Background WavePink WaveYellow Wave

CANERIL LIMITED (03492184)

CANERIL LIMITED (03492184) is an active UK company. incorporated on 14 January 1998. with registered office in Haslemere. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANERIL LIMITED has been registered for 28 years. Current directors include MELLING, Thomas Johnson.

Company Number
03492184
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Flat 1 St George's Wood, Haslemere, GU27 2BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MELLING, Thomas Johnson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANERIL LIMITED

CANERIL LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Haslemere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANERIL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03492184

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Flat 1 St George's Wood Grayswood Road Haslemere, GU27 2BU,

Previous Addresses

Melcot Woolmer Hill Road Haslemere Surrey GU27 1LT United Kingdom
From: 26 September 2022To: 16 June 2025
14 London Road Guildford Surrey GU1 2AG
From: 14 January 1998To: 26 September 2022
Timeline

2 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MELLING, Thomas Johnson

Active
Melcot, HaslemereGU27 1LT
Secretary
Appointed 29 Mar 2001

MELLING, Thomas Johnson

Active
Melcot, HaslemereGU27 1LT
Born May 1950
Director
Appointed 29 Mar 2001

BANKS, Fay Christine

Resigned
4 Tenniel Close, GuildfordGU2 6XQ
Secretary
Appointed 11 Mar 1999
Resigned 30 May 2000

CAMPBELL, Celia

Resigned
5 Tenniel Close, GuildfordGU2 9XQ
Secretary
Appointed 30 May 2000
Resigned 11 Mar 2001

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Secretary
Appointed 06 Jul 1998
Resigned 11 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 06 Jul 1998

BANKS, Roy

Resigned
16 Johnson Road, Bury St. EdmundsIP29 5DY
Born January 1947
Director
Appointed 11 Mar 1999
Resigned 31 Mar 2003

CAMPBELL, Ryan Patrick

Resigned
5 Tenniel Close, GuildfordGU2 6XQ
Born April 1970
Director
Appointed 11 Mar 1999
Resigned 11 Mar 2001

GIBLIN, Hubert

Resigned
Orchard Cottage, GuildfordGU5 0UP
Born July 1935
Director
Appointed 06 Jul 1998
Resigned 11 Mar 1999

GRANT, James Joseph

Resigned
3 Temple Court, WeybridgeKT13 8RR
Born June 1957
Director
Appointed 06 Jul 1998
Resigned 11 Mar 1999

MALOVANY, John Peter

Resigned
Hornbeam, West HorsleyKT24 6HS
Born March 1951
Director
Appointed 06 Jul 1998
Resigned 11 Mar 1999

PERLINI, Fred

Resigned
3 Tenniel Close, GuildfordGU2 9XQ
Born April 1962
Director
Appointed 01 Apr 2003
Resigned 10 Nov 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jan 1998
Resigned 06 Jul 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jan 1998
Resigned 06 Jul 1998

Persons with significant control

1

Mr Thomas Johnson Melling

Active
Grayswood Road, HaslemereGU27 2BU
Born May 1950

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
5 June 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
287Change of Registered Office
Incorporation Company
14 January 1998
NEWINCIncorporation