About

Registered Number: 07244325
Date of Incorporation: 05/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 86-90 Paul Street, London, EC2A 4NE,

 

Wired Canvas Ltd was registered on 05 May 2010 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Foddering, Neil John, Foddering, Robert Edward John for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FODDERING, Robert Edward John 10 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FODDERING, Neil John 05 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 04 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AP03 - Appointment of secretary 05 March 2012
AA - Annual Accounts 30 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 10 May 2011
AA01 - Change of accounting reference date 01 July 2010
AP04 - Appointment of corporate secretary 04 June 2010
SH01 - Return of Allotment of shares 20 May 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 12 May 2010
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.