Background WavePink WaveYellow Wave

CANON WINDOWS & LOCKS LIMITED (07799007)

CANON WINDOWS & LOCKS LIMITED (07799007) is an active UK company. incorporated on 5 October 2011. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in other construction installation. CANON WINDOWS & LOCKS LIMITED has been registered for 14 years. Current directors include PHOENIX, Nav.

Company Number
07799007
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
25 High Street, Waltham Cross, EN8 0BS
Industry Sector
Construction
Business Activity
Other construction installation
Directors
PHOENIX, Nav
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANON WINDOWS & LOCKS LIMITED

CANON WINDOWS & LOCKS LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in other construction installation. CANON WINDOWS & LOCKS LIMITED was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

07799007

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)

Next Due

Due by 19 October 2025
For period ending 5 October 2025
Contact
Address

25 High Street Cheshunt Waltham Cross, EN8 0BS,

Previous Addresses

25 High Street Cheshunt Waltham Cross Hertfordshire EN8 0BS United Kingdom
From: 8 October 2012To: 8 October 2012
154 Percival Road Enfield Middlesex EN1 1QU
From: 3 November 2011To: 8 October 2012
Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 5 October 2011To: 3 November 2011
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Nov 17
Funding Round
Oct 20
New Owner
Sept 21
Owner Exit
Sept 22
New Owner
Nov 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PHOENIX, Kasey Elizabeth

Active
High Street, Waltham CrossEN8 0BS
Secretary
Appointed 05 Oct 2011

PHOENIX, Nav

Active
High Street, Waltham CrossEN8 0BS
Born October 1985
Director
Appointed 05 Oct 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 05 Oct 2011
Resigned 05 Oct 2011

YEGANEH -PARVAR, Jamal Dean

Resigned
Hunting Gate Close, EnfieldEN2 7EF
Born December 1958
Director
Appointed 02 Apr 2012
Resigned 01 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Kasey Phoenix

Active
High Street, Waltham CrossEN8 0BS
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2022

Mrs Kasey Phoenix

Ceased
High Street, Waltham CrossEN8 0BS
Born August 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 07 Sept 2022

Mr Nav Phoenix

Active
High Street, Waltham CrossEN8 0BS
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2020
CH03Change of Secretary Details
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
4 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Incorporation Company
5 October 2011
NEWINCIncorporation