Background WavePink WaveYellow Wave

CANADA SUPPORT SERVICES LIMITED (08353013)

CANADA SUPPORT SERVICES LIMITED (08353013) is an active UK company. incorporated on 9 January 2013. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CANADA SUPPORT SERVICES LIMITED has been registered for 13 years. Current directors include WEAVER, Glenda Joyce.

Company Number
08353013
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WEAVER, Glenda Joyce
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA SUPPORT SERVICES LIMITED

CANADA SUPPORT SERVICES LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CANADA SUPPORT SERVICES LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08353013

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 December 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 September 2022 (3 years ago)
Submitted on 23 September 2022 (3 years ago)

Next Due

Due by 7 October 2023
For period ending 23 September 2023

Previous Company Names

PYTRONOT SERVICES LIMITED
From: 12 May 2022To: 10 July 2024
MARYLAND BALTIMORE LIMITED
From: 26 April 2022To: 12 May 2022
PYTRONOT SERVICES LIMITED
From: 30 March 2017To: 26 April 2022
PROJECT PAYROLL LIMITED
From: 9 January 2013To: 30 March 2017
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9JX Wales
From: 5 September 2022To: 9 January 2023
262 High Road Harrow Middlesex HA3 7BB England
From: 24 July 2015To: 5 September 2022
262 High Road High Road Harrow Middlesex HA3 7BB England
From: 9 July 2015To: 24 July 2015
Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX
From: 22 January 2014To: 9 July 2015
35 Clewer Crescent Harrow HA3 5QA England
From: 9 January 2013To: 22 January 2014
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jul 17
Director Joined
May 21
Director Left
May 21
New Owner
May 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
May 22
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEAVER, Glenda Joyce

Active
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 24 Sept 2022

DIAMOND, Darren Simon

Resigned
Clewer Crescent, HarrowHA3 5QA
Born April 1979
Director
Appointed 09 Jan 2013
Resigned 05 May 2021

SCHULMAN, Gideon David

Resigned
Drove Road, SandySG19 2HX
Born January 1978
Director
Appointed 12 May 2021
Resigned 24 Sept 2022

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 05 May 2021
Resigned 05 Oct 2021

WEAVER, Glenda Joyce

Resigned
High Road, HarrowHA3 7BB
Born February 1952
Director
Appointed 05 Oct 2020
Resigned 12 May 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Glenda Joyce Weaver

Active
Drove Road, SandySG19 2HX
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2022

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 24 Sept 2022
Fundings
Financials
Latest Activities

Filing History

49

Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
13 April 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
5 August 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 June 2021
DS01DS01
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Incorporation Company
9 January 2013
NEWINCIncorporation