Background WavePink WaveYellow Wave

CANNON STREET CAPITAL LIMITED (07746693)

CANNON STREET CAPITAL LIMITED (07746693) is an active UK company. incorporated on 19 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANNON STREET CAPITAL LIMITED has been registered for 14 years. Current directors include MARKS, Simon.

Company Number
07746693
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARKS, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON STREET CAPITAL LIMITED

CANNON STREET CAPITAL LIMITED is an active company incorporated on 19 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANNON STREET CAPITAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07746693

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 November 2018To: 12 August 2025
145 - 157 st John Street London EC1V 4PY
From: 19 August 2011To: 1 November 2018
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Apr 16
Loan Secured
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MARKS, Simon

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 19 Aug 2011

WILLIAMS, Hugh Grainger

Resigned
Hollow Way (Church Lane), BurfordOX18 4AD
Secretary
Appointed 25 Aug 2011
Resigned 21 Nov 2014

HARRIS, Richard Michael

Resigned
1 Rothschild Boulevard, Tel Aviv66881
Born August 1945
Director
Appointed 19 Aug 2011
Resigned 21 Nov 2014

HARRIS, Robert Nigel

Resigned
Cedars Close, LondonNW4 1TR
Born August 1956
Director
Appointed 19 Aug 2011
Resigned 21 Nov 2014

WILLIAMS, Hugh Grainger

Resigned
27 Albemarle St, LondonW1S 4BQ
Born November 1970
Director
Appointed 25 Aug 2011
Resigned 21 Nov 2014

WILLIAMS, Roy Grainger

Resigned
ArmscoteCV37 8DA
Born December 1940
Director
Appointed 19 Aug 2011
Resigned 21 Nov 2014

Persons with significant control

1

Mr Simon Marks

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959

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

53

Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Capital Name Of Class Of Shares
12 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2015
SH10Notice of Particulars of Variation
Resolution
12 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2011
NEWINCIncorporation