Background WavePink WaveYellow Wave

CANNING HOUSE LIMITED (03317927)

CANNING HOUSE LIMITED (03317927) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CANNING HOUSE LIMITED has been registered for 29 years. Current directors include MCCALL, Nicholas, SCENNA, Marcelo.

Company Number
03317927
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
50 Broadway Floor 9, London, SW1H 0BL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MCCALL, Nicholas, SCENNA, Marcelo
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNING HOUSE LIMITED

CANNING HOUSE LIMITED is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CANNING HOUSE LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03317927

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CANNING HOUSE CENTRE LIMITED
From: 10 March 1997To: 12 March 1997
LAWGRA (NO.406) LIMITED
From: 13 February 1997To: 10 March 1997
Contact
Address

50 Broadway Floor 9 50 Broadway London, SW1H 0BL,

Previous Addresses

50 Broadway London SW1H 0BL England
From: 16 August 2023To: 20 September 2023
126 Wigmore Street London W1U 3RZ England
From: 15 February 2018To: 16 August 2023
14-15 Belgrave Square London SW1X 8PS
From: 22 May 2013To: 15 February 2018
2 Belgrave Square London SW1X 8PJ
From: 13 February 1997To: 22 May 2013
Timeline

24 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Nov 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Dec 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWNE, Jeremy Richard

Active
Floor 9, LondonSW1H 0BL
Secretary
Appointed 07 Jul 2022

MCCALL, Nicholas

Active
Floor 9, LondonSW1H 0BL
Born October 1956
Director
Appointed 27 Oct 2020

SCENNA, Marcelo

Active
Floor 9, LondonSW1H 0BL
Born November 1963
Director
Appointed 01 Dec 2023

AMEY, Julian Nigel Robert

Resigned
20 Thornhill Crescent, LondonN1 1BJ
Secretary
Appointed 13 Mar 1997
Resigned 31 Aug 1999

CORTES, Cristina Zaviera, Ms.

Resigned
14/15 Belgrave Square, LondonSW1X 8PS
Secretary
Appointed 01 Oct 2015
Resigned 06 Jul 2022

GOODSON-WICKES, Charles, Dr

Resigned
2 Belgrave SquareSW1X 8PJ
Secretary
Appointed 10 May 2010
Resigned 13 Nov 2012

HAMILTON, Barry Richard

Resigned
4 Fairfax Mews, LondonSW15 6FF
Secretary
Appointed 01 Jul 2003
Resigned 10 Oct 2006

JOOF, Clare

Resigned
2 Belgrave Square, LondonSW1X 8PJ
Secretary
Appointed 11 Dec 2012
Resigned 22 Jul 2015

MCCOLLUM, Nigel Edward Rupert, Mr.

Resigned
Clare House, LondonE3 5PY
Secretary
Appointed 01 Jun 2009
Resigned 05 May 2010

MCLEAN, Philip Alexander

Resigned
Hill Cottage, Goring On ThamesRG8 0LH
Secretary
Appointed 15 May 2001
Resigned 15 Oct 2002

NASH, Stephen Thomas

Resigned
The Cottage, CanterburyCT3 1PG
Secretary
Appointed 15 Oct 2002
Resigned 01 Jul 2003

SCOTT, Veronica Mary

Resigned
Old Tree House, CanterburyCT3 4LE
Secretary
Appointed 31 Oct 2006
Resigned 31 Mar 2009

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 13 Mar 1997

ARAUJO, Beatriz

Resigned
Baker & Mckenzie Llp, LondonEC4V 6JA
Born April 1961
Director
Appointed 12 Dec 2017
Resigned 24 Jun 2020

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 28 Jul 1998
Resigned 28 Oct 1998

BARING, Nicholas Hugo

Resigned
43 Sutherland Place, LondonW2 5BY
Born January 1934
Director
Appointed 16 Mar 1999
Resigned 08 Feb 2000

BELLAMY, Roger Keith

Resigned
1 Beechwood Millglade, HenfieldBN5 9YS
Born July 1947
Director
Appointed 23 Dec 1998
Resigned 26 Mar 1999

BOARD, Kathryn

Resigned
60 Weydon Hill Road, FarnhamGU9 8NY
Born December 1952
Director
Appointed 02 May 2000
Resigned 11 Sept 2000

BURTON, Christopher John

Resigned
Rua Da Candelaria 66, BrazilFOREIGN
Born January 1943
Director
Appointed 28 Jul 1998
Resigned 31 Jul 2000

CARDIFF, Charles Peregrine

Resigned
Hurstbourne Priors House, WhitchurchRG28 7SB
Born November 1941
Director
Appointed 28 Jul 1998
Resigned 28 Oct 1998

CHEYNE, Iain Donald

Resigned
6, LondonW4 2QH
Born March 1942
Director
Appointed 28 Jul 1998
Resigned 30 Apr 2000

COLLECOTT, Peter Salmon, Dr

Resigned
Wigmore Street, LondonW1U 3RZ
Born October 1950
Director
Appointed 20 Apr 2016
Resigned 08 Dec 2017

DE BUNSEN, Jocelyn Maurice

Resigned
46 Hamilton Park West, LondonN5 1AB
Born October 1944
Director
Appointed 28 Jul 1998
Resigned 26 Oct 1999

DE QUINCEY, Paul Morrison

Resigned
28 Saint Marys Gardens, LondonSE11 4UD
Born June 1954
Director
Appointed 01 Nov 1999
Resigned 02 May 2000

ELLIOTT, Hugh Stephen Murray

Resigned
2 Belgrave SquareSW1X 8PJ
Born August 1965
Director
Appointed 01 Feb 2010
Resigned 13 Nov 2012

ELLIOTT, Hugh Stephen Murray

Resigned
2 Belgrave SquareSW1X 8PJ
Born August 1965
Director
Appointed 01 Feb 2010
Resigned 25 Nov 2011

FLEWITT, Mark Alexander

Resigned
Poplar Farm House, LongstockSO20 6DP
Born October 1956
Director
Appointed 14 Jul 2008
Resigned 24 Jun 2014

GARRATT, Peter

Resigned
Roydon Lodge, TonbridgeTN12 5NH
Born February 1947
Director
Appointed 26 Oct 2004
Resigned 14 Jul 2008

GAY, David Arthur

Resigned
1 Barton Street, LondonSW1P 3NG
Born March 1930
Director
Appointed 28 Jul 1998
Resigned 31 Jul 2000

GREAVES, John Western

Resigned
Bramshott Thatch, LiphookGU30 7QZ
Born September 1939
Director
Appointed 15 May 2001
Resigned 30 Jun 2005

GREAVES, John Western

Resigned
Bramshott Thatch, LiphookGU30 7QZ
Born September 1939
Director
Appointed 28 Jul 1998
Resigned 12 Nov 1998

HAMILTON, Barry Richard

Resigned
4 Fairfax Mews, LondonSW15 6FF
Born February 1948
Director
Appointed 01 Jul 2003
Resigned 10 Oct 2006

HOLMES, David

Resigned
Dormer Lodge 31 Little Park Gardens, EnfieldEN2 6PQ
Born March 1935
Director
Appointed 28 Jul 1998
Resigned 31 Dec 1999

HUGHES, Edgar John, Dr.

Resigned
Belgrave Square, LondonSW1X 8PS
Born July 1947
Director
Appointed 08 Dec 2011
Resigned 20 Apr 2016

INGRAM, Guy Rurik, Mr.

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born July 1950
Director
Appointed 11 Dec 2012
Resigned 12 Jan 2018

Persons with significant control

1

Belgrave Square, LondonSW1X 8PS

Nature of Control

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

Filing History

162

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Auditors Resignation Company
13 January 2011
AUDAUD
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Auditors Resignation Company
14 October 2003
AUDAUD
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
287Change of Registered Office
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1997
NEWINCIncorporation