Background WavePink WaveYellow Wave

CANNON DATACOM LIMITED (02615421)

CANNON DATACOM LIMITED (02615421) is an active UK company. incorporated on 29 May 1991. with registered office in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CANNON DATACOM LIMITED has been registered for 34 years. Current directors include GOULDING, Matthew.

Company Number
02615421
Status
active
Type
ltd
Incorporated
29 May 1991
Age
34 years
Address
13 Queensway, Hampshire, BH25 5NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOULDING, Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON DATACOM LIMITED

CANNON DATACOM LIMITED is an active company incorporated on 29 May 1991 with the registered office located in Hampshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CANNON DATACOM LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02615421

LTD Company

Age

34 Years

Incorporated 29 May 1991

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CANNON TELECOMMS LIMITED
From: 3 October 1997To: 5 July 2001
STEWING TELECOMMUNICATIONS (UK) LIMITED
From: 29 May 1991To: 3 October 1997
Contact
Address

13 Queensway New Milton Hampshire, BH25 5NU,

Timeline

10 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
May 91
Director Left
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

GOULDING, Matthew

Active
Queensway, New MiltonBH25 5NU
Born April 1962
Director
Appointed 30 Jun 2000

BARKER, Paul Kevin

Resigned
82 First Avenue, PortsmouthPO6 1JP
Secretary
Appointed 31 Aug 1993
Resigned 08 Aug 1995

COATES, Keith

Resigned
9 Boughton Court, PortsmouthPO3 5UZ
Secretary
Appointed 08 Aug 1995
Resigned 13 Mar 1997

COATES, Keith

Resigned
15 Highlands Road, PortsmouthPO6 1HL
Secretary
Appointed N/A
Resigned 31 Aug 1993

JONES, Judith Joan

Resigned
269 Highbury Grove, PortsmouthPO6 2RW
Secretary
Appointed 13 Mar 1997
Resigned 31 May 2000

REDDICLIFFE, Edward Arnold

Resigned
Coxhill House, LymingtonSO41 8PS
Secretary
Appointed 01 Jun 2000
Resigned 23 Jun 2008

SHIVAS, Russell Gaylen

Resigned
Queensway, New MiltonBH25 5NU
Secretary
Appointed 23 Jun 2008
Resigned 14 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 1991
Resigned 29 May 1991

AUER, Volker

Resigned
Narzissenstrasse 2, D-40699 ErkrathFOREIGN
Born August 1940
Director
Appointed 01 Sept 1996
Resigned 13 Mar 1997

COATES, Keith

Resigned
9 Boughton Court, PortsmouthPO3 5UZ
Born May 1954
Director
Appointed N/A
Resigned 05 Oct 1998

FEISE, Jochen

Resigned
Ginsterweg 4, GermanyFOREIGN
Born May 1944
Director
Appointed N/A
Resigned 31 Aug 1993

GRUTERING, Ulrich

Resigned
Kapellenweg 7 46284 Dorsten, GermanyFOREIGN
Born February 1957
Director
Appointed 01 Apr 1994
Resigned 31 Aug 1996

POLONYI, Thomas

Resigned
Am Schoelzbach 90, Germany
Born June 1963
Director
Appointed N/A
Resigned 31 Jul 1996

RADFORD, Royston

Resigned
Fairview Park Wayford Bridge, NorfolkNR12 9LW
Born September 1943
Director
Appointed 23 Jun 2008
Resigned 31 Mar 2014

REDDICLIFFE, Edward Arnold

Resigned
Coxhill House, LymingtonSO41 8PS
Born April 1937
Director
Appointed 27 May 1997
Resigned 23 Jun 2008

ROGERS, Christopher Gerald

Resigned
13a New Road, WaterloovillePO8 0NS
Born June 1940
Director
Appointed 27 May 1997
Resigned 30 Jun 2000

STEWING, Clemens Peter Maria, Doctor

Resigned
Barbarastrasse 108, Germany
Born March 1963
Director
Appointed 31 Aug 1993
Resigned 01 Apr 1994

STUPP, Winfried

Resigned
Am Kilfacker 12, D-58099FOREIGN
Born August 1944
Director
Appointed 01 Sept 1996
Resigned 13 Mar 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 1991
Resigned 29 May 1993

Persons with significant control

1

Stem Lane Industrial Estate, New MiltonBH25 5NU

Nature of Control

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

Filing History

144

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
30 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
14 June 1999
287Change of Registered Office
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1997
363aAnnual Return
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
363aAnnual Return
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
28 May 1996
363aAnnual Return
Legacy
13 October 1995
88(2)R88(2)R
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
19 June 1995
363x363x
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
363x363x
Legacy
9 May 1994
288288
Legacy
9 May 1994
287Change of Registered Office
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363x363x
Legacy
4 June 1993
88(2)R88(2)R
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Legacy
26 February 1992
287Change of Registered Office
Legacy
26 February 1992
288288
Legacy
26 September 1991
287Change of Registered Office
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
224224
Legacy
10 June 1991
288288
Incorporation Company
29 May 1991
NEWINCIncorporation