Background WavePink WaveYellow Wave

CANADA CLOSE LIMITED (03622287)

CANADA CLOSE LIMITED (03622287) is an active UK company. incorporated on 26 August 1998. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANADA CLOSE LIMITED has been registered for 27 years. Current directors include WISE, Simon James Southam.

Company Number
03622287
Status
active
Type
ltd
Incorporated
26 August 1998
Age
27 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WISE, Simon James Southam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA CLOSE LIMITED

CANADA CLOSE LIMITED is an active company incorporated on 26 August 1998 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANADA CLOSE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03622287

LTD Company

Age

27 Years

Incorporated 26 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

BANSOLS XHI LIMITED
From: 26 August 1998To: 18 November 1998
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 26 August 1998To: 7 February 2020
Timeline

3 key events • 1998 - 2010

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Sept 10
Director Joined
Sept 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 23 Jun 2000

WISE, Simon James Southam

Active
North Bar, BanburyOX16 0TB
Born August 1959
Director
Appointed 29 Sept 2010

ANSWERBUY LIMITED

Resigned
The Courtyard, BanburyOX15 4DB
Corporate secretary
Appointed 26 Aug 1998
Resigned 23 Jun 2000

BANSOLS DIRECTORS LIMITED

Resigned
Chapel Lane, BanburyOX15 4DB
Corporate director
Appointed 23 Jun 2000
Resigned 29 Sept 2010

BANSOLS DIRECTORS LIMITED

Resigned
First Floor, BanburyOX16 5HP
Corporate director
Appointed 26 Aug 1998
Resigned 23 Jun 2000

Persons with significant control

2

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Gazette Filings Brought Up To Date
10 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Gazette Notice Compulsary
29 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 December 2008
363aAnnual Return
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Resolution
6 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Incorporation Company
26 August 1998
NEWINCIncorporation