Background WavePink WaveYellow Wave

CAN LIMITED (06664140)

CAN LIMITED (06664140) is an active UK company. incorporated on 5 August 2008. with registered office in Helsby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAN LIMITED has been registered for 17 years. Current directors include RYDER, Alasdair Alan.

Company Number
06664140
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RYDER, Alasdair Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN LIMITED

CAN LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Helsby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAN LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06664140

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (11 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

4 months left

Last Filed

Made up to 21 August 2025 (9 months ago)
Submitted on 21 August 2025 (9 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ
From: 5 August 2008To: 8 November 2018
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Secured
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 22 May 2019

RYDER, Alasdair Alan

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 26 Oct 2018

FOSTER, Neil David

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 05 Aug 2008
Resigned 26 Oct 2018

MILLS, Steven Geoffrey

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 26 Oct 2018
Resigned 22 May 2019

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 26 Oct 2018
Resigned 21 May 2021

FOSTER, Neil David

Resigned
172 Chester Road, HelsbyWA6 0AR
Born May 1963
Director
Appointed 05 Aug 2008
Resigned 22 May 2019

TUCKWELL, George William, Dr

Resigned
172 Chester Road, HelsbyWA6 0AR
Born October 1973
Director
Appointed 26 Oct 2018
Resigned 11 Jun 2021

WINGFIELD, Andrew Simon

Resigned
172 Chester Road, HelsbyWA6 0AR
Born March 1961
Director
Appointed 05 Aug 2008
Resigned 22 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Neil David Foster

Ceased
Chesterfield Trading Estate, ChesterfieldS41 9PZ
Born May 1963

Nature of Control

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

Mr Andrew Simon Wingfield

Ceased
Chesterfield Trading Estate, ChesterfieldS41 9PZ
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Aug 2016
172 Chester Road, HelsbyWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Incorporation Company
5 August 2008
NEWINCIncorporation