Background WavePink WaveYellow Wave

CANNON VENTURE FINANCE LIMITED (03758645)

CANNON VENTURE FINANCE LIMITED (03758645) is an active UK company. incorporated on 23 April 1999. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CANNON VENTURE FINANCE LIMITED has been registered for 26 years. Current directors include CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson.

Company Number
03758645
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON VENTURE FINANCE LIMITED

CANNON VENTURE FINANCE LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CANNON VENTURE FINANCE LIMITED was registered 26 years ago.(SIC: 64929)

Status

active

Active since 26 years ago

Company No

03758645

LTD Company

Age

26 Years

Incorporated 23 April 1999

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 2 October 2025 (5 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

RANSOMWOOD ESTATES LIMITED
From: 23 April 1999To: 30 June 2017
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall Ransom Wood Buisness Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England
From: 28 June 2016To: 24 February 2022
Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 30 October 2013To: 28 June 2016
Ash House, Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ
From: 23 April 1999To: 30 October 2013
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Share Issue
Apr 10
Loan Secured
Jun 14
Loan Secured
Feb 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Capital Reduction
May 17
Share Buyback
May 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
Jun 18
Owner Exit
Jul 19
Director Left
Jul 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CANNON, Fiona Mary

Active
Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 23 Apr 1999

CANNON, Charles Michael George

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971
Director
Appointed 07 May 2003

CANNON, James Edward Thomas

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975
Director
Appointed 02 Oct 2006

CANNON, Michael Harry Wilson

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943
Director
Appointed 23 Apr 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

KENNING, Richard Thomas

Resigned
Southwell Road West, MansfieldNG21 0HJ
Born May 1951
Director
Appointed 22 Oct 1999
Resigned 12 Jul 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Harry Wilson Cannon

Ceased
Ransom Wood Buisness Park, Southwell Road West, MansfieldNG21 0HJ
Born July 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jun 2017
Ceased 14 Jun 2017

Cannon Venture Finance Holdings Ltd

Active
Ransom Wood Business Park, MansfieldNG21 0HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 June 2017
MR05Certification of Charge
Capital Cancellation Shares
17 May 2017
SH06Cancellation of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Auditors Resignation Company
3 July 2013
AUDAUD
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Memorandum Articles
21 June 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Auditors Resignation Company
16 December 2010
AUDAUD
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
22 April 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Resolution
23 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2000
AAAnnual Accounts
Legacy
21 September 2000
88(2)R88(2)R
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
123Notice of Increase in Nominal Capital
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1999
NEWINCIncorporation