Background WavePink WaveYellow Wave

CANADEAN LIMITED (01078157)

CANADEAN LIMITED (01078157) is an active UK company. incorporated on 24 October 1972. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CANADEAN LIMITED has been registered for 53 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
01078157
Status
active
Type
ltd
Incorporated
24 October 1972
Age
53 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
63990, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADEAN LIMITED

CANADEAN LIMITED is an active company incorporated on 24 October 1972 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CANADEAN LIMITED was registered 53 years ago.(SIC: 63990, 73200)

Status

active

Active since 53 years ago

Company No

01078157

LTD Company

Age

53 Years

Incorporated 24 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

C/O Company Secretary John Carpenter House John Carpenter Street London EC4Y 0AN
From: 8 September 2010To: 3 January 2020
12 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
From: 24 October 1972To: 8 September 2010
Timeline

33 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Oct 72
Funding Round
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Jul 14
Loan Secured
Aug 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 22
Loan Cleared
Aug 24
Loan Secured
Dec 24
9
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 01 Sept 2010

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 23 Oct 2017

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Aug 2011
Resigned 28 Apr 2015

GORDON STEWART, Julian Alistair

Resigned
29 Greenside Road, LondonW12 9JQ
Secretary
Appointed 01 Mar 1991
Resigned 01 Sept 2010

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 28 Apr 2015
Resigned 21 Jul 2020

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Sept 2010
Resigned 01 Aug 2011

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

AL THOUARS, Jacques Marc-Antoine

Resigned
Piersonlaan 22, 1271 Jr HuizenFOREIGN
Born March 1939
Director
Appointed N/A
Resigned 01 Sept 1993

ARTIACH, Javier

Resigned
Carniceria 31b, MadridFOREIGN
Born May 1960
Director
Appointed 02 Jan 2003
Resigned 01 Sept 2010

BARCLAY, Colin David Stuart

Resigned
Abbotts Hill, FarnhamGU10 4EX
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 1994

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1970
Director
Appointed 01 Aug 2011
Resigned 27 Feb 2012

KAY-SHUTTLEWORTH, Robert James, Honourable

Resigned
5 Orchard Cottages, AndoverSP11 9DE
Born May 1954
Director
Appointed 18 Nov 1998
Resigned 01 Sept 2010

LOUSADA, Peter Allen

Resigned
Well Cottage, Milton KeynesMK17 9JU
Born March 1937
Director
Appointed 30 Jul 1997
Resigned 31 Dec 2003

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born July 1975
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2011

MOORE, Richard Martin

Resigned
27 Old Bath Road, ReadingRG4 6SY
Born February 1959
Director
Appointed 24 Jul 2008
Resigned 01 Sept 2010

MOORE, Richard Martin

Resigned
27 Old Bath Road, ReadingRG4 6SY
Born February 1959
Director
Appointed 02 Jan 2003
Resigned 05 Dec 2006

NEILL, Emily Catharine

Resigned
Upper Wraxall, ChippenhamSN14 7AZ
Born April 1970
Director
Appointed 31 Mar 2005
Resigned 01 Sept 2010

PARK, Edward James

Resigned
3 Paxton Close, BasingstokeRG22 4UP
Born June 1951
Director
Appointed 10 Aug 1994
Resigned 02 Jan 2003

PRESSNELL, Ian Edward Sedden

Resigned
Danebury Bartons Lane, BasingstokeRG24 8AN
Born October 1961
Director
Appointed 01 Mar 1991
Resigned 18 May 1992

PRESSNELL, Nicola

Resigned
Bartons Lane, BasingstokeRG24 8AN
Born March 1958
Director
Appointed N/A
Resigned 18 May 1992

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 01 Sept 2010
Resigned 23 Oct 2017

SOSLAND, Charles

Resigned
4800 Main Street, Kansas City Mo 64112FOREIGN
Born June 1956
Director
Appointed N/A
Resigned 01 Sept 2010

STELMACH, Leon Jeremy Charles

Resigned
Smallburn House, Cairnie HuntlyAB54 4UE
Born May 1939
Director
Appointed N/A
Resigned 13 May 2004

VAN MUSSCHENBROEK, Kelsey Samuel

Resigned
18 Bathwick Hill, BathBA2 6EW
Born September 1941
Director
Appointed N/A
Resigned 01 Sept 2010

VAN SOMEREN GREVE, Willem

Resigned
Konigin Wilhelmina Laan 1, 1261 Ag Blaricum
Born November 1949
Director
Appointed N/A
Resigned 01 Sept 2010

Persons with significant control

1

Globaldata Plc

Active
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
14 January 2011
MG02MG02
Legacy
20 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Medium
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2009
AAAnnual Accounts
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
363aAnnual Return
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Auditors Resignation Company
28 October 2003
AUDAUD
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
28 June 2002
88(2)R88(2)R
Legacy
15 June 2002
88(2)R88(2)R
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 July 1998
AAAnnual Accounts
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
13 May 1996
225Change of Accounting Reference Date
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
123Notice of Increase in Nominal Capital
Legacy
13 February 1995
88(2)R88(2)R
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 August 1994
288288
Legacy
15 July 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
17 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
11 April 1991
287Change of Registered Office
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
88(2)R88(2)R
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
363363
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
7 February 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
16 June 1989
363363
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
2 February 1988
363363
Legacy
25 September 1987
288288
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
10 October 1986
363363
Legacy
10 October 1986
363363
Legacy
10 October 1986
363363
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Incorporation Company
24 October 1972
NEWINCIncorporation