Background WavePink WaveYellow Wave

CANELINE LIMITED (01558277)

CANELINE LIMITED (01558277) is an active UK company. incorporated on 27 April 1981. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CANELINE LIMITED has been registered for 44 years. Current directors include DOHERTY, Anthony, DRAPER, Abigail Sarah, GILMOUR, Paul John and 1 others.

Company Number
01558277
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
Work.Life, Kings House, London, W6 7JP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOHERTY, Anthony, DRAPER, Abigail Sarah, GILMOUR, Paul John, HATHIRAMANI, David Kishan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANELINE LIMITED

CANELINE LIMITED is an active company incorporated on 27 April 1981 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CANELINE LIMITED was registered 44 years ago.(SIC: 62090)

Status

active

Active since 44 years ago

Company No

01558277

LTD Company

Age

44 Years

Incorporated 27 April 1981

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Work.Life, Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

The Friars 82 High Street South Dunstable Bedfordshire. LU6 3HD
From: 27 April 1981To: 20 March 2025
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jan 14
Director Left
Nov 15
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DOHERTY, Anthony

Active
21 Beacon Avenue, DunstableLU6 2AD
Born March 1947
Director
Appointed N/A

DRAPER, Abigail Sarah

Active
174 Hammersmith Road, LondonW6 7JP
Born November 1970
Director
Appointed 09 Feb 2026

GILMOUR, Paul John

Active
Centenary Way, SalfordM50 1RD
Born November 1964
Director
Appointed 26 Jun 2017

HATHIRAMANI, David Kishan

Active
174 Hammersmith Road, LondonW6 7JP
Born April 1981
Director
Appointed 26 Jun 2017

BRITTON, George Edward

Resigned
131 Manor Road, BedfordMK45 4NS
Secretary
Appointed N/A
Resigned 20 Nov 2013

BRITTON, George Edward

Resigned
131 Manor Road, BedfordMK45 4NS
Born September 1935
Director
Appointed N/A
Resigned 20 Nov 2013

DANSON, Roy Joseph

Resigned
Sunset Drive, LutonLU2 7TN
Born July 1949
Director
Appointed N/A
Resigned 16 Dec 2025

HUGHES, Alan Gwynne

Resigned
Park Road, ToddingtonLU5 6AB
Born May 1943
Director
Appointed N/A
Resigned 20 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
82 High Street South, DunstableLU6 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Mr Anthony Doherty

Ceased
Beacon Avenue, DunstableLU6 2AD
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 26 Jun 2017

Roy Joseph Danson

Ceased
Sunset Drive, LutonLU2 7TN
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 26 Jun 2017

Mr Alan Gwynne Hughes

Ceased
Park Road, ToddingtonLU5 6AB
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
24 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
353353
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Miscellaneous
13 August 2003
MISCMISC
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
7 February 2001
363aAnnual Return
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
20 July 2000
122122
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
403b403b
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Legacy
13 July 1999
169169
Resolution
1 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
24 January 1997
363aAnnual Return
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
28 February 1994
169169
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
28 September 1990
287Change of Registered Office
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 December 1986
AAAnnual Accounts