Background WavePink WaveYellow Wave

CANNON PILING LIMITED (04412631)

CANNON PILING LIMITED (04412631) is an active UK company. incorporated on 9 April 2002. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CANNON PILING LIMITED has been registered for 24 years. Current directors include CHRISTENSEN, Lars Goettrup, HAGUE, Kevin, HANDLEY, Peter Anthony.

Company Number
04412631
Status
active
Type
ltd
Incorporated
9 April 2002
Age
24 years
Address
Hawton Lane, Newark, NG24 3BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHRISTENSEN, Lars Goettrup, HAGUE, Kevin, HANDLEY, Peter Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON PILING LIMITED

CANNON PILING LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CANNON PILING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04412631

LTD Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

COOLFACE LIMITED
From: 9 April 2002To: 30 September 2002
Contact
Address

Hawton Lane Balderton Newark, NG24 3BU,

Previous Addresses

1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
From: 15 December 2015To: 22 April 2022
Devine House, 1299-1301 London Road, Leigh on Sea Essex SS9 2AD
From: 9 April 2002To: 15 December 2015
Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHRISTENSEN, Lars Goettrup

Active
Hasselager Alle, Viby J
Born September 1963
Director
Appointed 05 Apr 2022

HAGUE, Kevin

Active
Balderton, NewarkNG24 3BU
Born November 1978
Director
Appointed 05 Apr 2022

HANDLEY, Peter Anthony

Active
Balderton, NewarkNG24 3BU
Born May 1971
Director
Appointed 05 Apr 2022

FORD, Christopher John

Resigned
Southend On SeaSS1 1EG
Secretary
Appointed 28 Aug 2002
Resigned 05 Apr 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 28 Aug 2002

FORD, Christopher John

Resigned
Southend On SeaSS1 1EG
Born June 1947
Director
Appointed 28 Aug 2002
Resigned 05 Apr 2022

NEWTON, Jeffrey Lawrence

Resigned
Southend On SeaSS1 1EG
Born September 1961
Director
Appointed 28 Aug 2002
Resigned 05 Apr 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 09 Apr 2002
Resigned 28 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Balderton, NewarkNG24 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Jeffrey Lawrence Newton

Ceased
Southend On SeaSS1 1EG
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mr Christopher John Ford

Ceased
Southend On SeaSS1 1EG
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
190190
Legacy
31 July 2006
353353
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 October 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
30 September 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation