Background WavePink WaveYellow Wave

CANELO DIGITAL PUBLISHING LIMITED (09362771)

CANELO DIGITAL PUBLISHING LIMITED (09362771) is an active UK company. incorporated on 19 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. CANELO DIGITAL PUBLISHING LIMITED has been registered for 11 years. Current directors include GATES, Robert James Squire, KELLY, Paul Nicholas.

Company Number
09362771
Status
active
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GATES, Robert James Squire, KELLY, Paul Nicholas
SIC Codes
58110, 58190, 58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANELO DIGITAL PUBLISHING LIMITED

CANELO DIGITAL PUBLISHING LIMITED is an active company incorporated on 19 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. CANELO DIGITAL PUBLISHING LIMITED was registered 11 years ago.(SIC: 58110, 58190, 58290)

Status

active

Active since 11 years ago

Company No

09362771

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

Cargo Works, Unit 9, 5th Floor 1-2 Hatfields London SE1 9PG United Kingdom
From: 17 August 2023To: 5 November 2024
Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 16 July 2022To: 17 August 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 30 June 2020To: 16 July 2022
Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 30 June 2020To: 30 June 2020
5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 19 December 2017To: 30 June 2020
C/O C/O Rouse Partners Llp 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 19 December 2014To: 19 December 2017
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Capital Update
Feb 15
Funding Round
Apr 15
Director Joined
Jul 15
Funding Round
Apr 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Dec 19
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Sept 21
Loan Secured
May 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Feb 25
Capital Update
Dec 25
10
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GATES, Robert James Squire

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born September 1985
Director
Appointed 01 Nov 2024

KELLY, Paul Nicholas

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born July 1978
Director
Appointed 01 Nov 2024

BARRETO, Nicholas Reis Mach

Resigned
Westbourne Street, HoveBN3 5FB
Secretary
Appointed 19 Dec 2023
Resigned 01 Nov 2024

BARRETO, Nicholas Reis Mach

Resigned
Westbourne Street, HoveBN3 5FB
Born October 1986
Director
Appointed 24 Mar 2015
Resigned 01 Nov 2024

BHASKAR, Michael Raj

Resigned
Helen Road, OxfordOX2 0DF
Born July 1984
Director
Appointed 19 Dec 2014
Resigned 01 Nov 2024

MILLAR, Iain Shaw

Resigned
Shepherds Lane, BeaconsfieldHP9 2DU
Born February 1982
Director
Appointed 19 Dec 2014
Resigned 01 Nov 2024

SMART, Rebecca Jane

Resigned
Cumnor Hill, OxfordOX2 9JA
Born July 1971
Director
Appointed 01 Dec 2016
Resigned 01 Nov 2024

VOLANS, Thomas Henry Sayer

Resigned
Hailsham Close, SurbitonKT6 6QD
Born June 1981
Director
Appointed 01 Dec 2016
Resigned 11 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Iain Shaw Millar

Ceased
Shepherds Lane, BuckinghamshireHP9 2DU
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024

Mr Nicholas Reis Mach Barreto

Ceased
Westbourne Street, HoveBN3 5FB
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020

Mr Michael Raj Bhaskar

Ceased
Calleva Park, ReadingRG7 8NN
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

95

Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 December 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Second Filing Capital Allotment Shares
18 November 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 July 2024
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Resolution
16 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 December 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Legacy
27 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2015
SH19Statement of Capital
Legacy
27 February 2015
CAP-SSCAP-SS
Resolution
27 February 2015
RESOLUTIONSResolutions
Incorporation Company
19 December 2014
NEWINCIncorporation