Background WavePink WaveYellow Wave

CANNON TECHNOLOGIES EUROPE LTD (02794047)

CANNON TECHNOLOGIES EUROPE LTD (02794047) is an active UK company. incorporated on 26 February 1993. with registered office in New Milton. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. CANNON TECHNOLOGIES EUROPE LTD has been registered for 33 years. Current directors include GOULDING, Matthew, REDDICLIFFE, Edward Arnold.

Company Number
02794047
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
13 Queensway, New Milton, BH25 5NU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GOULDING, Matthew, REDDICLIFFE, Edward Arnold
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON TECHNOLOGIES EUROPE LTD

CANNON TECHNOLOGIES EUROPE LTD is an active company incorporated on 26 February 1993 with the registered office located in New Milton. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. CANNON TECHNOLOGIES EUROPE LTD was registered 33 years ago.(SIC: 25110)

Status

active

Active since 33 years ago

Company No

02794047

LTD Company

Age

33 Years

Incorporated 26 February 1993

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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RJF CANNON LIMITED
From: 31 August 1993To: 1 April 1997
CANNON TECHNOLOGIES LIMITED
From: 26 February 1993To: 31 August 1993
Contact
Address

13 Queensway Stem Lane Industrial Estate New Milton, BH25 5NU,

Timeline

5 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REDDICLIFFE, Edward Arnold

Active
Queensway, New MiltonBH25 5NU
Secretary
Appointed 10 Feb 1997

GOULDING, Matthew

Active
Queensway, New MiltonBH25 5NU
Born April 1962
Director
Appointed 31 Jul 2003

REDDICLIFFE, Edward Arnold

Active
Queensway, New MiltonBH25 5NU
Born April 1937
Director
Appointed N/A

SELLWOOD, Donald Marcus

Resigned
Cromford Barrs Wood Drive, New MiltonBH25 5HP
Secretary
Appointed N/A
Resigned 10 Feb 1997

NUTT, Geoffrey William

Resigned
Warwick House, EastleighSO50 7GT
Born October 1943
Director
Appointed 27 Jun 1997
Resigned 31 Jul 2003

REDDICLIFFE, Patricia Jennifer

Resigned
Coxhill House, LymingtonSO41 8PS
Born January 1939
Director
Appointed 01 Mar 1993
Resigned 27 Jun 1997

ROGERS, Christopher Gerald

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

Persons with significant control

1

Queensway, New MiltonBH25 5NU

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
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 February 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
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 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
12 February 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
11 February 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
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
225(1)225(1)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363b363b
Legacy
15 December 1993
287Change of Registered Office
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1993
224224
Legacy
5 April 1993
288288
Legacy
23 March 1993
88(2)R88(2)R
Legacy
4 March 1993
288288
Incorporation Company
26 February 1993
NEWINCIncorporation