Background WavePink WaveYellow Wave

CAN HOLDINGS LIMITED (02406286)

CAN HOLDINGS LIMITED (02406286) is an active UK company. incorporated on 20 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAN HOLDINGS LIMITED has been registered for 36 years. Current directors include BYRNE, Adam Patrick, WALKER, George Innes Mitchell.

Company Number
02406286
Status
active
Type
ltd
Incorporated
20 July 1989
Age
36 years
Address
2nd Floor, 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Adam Patrick, WALKER, George Innes Mitchell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN HOLDINGS LIMITED

CAN HOLDINGS LIMITED is an active company incorporated on 20 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAN HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02406286

LTD Company

Age

36 Years

Incorporated 20 July 1989

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CAN LIMITED
From: 4 October 1989To: 12 April 1991
MINIOPT LIMITED
From: 20 July 1989To: 4 October 1989
Contact
Address

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

Previous Addresses

St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 14 June 2018To: 5 October 2020
Access House Coneygarth Lane Tunstall,Nr Kirkby Lancs LA6 2QP
From: 20 July 1989To: 14 June 2018
Timeline

7 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Jul 89
Loan Cleared
Jun 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WALKER, George Innes Mitchell

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed N/A

BYRNE, Adam Patrick

Active
Ludgate Hill, LondonEC4M 7JW
Born November 1964
Director
Appointed 11 Oct 2016

WALKER, George Innes Mitchell

Active
Ludgate Hill, LondonEC4M 7JW
Born July 1967
Director
Appointed 11 Oct 2016

FREEMAN, Michael John

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

JEFFREY, John Alexander

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

Persons with significant control

1

Mr Michael John Freeman

Active
Hareness Road, AberdeenAB12 3LE
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2005
AAAnnual Accounts
Legacy
14 October 2004
244244
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
244244
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
24 October 2002
244244
Legacy
16 November 2001
353353
Accounts With Accounts Type Medium
29 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
9 June 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 November 1996
AAAnnual Accounts
Legacy
24 October 1996
169169
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
26 October 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
23 August 1993
225(1)225(1)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
11 July 1991
288288
Accounts With Accounts Type Small Group
10 June 1991
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1991
363363
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
88(3)88(3)
Legacy
5 February 1990
88(3)88(3)
Legacy
5 February 1990
88(2)O88(2)O
Legacy
31 January 1990
88(2)P88(2)P
Memorandum Articles
24 January 1990
MAMA
Legacy
8 January 1990
288288
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
287Change of Registered Office
Legacy
14 December 1989
88(2)R88(2)R
Legacy
14 December 1989
224224
Legacy
17 October 1989
288288
Legacy
17 October 1989
287Change of Registered Office
Resolution
10 October 1989
RESOLUTIONSResolutions
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
9 October 1989
MAMA
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1989
NEWINCIncorporation