CANMAS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANMAS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09504831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANMAS LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CANMAS LTD located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CANMAS LTD?

    Previous Company Names
    Company NameFromUntil
    SCALEUP 2016 LIMITEDJun 28, 2019Jun 28, 2019
    SCALEUP GROUP LIMITEDJun 01, 2015Jun 01, 2015
    SCALEUP CAPITAL LIMITEDMar 23, 2015Mar 23, 2015

    What are the latest accounts for CANMAS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CANMAS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on Dec 08, 2022

    1 pagesAD01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2020

    RES15

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2019

    RES15

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas John Kingsbury as a director on Nov 27, 2015

    1 pagesTM01

    Registered office address changed from 8 Parkland Drive Parkland Drive St. Albans Hertfordshire AL3 4AH United Kingdom to 25 Moorgate London EC2R 6AY on Dec 01, 2015

    1 pagesAD01

    Appointment of Mr John Anthony O'connell as a director on Jun 04, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed scaleup capital LIMITED\certificate issued on 01/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2015

    RES15

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 100
    SH01
    incorporationMar 23, 2015

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of CANMAS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNELL, John Anthony
    Cornwall Gardens
    SW7 4AZ London
    79
    England
    Director
    Cornwall Gardens
    SW7 4AZ London
    79
    England
    EnglandBritishCompany Director111674350001
    KINGSBURY, Nicholas John
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritishDirector107481320001

    Who are the persons with significant control of CANMAS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Anthony O'Connell
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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