About

Registered Number: 02563193
Date of Incorporation: 28/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: East House, Newpound Common, Wisborough Green, West Sussex, RH14 0AZ

 

Cancom Uk Ltd was registered on 28 November 1990 with its registered office in West Sussex, it's status is listed as "Active". O'donoghue, Christopher, Parris, Rachel Eve, Ayres, Jane, Mobberley, Iain David, O'meara, Neil Michael, Pickering, Adrian Michael, Randall-may, Anthony Richard, Thrower, Derek William Peter, Wilson, Stephen Robert are listed as directors of this company. We don't currently know the number of employees at this business.

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.