Background WavePink WaveYellow Wave

CANNONDALE INVESTMENTS LTD (09411985)

CANNONDALE INVESTMENTS LTD (09411985) is an active UK company. incorporated on 29 January 2015. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANNONDALE INVESTMENTS LTD has been registered for 11 years. Current directors include FOSTER, Duncan James.

Company Number
09411985
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Duncan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNONDALE INVESTMENTS LTD

CANNONDALE INVESTMENTS LTD is an active company incorporated on 29 January 2015 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANNONDALE INVESTMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09411985

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
From: 29 January 2015To: 8 November 2024
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Dec 21
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 04 Nov 2024

DENNIS, Victor Henry

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 29 Jan 2015
Resigned 04 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Duncan James Foster

Active
Holywells Road, IpswichIP3 0DL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2024

Mr Gavin Howard Charles Foster

Active
Holywells Road, IpswichIP3 0DL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2024

Mr Victor Henry Dennis

Ceased
Holywells Road, IpswichIP3 0DL
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Incorporation Company
29 January 2015
NEWINCIncorporation