Background WavePink WaveYellow Wave

CANMOOR CAPITAL LIMITED (05258560)

CANMOOR CAPITAL LIMITED (05258560) is an active UK company. incorporated on 13 October 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CANMOOR CAPITAL LIMITED has been registered for 21 years. Current directors include BENKERT, Julian Michael, GREEN, Michael John.

Company Number
05258560
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
Dover House, London, W1S 4NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENKERT, Julian Michael, GREEN, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANMOOR CAPITAL LIMITED

CANMOOR CAPITAL LIMITED is an active company incorporated on 13 October 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CANMOOR CAPITAL LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05258560

LTD Company

Age

21 Years

Incorporated 13 October 2004

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

Previous Company Names

CANMOOR SERVICES LIMITED
From: 13 October 2004To: 3 September 2013
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

, 9-10 Grafton Street, London, W1S 4EN
From: 13 October 2004To: 2 November 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 15
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENKERT, Helen Elizabeth

Active
Icklingham Road, CobhamKT11 2NG
Secretary
Appointed 04 Jul 2016

BENKERT, Julian Michael

Active
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 13 Oct 2004

GREEN, Michael John

Active
34 Dover Street, LondonW1S 4NG
Born November 1976
Director
Appointed 13 Nov 2025

BENKERT, Helen Elizabeth

Resigned
34 Dover Street, LondonW1S 4NG
Secretary
Appointed 13 Oct 2004
Resigned 30 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 13 Oct 2004

BENKERT, Michael Albert

Resigned
Birchlawn, EsherKT10 9JW
Born May 1940
Director
Appointed 13 Oct 2004
Resigned 30 Aug 2013

HAWTHORN, Thomas Melville

Resigned
34 Dover Street, LondonW1S 4NG
Born July 1958
Director
Appointed 30 Aug 2013
Resigned 30 Aug 2013

SMITH, Martin Graham

Resigned
34 Dover Street, LondonW1S 4NG
Born July 1953
Director
Appointed 30 Aug 2013
Resigned 13 Oct 2015

WHITE, Thomas James

Resigned
34 Dover Street, LondonW1S 4NG
Born April 1976
Director
Appointed 30 Aug 2013
Resigned 26 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Ceased 01 Jan 2022
Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mr Julian Michael Benkert

Ceased
Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
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
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
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
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Incorporation Company
13 October 2004
NEWINCIncorporation