About

Registered Number: 02563193
Date of Incorporation: 28/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: East House, Newpound Common, Wisborough Green, West Sussex, RH14 0AZ

 

Founded in 1990, Cancom Uk Ltd have registered office in West Sussex, it has a status of "Active". Cancom Uk Ltd has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Jane 01 June 2000 09 August 2018 1
MOBBERLEY, Iain David 04 July 2012 21 July 2017 1
O'MEARA, Neil Michael 12 February 2010 17 December 2018 1
PICKERING, Adrian Michael 12 December 1991 30 April 1993 1
RANDALL-MAY, Anthony Richard 10 April 2007 09 August 2018 1
THROWER, Derek William Peter N/A 31 March 1999 1
WILSON, Stephen Robert 01 June 2000 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
O'DONOGHUE, Christopher 17 July 1992 24 April 1996 1
PARRIS, Rachel Eve N/A 17 July 1992 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
MA - Memorandum and Articles 13 July 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 09 October 2019
PSC05 - N/A 09 October 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 15 April 2019
CONNOT - N/A 15 April 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2018
SH08 - Notice of name or other designation of class of shares 31 August 2018
RESOLUTIONS - N/A 30 August 2018
AA01 - Change of accounting reference date 20 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM02 - Termination of appointment of secretary 17 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
PSC02 - N/A 22 June 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2013
RESOLUTIONS - N/A 05 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 26 July 2012
RESOLUTIONS - N/A 29 March 2012
SH08 - Notice of name or other designation of class of shares 29 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 04 April 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
AA - Annual Accounts 28 October 2003
AUD - Auditor's letter of resignation 21 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 29 November 2001
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 14 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 07 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 18 December 1997
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 27 November 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 22 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
395 - Particulars of a mortgage or charge 01 July 1995
287 - Change in situation or address of Registered Office 25 May 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 16 January 1994
395 - Particulars of a mortgage or charge 01 June 1993
288 - N/A 27 May 1993
123 - Notice of increase in nominal capital 31 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 1993
363s - Annual Return 11 December 1992
288 - N/A 28 September 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 05 February 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 09 January 1992
288 - N/A 03 June 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1991
288 - N/A 25 March 1991
MEM/ARTS - N/A 20 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
123 - Notice of increase in nominal capital 15 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
CERTNM - Change of name certificate 11 February 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 28 November 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 April 2001 Fully Satisfied

N/A

Fixed charge 23 June 1995 Fully Satisfied

N/A

Mortgage debenture 11 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.