Background WavePink WaveYellow Wave

CANNON KIRK DEVELOPMENTS LIMITED (03526795)

CANNON KIRK DEVELOPMENTS LIMITED (03526795) is an active UK company. incorporated on 13 March 1998. with registered office in Littleport. The company operates in the Construction sector, engaged in development of building projects. CANNON KIRK DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include CANNON, Cathal, CANNON, Michael, KIRK, Owen.

Company Number
03526795
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
Unit 2c Saxon Business Park, Littleport, CB6 1XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Cathal, CANNON, Michael, KIRK, Owen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON KIRK DEVELOPMENTS LIMITED

CANNON KIRK DEVELOPMENTS LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Littleport. The company operates in the Construction sector, specifically engaged in development of building projects. CANNON KIRK DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03526795

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 2c Saxon Business Park Littleport, CB6 1XX,

Previous Addresses

60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
From: 5 May 2021To: 1 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN England
From: 4 August 2015To: 5 May 2021
2 Bluebell Way March Cambridgeshire PE15 9TL
From: 13 January 2012To: 4 August 2015
48 Cank Street Leicester Leicestershire LE1 5GW
From: 13 March 1998To: 13 January 2012
Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CANNON, Michael

Active
St Annes, BothernabreenaIRISH
Secretary
Appointed 13 Mar 1998

CANNON, Cathal

Active
Cilladoan, Killiney
Born July 1953
Director
Appointed 13 Mar 1998

CANNON, Michael

Active
St Annes, BothernabreenaIRISH
Born October 1956
Director
Appointed 13 Mar 1998

KIRK, Owen

Active
4 Oak Park, Dublin 15IRISH
Born October 1952
Director
Appointed 13 Mar 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 13 Mar 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 1998
Resigned 13 Mar 1998

Persons with significant control

4

Mr Michael Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Mar 2022

Mr Cathal Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Mar 2022

Mr Owen Kirk

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Mar 2022
Parkwest Business Park, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Dissolved Compulsory Strike Off Suspended
27 February 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Gazette Filings Brought Up To Date
11 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
5 July 2012
AR01AR01
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Legacy
10 January 2012
MG01MG01
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
5 June 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
287Change of Registered Office
Incorporation Company
13 March 1998
NEWINCIncorporation