Background WavePink WaveYellow Wave

ACANO (UK) LIMITED (07793971)

ACANO (UK) LIMITED (07793971) is an active UK company. incorporated on 30 September 2011. with registered office in Feltham. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). ACANO (UK) LIMITED has been registered for 14 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
07793971
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACANO (UK) LIMITED

ACANO (UK) LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Feltham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). ACANO (UK) LIMITED was registered 14 years ago.(SIC: 26309)

Status

active

Active since 14 years ago

Company No

07793971

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SILVERFLARE LTD
From: 10 October 2011To: 27 June 2013
CAMBIAN SYSTEMS LIMITED
From: 30 September 2011To: 10 October 2011
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom
From: 4 July 2016To: 2 July 2021
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 30 September 2011To: 4 July 2016
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
May 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Apr 15
Funding Round
Jun 15
Share Issue
Sept 15
Funding Round
Sept 15
Share Issue
Oct 15
Funding Round
Nov 15
Funding Round
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Feb 20
Capital Update
Aug 22
Director Joined
Apr 24
Director Left
Jul 24
Capital Update
Oct 25
22
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 09 Apr 2024

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 28 Jan 2016
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021
Resigned 01 Feb 2021

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 30 Sept 2011
Resigned 28 Jan 2016

BLAKE, Mark Daniel

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born May 1975
Director
Appointed 09 Jan 2012
Resigned 28 Jan 2016

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 09 Dec 2016
Resigned 08 Jul 2024

EVANS, Simon James Winn

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born April 1975
Director
Appointed 09 Jan 2012
Resigned 28 Jan 2016

HALVORSEN, Fredrik

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born December 1973
Director
Appointed 19 Jan 2012
Resigned 28 Jan 2016

HOLLOWAY, David John

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born November 1962
Director
Appointed 09 Jan 2012
Resigned 28 Jan 2016

NIELSEN, Jan

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born July 1965
Director
Appointed 09 Jan 2012
Resigned 19 Oct 2016

OLSEN, Geir Langfeldt

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born March 1973
Director
Appointed 30 Sept 2011
Resigned 28 Jan 2016

PEPPERELL, Andrew

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born May 1975
Director
Appointed 19 Jan 2012
Resigned 28 Jan 2016

RUGGIERI, Andreanna Maria

Resigned
New Square, FelthamTW14 8HA
Born September 1970
Director
Appointed 28 Jan 2016
Resigned 09 Dec 2016

SJOLUND, Per Martin

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born September 1972
Director
Appointed 09 Jan 2012
Resigned 28 Jan 2016

SUGGETT, Adrian Michael

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born April 1966
Director
Appointed 09 Jan 2012
Resigned 28 Jan 2016

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 28 Jan 2016
Resigned 16 Mar 2017

WATERS, Christopher Mark

Resigned
Callaghan Square, CardiffCF10 5BT
Born May 1970
Director
Appointed 28 Jan 2016
Resigned 13 Feb 2020

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 30 Sept 2011
Resigned 03 Oct 2011

Persons with significant control

1

Bedfont Lakes, FelthamTW14 8HA

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

143

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 October 2025
SH19Statement of Capital
Legacy
10 October 2025
SH20SH20
Legacy
10 October 2025
CAP-SSCAP-SS
Resolution
10 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 August 2022
SH19Statement of Capital
Legacy
3 August 2022
SH20SH20
Legacy
3 August 2022
CAP-SSCAP-SS
Resolution
3 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Resolution
9 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 February 2016
RP04RP04
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Resolution
31 May 2013
RESOLUTIONSResolutions
Resolution
24 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Alter Shares Subdivision
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
3 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Incorporation Company
30 September 2011
NEWINCIncorporation