Background WavePink WaveYellow Wave

CANO WATER LIMITED (09483931)

CANO WATER LIMITED (09483931) is an active UK company. incorporated on 11 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANO WATER LIMITED has been registered for 11 years. Current directors include BROOK, Jason Lee, SCHULBERG, Dean Harry, WERTH, Darren Andrew and 1 others.

Company Number
09483931
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Fifth Floor, Clareville House, London, SW1Y 4EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOK, Jason Lee, SCHULBERG, Dean Harry, WERTH, Darren Andrew, WHITE, Joshua Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANO WATER LIMITED

CANO WATER LIMITED is an active company incorporated on 11 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANO WATER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09483931

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

CANO DRINKS LIMITED
From: 11 March 2015To: 21 May 2018
Contact
Address

Fifth Floor, Clareville House 26-27 Oxendon Street London, SW1Y 4EL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 5 January 2021To: 15 December 2022
C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 2 January 2020To: 5 January 2021
C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 14 August 2015To: 2 January 2020
32 Watford Road Radlett Hertfordshire WD7 8LE United Kingdom
From: 11 March 2015To: 14 August 2015
Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Mar 16
Funding Round
Nov 16
Funding Round
Feb 18
Share Issue
Mar 18
Loan Secured
Dec 18
Funding Round
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Apr 22
Loan Secured
Jul 22
Funding Round
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
12
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROOK, Jason Lee

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born February 1972
Director
Appointed 30 Oct 2023

SCHULBERG, Dean Harry

Active
Centennial Park, ElstreeWD6 3TN
Born September 1971
Director
Appointed 09 Jul 2021

WERTH, Darren Andrew

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born July 1969
Director
Appointed 17 Aug 2015

WHITE, Joshua Marc

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born January 1991
Director
Appointed 11 Mar 2015

ALEXANDER, Gavin Elliott

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1970
Director
Appointed 17 Aug 2015
Resigned 09 Jul 2021

BECK, Laurence Jeremy

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1969
Director
Appointed 17 Aug 2015
Resigned 09 Jul 2021

BOOKER, Ariel

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1992
Director
Appointed 11 Mar 2015
Resigned 09 Jul 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Born April 1981
Director
Appointed 09 Jul 2021
Resigned 30 Oct 2023

FIELDING, Perry Alexander

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1987
Director
Appointed 11 Mar 2015
Resigned 09 Jul 2021

O'SULLIVAN, Grant Louis

Resigned
26-27 Oxendon Street, LondonSW1Y 4EL
Born January 1984
Director
Appointed 09 Jul 2021
Resigned 06 Sept 2024

SMITH, Richard Antony

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1968
Director
Appointed 17 Aug 2015
Resigned 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Resolution
22 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Resolution
3 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Resolution
8 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Memorandum Articles
6 March 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Resolution
29 June 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Incorporation Company
11 March 2015
NEWINCIncorporation