Background WavePink WaveYellow Wave

CANSKATE DESIGNS LIMITED (06175906)

CANSKATE DESIGNS LIMITED (06175906) is an active UK company. incorporated on 21 March 2007. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CANSKATE DESIGNS LIMITED has been registered for 19 years. Current directors include CHOCKALINGAM, Nachiappan, Professor.

Company Number
06175906
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
5 Ryburn Close, Crewe, CW2 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOCKALINGAM, Nachiappan, Professor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANSKATE DESIGNS LIMITED

CANSKATE DESIGNS LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CANSKATE DESIGNS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06175906

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GRINDCO 513 LIMITED
From: 21 March 2007To: 7 June 2007
Contact
Address

5 Ryburn Close Weston Crewe, CW2 5RN,

Previous Addresses

2 Dalesman Close Kingswinford West Midlands DY6 9DF
From: 21 March 2007To: 3 April 2017
Timeline

2 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHOCKALINGAM, Nachiappan, Professor

Active
5, Ryburn Close, CreweCW2 5RN
Secretary
Appointed 23 Jul 2007

CHOCKALINGAM, Nachiappan, Professor

Active
5, Ryburn Close, CreweCW2 5RN
Born September 1968
Director
Appointed 22 May 2007

GRINDCO SECRETARIES LIMITED

Resigned
C/O Grindeys Solicitors Llp, Stoke On TrentST4 1ET
Corporate secretary
Appointed 21 Mar 2007
Resigned 09 Oct 2019

BLEWITT, Cheryl Louise

Resigned
2 Dalesman Close, KingswinfordDY6 9DF
Born June 1968
Director
Appointed 22 May 2007
Resigned 12 Dec 2018

GRINDCO DIRECTORS LIMITED

Resigned
C/O Grindeys Solicitors Llp, Stoke On TrentST4 1ET
Corporate director
Appointed 21 Mar 2007
Resigned 22 May 2007

Persons with significant control

1

Professor Nachiappan Chockalingam

Active
Ryburn Close, CreweCW2 5RN
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2007
NEWINCIncorporation