Kingdom | British | 206363370002 | |||||||||||||
| HARRIS, Michael Paul | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire | United Kingdom | British | 157978950001 | |||||||||||||
| HARRIS, Michael Paul | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire | United Kingdom | British | 157978950001 | |||||||||||||
| HARTWELL, Terrance | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | United Kingdom | British | 147043140001 | |||||||||||||
| MCMAHON, Gregory Joseph | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 126547730001 | |||||||||||||
| MOWAT, Gordon Peter | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire | England | British | 181405800001 | |||||||||||||
| STOKES, Hilary Jane | Director | Longue Hougue House GY1 3US St Sampson PO BOX 344 | Guernsey | British | 66379710003 | |||||||||||||
| STRAIN, Trevor John | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | United Kingdom | British | 147424320003 | |||||||||||||
| THORNE, Muriel Shona | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 160499470001 | |||||||||||||
| COOLE PARK LIMITED | Director | Quastisky Chambers Road Town Nerine Chambers Tortola Virgin Islands,British |
| 147649180001 | ||||||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||||||
| QUARRYMOUNT LIMITED | Director | Quastisky Chambers Road Town Nerine Chambers Tortola Virgin Islands,British |
| 147649050001 |
Who are the persons with significant control of CANCEDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optimisation Investments Limited | Apr 06, 2016 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wm Morrison Supermarkets Limited | Apr 06, 2016 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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