Background WavePink WaveYellow Wave

CANUTE INVESTMENTS LIMITED (04176022)

CANUTE INVESTMENTS LIMITED (04176022) is an active UK company. incorporated on 8 March 2001. with registered office in Maldon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANUTE INVESTMENTS LIMITED has been registered for 25 years. Current directors include MARSHALL, Arthur Patrick, MARSHALL, Glenn, VENTHAM, Michael John.

Company Number
04176022
Status
active
Type
ltd
Incorporated
8 March 2001
Age
25 years
Address
11 Lincoln Way, Maldon, CM9 6GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Arthur Patrick, MARSHALL, Glenn, VENTHAM, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANUTE INVESTMENTS LIMITED

CANUTE INVESTMENTS LIMITED is an active company incorporated on 8 March 2001 with the registered office located in Maldon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANUTE INVESTMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04176022

LTD Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 1/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CANUTE (WA) LIMITED
From: 8 March 2001To: 2 August 2011
Contact
Address

11 Lincoln Way Maldon, CM9 6GL,

Previous Addresses

22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE England
From: 26 March 2021To: 6 January 2025
22a West Station Yard Spital Road Maldon Essex CM9 6TS England
From: 1 May 2019To: 26 March 2021
St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 8 March 2001To: 1 May 2019
Timeline

14 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Director Joined
Mar 10
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Secretary
Appointed 13 Jun 2019

MARSHALL, Arthur Patrick

Active
5 Shelton Street, Rockingham
Born August 1942
Director
Appointed 25 May 2001

MARSHALL, Glenn

Active
Davenport Circuit, Mindarie
Born July 1966
Director
Appointed 25 May 2001

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Born June 1951
Director
Appointed 09 Feb 2010

ELY, Steve Leonard

Resigned
4 Lyndhurst Farm Close, East GrinsteadRH19 2NN
Secretary
Appointed 08 Mar 2001
Resigned 01 Apr 2003

EVANGELISTA, Joseph

Resigned
1 Karla Place,, PerthFOREIGN
Secretary
Appointed 31 May 2005
Resigned 09 Feb 2010

NORDEN, Robert

Resigned
7a Juliet Way, PurfleetRM15 4YD
Secretary
Appointed 09 Feb 2010
Resigned 15 Jul 2011

NORDEN, Robert

Resigned
23 Palm Road, RomfordRM7 7AP
Secretary
Appointed 25 May 2001
Resigned 31 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 2001
Resigned 08 Mar 2001

ABLITT, Anthony

Resigned
Chine Place, Perth
Born October 1966
Director
Appointed 25 May 2001
Resigned 09 Feb 2010

ABLITT, Tina

Resigned
The Rose Garden, RetfordDN22 7ED
Born September 1963
Director
Appointed 25 May 2001
Resigned 22 Mar 2018

ELY, Steve Leonard

Resigned
4 Lyndhurst Farm Close, East GrinsteadRH19 2NN
Born June 1964
Director
Appointed 08 Mar 2001
Resigned 31 Mar 2019

HURST, Colleen

Resigned
1 Lambeth Mews, Mount Claremont
Born March 1962
Director
Appointed 25 May 2001
Resigned 29 Jun 2015

MARSHALL, Dean

Resigned
Newlands Cottage, BraintreeCM77 8DT
Born May 1965
Director
Appointed 25 May 2001
Resigned 29 Jun 2015

MARSHALL, Noel Arthur

Resigned
Blackthorn Wambrook Close, BrentwoodCM13 2LR
Born November 1960
Director
Appointed 08 Mar 2001
Resigned 22 Mar 2022

MARSHALL, Wayne Thomas

Resigned
55 Rockingham Avenue, HornchurchRM11 1HH
Born April 1968
Director
Appointed 25 May 2001
Resigned 29 Mar 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 2001
Resigned 08 Mar 2001

Persons with significant control

1

Arthur Patrick Marshall

Active
5 Shelton Street, Rockingham
Born August 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Legacy
10 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
353353
Legacy
5 April 2005
190190
Legacy
5 April 2005
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
1 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Auditors Resignation Company
29 June 2004
AUDAUD
Legacy
13 May 2004
363aAnnual Return
Legacy
13 May 2004
353353
Legacy
13 May 2004
190190
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
353353
Legacy
3 March 2003
190190
Restoration Order Of Court
28 February 2003
AC92AC92
Gazette Dissolved Compulsary
17 December 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 September 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 May 2002
288cChange of Particulars
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
88(2)R88(2)R
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Incorporation Company
8 March 2001
NEWINCIncorporation