Background WavePink WaveYellow Wave

CAN (OFFSHORE) LIMITED (02015401)

CAN (OFFSHORE) LIMITED (02015401) is an active UK company. incorporated on 29 April 1986. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. CAN (OFFSHORE) LIMITED has been registered for 39 years. Current directors include BYRNE, Adam Patrick, WALKER, George Innes Mitchell.

Company Number
02015401
Status
active
Type
ltd
Incorporated
29 April 1986
Age
39 years
Address
2nd Floor, 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BYRNE, Adam Patrick, WALKER, George Innes Mitchell
SIC Codes
09100, 42990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN (OFFSHORE) LIMITED

CAN (OFFSHORE) LIMITED is an active company incorporated on 29 April 1986 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. CAN (OFFSHORE) LIMITED was registered 39 years ago.(SIC: 09100, 42990, 74909)

Status

active

Active since 39 years ago

Company No

02015401

LTD Company

Age

39 Years

Incorporated 29 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

2nd Floor, 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

, St Brides House 10 Salisbury Square, London, EC4Y 8EH
From: 14 June 2018To: 5 October 2020
, Access House, Coneygarth Lane, Tunstall, Lancashire, LA6 2QP
From: 29 April 1986To: 14 June 2018
Timeline

5 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Apr 86
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WALKER, George Innes Mitchell

Active
Ludgate Hill, LondonEC4M 7JW
Secretary
Appointed N/A

BYRNE, Adam Patrick

Active
Ludgate Hill, LondonEC4M 7JW
Born November 1964
Director
Appointed 01 Mar 2006

WALKER, George Innes Mitchell

Active
Hareness Road, AberdeenAB12 3LE
Born July 1967
Director
Appointed 01 Mar 1996

BROWN, Bernard James

Resigned
1 Dalmary Drive, PaisleyPA1 3TL
Born June 1950
Director
Appointed 01 Mar 1996
Resigned 13 Feb 2004

FREEMAN, Michael John

Resigned
Back Lane Farm, CarnforthLA6 2QP
Born January 1944
Director
Appointed N/A
Resigned 11 Oct 2016

GOODWIN, Adrian Jonathan

Resigned
1 Culter Den, AberdeenAB1 0WA
Born December 1944
Director
Appointed 01 Jan 1993
Resigned 29 Feb 1996

JEFFREY, John Alexander

Resigned
Willow Lees, Mods Lane, DronfieldS18 7RZ
Born May 1959
Director
Appointed N/A
Resigned 30 Nov 1996

MACLEOD, Malcolm Allan

Resigned
Ormiston 29 Dorward Road, MontroseDD10 8SB
Born June 1964
Director
Appointed 01 Mar 1996
Resigned 22 Jan 2001

THOMSON, Rognvald William Swanson

Resigned
Meadow Steading, TorphinsAB31 4PJ
Born May 1967
Director
Appointed 01 Feb 2001
Resigned 31 Jan 2006

WALLACE, Grant

Resigned
16 Meadowview Drive, InchturePH14 9RQ
Born September 1974
Director
Appointed 01 Mar 2006
Resigned 03 Oct 2006

WALLACE, Stewart John

Resigned
Apartment 6, PaisleyPA1 2EB
Born January 1961
Director
Appointed N/A
Resigned 30 Apr 1994

Persons with significant control

1

Coneygarth Lane, CarnforthLA6 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
6 January 2007
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
14 October 2004
244244
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
244244
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
244244
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
27 October 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
225(1)225(1)
Accounts With Accounts Type Medium
2 August 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Accounts With Accounts Type Medium
29 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
18 March 1991
288288
Legacy
20 February 1991
363363
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
363363
Legacy
9 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
22 September 1987
403aParticulars of Charge Subject to s859A
Legacy
17 September 1987
288288
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
287Change of Registered Office
Legacy
2 September 1986
288288
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Resolution
18 August 1986
RESOLUTIONSResolutions
Legacy
4 June 1986
224224
Incorporation Company
29 April 1986
NEWINCIncorporation
Miscellaneous
29 April 1986
MISCMISC