Background WavePink WaveYellow Wave

CANMOOR INVESTMENTS LIMITED (04101815)

CANMOOR INVESTMENTS LIMITED (04101815) is an active UK company. incorporated on 3 November 2000. with registered office in Lindon. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. CANMOOR INVESTMENTS LIMITED has been registered for 25 years. Current directors include BENKERT, Helen Elizabeth, BENKERT, Julian Michael, GREEN, Michael John.

Company Number
04101815
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
Dover House, Lindon, W1S 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BENKERT, Helen Elizabeth, BENKERT, Julian Michael, GREEN, Michael John
SIC Codes
64991, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANMOOR INVESTMENTS LIMITED

CANMOOR INVESTMENTS LIMITED is an active company incorporated on 3 November 2000 with the registered office located in Lindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. CANMOOR INVESTMENTS LIMITED was registered 25 years ago.(SIC: 64991, 68100)

Status

active

Active since 25 years ago

Company No

04101815

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Dover House 34 Dover Street Lindon, W1S 4NG,

Previous Addresses

9-10 Grafton Street London W1S 4EN
From: 3 November 2000To: 26 August 2011
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Mar 18
Owner Exit
Sept 23
Owner Exit
Jan 26
Director Joined
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENKERT, Helen Elizabeth

Active
3 Icklingham Road, CobhamKT11 2NG
Secretary
Appointed 03 Nov 2004

BENKERT, Helen Elizabeth

Active
3 Icklingham Road, CobhamKT11 2NG
Born December 1967
Director
Appointed 03 Nov 2004

BENKERT, Julian Michael

Active
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 03 Nov 2000

GREEN, Michael John

Active
34 Dover Street, LindonW1S 4NG
Born November 1976
Director
Appointed 01 Jan 2026

BENKERT, Alice Nona

Resigned
Flat 1 7 Radipole Road, LondonSW6 5DN
Secretary
Appointed 29 Jul 2004
Resigned 03 Nov 2004

WYLIE, May Joyce

Resigned
113 Gresham Drive, RomfordRM6 4TR
Secretary
Appointed 03 Nov 2000
Resigned 29 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2000
Resigned 03 Nov 2000

BENKERT, Michael Albert

Resigned
Birchlawn, EsherKT10 9JW
Born May 1940
Director
Appointed 03 Nov 2000
Resigned 03 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
34 Dover House, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2026
34 Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Ceased 15 Jan 2026

Mr Julian Michael Benkert

Ceased
Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
16 March 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
3 November 2000
288bResignation of Director or Secretary
Incorporation Company
3 November 2000
NEWINCIncorporation