Background WavePink WaveYellow Wave

CANNON NOMINEES LIMITED (00780630)

CANNON NOMINEES LIMITED (00780630) is an active UK company. incorporated on 12 November 1963. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANNON NOMINEES LIMITED has been registered for 62 years. Current directors include BARCLAY, Piers David, BREEZE, Clare Bruce, HARRIES, Nicholas John Samuel and 2 others.

Company Number
00780630
Status
active
Type
ltd
Incorporated
12 November 1963
Age
62 years
Address
20 Cursitor Street, London, EC4A 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Piers David, BREEZE, Clare Bruce, HARRIES, Nicholas John Samuel, POWELL, Luke, PRICHARD JONES, Sebastian James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON NOMINEES LIMITED

CANNON NOMINEES LIMITED is an active company incorporated on 12 November 1963 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANNON NOMINEES LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00780630

LTD Company

Age

62 Years

Incorporated 12 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

20 Cursitor Street London, EC4A 1LT,

Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
Feb 16
Director Left
May 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
May 19
Director Joined
May 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BARCLAY, Piers David

Active
Cursitor Street, LondonEC4A 1LT
Born June 1972
Director
Appointed 01 May 2019

BREEZE, Clare Bruce

Active
Cursitor Street, LondonEC4A 1LT
Born April 1970
Director
Appointed 01 May 2020

HARRIES, Nicholas John Samuel

Active
Cursitor Street, LondonEC4A 1LT
Born January 1971
Director
Appointed 31 Mar 2025

POWELL, Luke

Active
Cursitor Street, LondonEC4A 1LT
Born July 1972
Director
Appointed 01 May 2022

PRICHARD JONES, Sebastian James

Active
Cursitor Street, LondonEC4A 1LT
Born January 1973
Director
Appointed 01 May 2020

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 31 Jan 2003
Resigned 18 Dec 2024

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 31 Jan 2003

BUCKLEY, Guy James Mclean

Resigned
75 Lansdowne Road, LondonW11 2LG
Born May 1936
Director
Appointed N/A
Resigned 31 Mar 1993

CONDER, Andrew Jonathan

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1961
Director
Appointed 01 May 2017
Resigned 30 Apr 2022

DILGER, John Joseph

Resigned
22 Chepstow Place, LondonW2 4TA
Born September 1935
Director
Appointed N/A
Resigned 30 Apr 1998

FORMBY, Roger Myles

Resigned
Church Gate House, Thames DittonKT7 0NN
Born March 1938
Director
Appointed N/A
Resigned 30 Apr 1999

HAYES, Derek

Resigned
The Old Rectory Brook Hill, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed N/A
Resigned 30 Apr 1999

HAYES, Michael Anthony

Resigned
8a Lauriston Road, LondonSW19 4TQ
Born January 1943
Director
Appointed N/A
Resigned 14 Jan 2004

HORSFIELD, Charles Peter

Resigned
Cursitor Street, LondonEC4A 1LT
Born November 1964
Director
Appointed 16 May 2011
Resigned 30 Apr 2016

HOWARD, Julian Francis

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1961
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2022

MACFARLANE, Jonathan Stephen

Resigned
Hawthorn Farm Cottage, RowledgeGU10 4DJ
Born March 1956
Director
Appointed 01 May 1997
Resigned 30 Apr 2001

MARTIN, Charles David Zelenka

Resigned
Cursitor Street, LondonEC4A 1LT
Born February 1961
Director
Appointed 01 May 2008
Resigned 30 Apr 2020

MARTIN, Ian Christopher

Resigned
Cursitor Street, LondonEC4A 1LT
Born January 1966
Director
Appointed 30 Apr 2012
Resigned 30 Apr 2020

MARTIN, Simon Richard

Resigned
Cursitor Street, LondonEC4A 1LT
Born January 1961
Director
Appointed 09 Nov 1999
Resigned 31 Dec 2010

MEEK, Charles Harry

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1959
Director
Appointed 09 Aug 2006
Resigned 30 Apr 2019

PHIPPEN, Conway Paul

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1957
Director
Appointed 01 May 1998
Resigned 01 May 2008

PINTUS, Matthew Derek

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1956
Director
Appointed 14 Jan 2004
Resigned 30 Apr 2017

REED, Edward Nicholas

Resigned
Cursitor Street, LondonEC4A 1LT
Born May 1970
Director
Appointed 26 Feb 2016
Resigned 31 Mar 2025

REUBEN, Richard Maurice Emile

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1958
Director
Appointed 30 Apr 1999
Resigned 06 Apr 2011

ROAD, Christopher John

Resigned
50 Coalecroft Road, LondonSW15 6LP
Born May 1948
Director
Appointed N/A
Resigned 30 Apr 1997

SANDERS, David Ian

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1967
Director
Appointed 16 May 2011
Resigned 30 Apr 2013

SMEED, Geoffrey Stanford Hugh

Resigned
Wayside Burnt Lane, WoodbridgeIP12 2NJ
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 1997

SUTTON, Robert Hiles

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1954
Director
Appointed 01 May 1997
Resigned 01 May 2008

TREVES, Vanni Emanuele

Resigned
4 Alwyne Place, LondonN1 2NL
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 1999

TUFFNELL, Kevin Douglas

Resigned
Cursitor Street, LondonEC4A 1LT
Born October 1959
Director
Appointed 01 May 2001
Resigned 30 Apr 2012

Persons with significant control

1

Cursitor Street, LondonEC4A 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
20 March 2012
MG02MG02
Legacy
15 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
28 October 2011
MG01MG01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
8 April 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
363aAnnual Return
Legacy
28 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363aAnnual Return
Legacy
13 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Legacy
21 November 1997
363aAnnual Return
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363aAnnual Return
Legacy
21 November 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
17 November 1995
363x363x
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
5 June 1995
403aParticulars of Charge Subject to s859A
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Legacy
1 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
20 April 1995
AAAnnual Accounts
Legacy
16 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Dormant
24 August 1994
AAAnnual Accounts
Legacy
29 November 1993
363x363x
Resolution
12 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
22 November 1991
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 July 1987
288288
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Legacy
22 May 1987
288288
Legacy
15 January 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 November 1963
MISCMISC