Background WavePink WaveYellow Wave

CANTRON DEVELOPMENTS LIMITED (08887719)

CANTRON DEVELOPMENTS LIMITED (08887719) is an active UK company. incorporated on 12 February 2014. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CANTRON DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include KIRBY, Claire Natalie, KIRBY, Paul, LAUNDER, Richard Nicholas.

Company Number
08887719
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Unit 7a Radford Crescent, Billericay, CM12 0DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KIRBY, Claire Natalie, KIRBY, Paul, LAUNDER, Richard Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTRON DEVELOPMENTS LIMITED

CANTRON DEVELOPMENTS LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CANTRON DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08887719

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Unit 7a Radford Crescent Billericay, CM12 0DU,

Previous Addresses

First Floor 39 High Street Billericay Essex CM12 9BA
From: 14 November 2019To: 25 February 2025
Cumberland House 129 High Street Billericay Essex CM12 9AH England
From: 23 March 2018To: 14 November 2019
127 Noak Hill Road Billericay Essex CM12 9UJ United Kingdom
From: 23 March 2018To: 23 March 2018
Cumberland House, 129 High Street Billericay Essex CM12 9AH United Kingdom
From: 22 March 2018To: 23 March 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 22 March 2018
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KIRBY, Claire Natalie

Active
3rd Floor, BillericayCM12 9AH
Born March 1977
Director
Appointed 01 Nov 2019

KIRBY, Paul

Active
High Street, BillericayCM12 9AH
Born February 1977
Director
Appointed 22 Mar 2018

LAUNDER, Richard Nicholas

Active
Coxes Farm Road, BillericayCM11 2UB
Born December 1949
Director
Appointed 19 Oct 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 23 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Kirby

Active
High Street, BillericayCM12 9AH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2018
2 Woodberry Grove, LondonN12 0DR

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
Ceased 22 Mar 2018

Mrs Claire Natalie Kirby

Active
3rd Floor, BillericayCM12 9AH
Born March 1977

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Administrative Restoration Company
16 October 2019
RT01RT01
Gazette Dissolved Compulsory
30 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation