Background WavePink WaveYellow Wave

CANADA QUAYS LIMITED (04416971)

CANADA QUAYS LIMITED (04416971) is an active UK company. incorporated on 15 April 2002. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANADA QUAYS LIMITED has been registered for 23 years. Current directors include TAYLOR, David Wilson.

Company Number
04416971
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
231 Europa Boulevard, Warrington, WA5 7TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, David Wilson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA QUAYS LIMITED

CANADA QUAYS LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANADA QUAYS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04416971

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 26/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2027
Period: 1 October 2025 - 26 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

231 Europa Boulevard Warrington, WA5 7TN,

Previous Addresses

4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 28 June 2016To: 24 March 2026
88 Fishergate Hill Preston PR1 8JD England
From: 7 October 2015To: 28 June 2016
140 Buckingham Palace Road London SW1W 9SA
From: 19 October 2011To: 7 October 2015
Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom
From: 24 August 2010To: 19 October 2011
C/O Vantis Vantis 66 Wigmore Street London London W1U 2SB United Kingdom
From: 23 June 2010To: 24 August 2010
C/O Bushey Secretaries & Registrars Ltd Rear Office 43-45 High Road Bushey Heath Bushey Herts United Kingdom
From: 24 May 2010To: 23 June 2010
66 Wigmore Street London W1U 2SB Uk
From: 15 April 2002To: 24 May 2010
Timeline

3 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Oct 14
Director Left
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, David Wilson

Active
Chandos House, PrestonPR1 9XH
Born May 1950
Director
Appointed 15 Apr 2002

HAMMOND, Jody

Resigned
Hampstead High Street, LondonNW3 1QA
Secretary
Appointed 06 Mar 2014
Resigned 07 Oct 2015

HEALY, Wanda Spence

Resigned
41a St Johns Wood High Street, LondonNW8 7NJ
Secretary
Appointed 01 Oct 2003
Resigned 01 Dec 2011

MILNE, Zoe

Resigned
Hampstead High Street, LondonNW3 1QA
Secretary
Appointed 01 Dec 2011
Resigned 06 Mar 2014

TAYLOR, David Wilson

Resigned
Chandos House, PrestonPR1 9XH
Secretary
Appointed 15 Apr 2002
Resigned 01 Oct 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 15 Apr 2002

JACOBS, Jack Leo

Resigned
Hampstead High Street, LondonNW3 1QA
Born February 1936
Director
Appointed 15 Apr 2002
Resigned 11 Dec 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Legacy
8 June 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
24 April 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
363aAnnual Return
Legacy
10 April 2006
287Change of Registered Office
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
88(2)R88(2)R
Legacy
15 October 2003
363aAnnual Return
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
363aAnnual Return
Legacy
29 April 2003
353353
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation