Background WavePink WaveYellow Wave

CAANZ (UK) LIMITED (09576461)

CAANZ (UK) LIMITED (09576461) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CAANZ (UK) LIMITED has been registered for 10 years. Current directors include GRANT, Simon Boyd Macdonald, LEGGETT, Ian Geoffrey Harvey, RICE, Mark Lindley.

Company Number
09576461
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
The Adelphi, London, WC2N 6AU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GRANT, Simon Boyd Macdonald, LEGGETT, Ian Geoffrey Harvey, RICE, Mark Lindley
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAANZ (UK) LIMITED

CAANZ (UK) LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CAANZ (UK) LIMITED was registered 10 years ago.(SIC: 94120)

Status

active

Active since 10 years ago

Company No

09576461

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Adelphi 1-11 John Adam Street London, WC2N 6AU,

Previous Addresses

Office 408 Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 2 February 2017To: 4 July 2017
28 Eaton Avenue Matrix Office Park, Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom
From: 6 May 2015To: 2 February 2017
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Owner Exit
Nov 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRANT, Simon Boyd Macdonald

Active
1-11 John Adam Street, LondonWC2N 6AU
Born November 1961
Director
Appointed 06 May 2015

LEGGETT, Ian Geoffrey Harvey

Active
1-11 John Adam Street, LondonWC2N 6AU
Born March 1955
Director
Appointed 22 Sept 2016

RICE, Mark Lindley

Active
1-11 John Adam Street, LondonWC2N 6AU
Born November 1967
Director
Appointed 16 Aug 2019

ALWIS, Suranie Deepika

Resigned
Matrix Office Park, Buckshaw Village, LancashirePR7 7NA
Born January 1976
Director
Appointed 06 May 2015
Resigned 22 Sept 2016

ELLIS, Warwick James

Resigned
1-11 John Adam Street, LondonWC2N 6AU
Born October 1953
Director
Appointed 13 Jun 2018
Resigned 15 Apr 2020

PATERSON, John Mcdonald

Resigned
1-11 John Adam Street, LondonWC2N 6AU
Born March 1963
Director
Appointed 31 May 2017
Resigned 16 Aug 2019

WHITE, Lee Inglis

Resigned
Matrix Office Park, Buckshaw Village, LancashirePR7 7NA
Born November 1962
Director
Appointed 06 May 2015
Resigned 31 May 2017

Persons with significant control

1

0 Active
1 Ceased
Erskine Street, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 May 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 May 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
2 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Small
17 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Small
17 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Small
17 July 2020
AAMDAAMD
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2015
NEWINCIncorporation