Background WavePink WaveYellow Wave

THE PAUL CANOVILLE FOUNDATION (09583108)

THE PAUL CANOVILLE FOUNDATION (09583108) is an active UK company. incorporated on 9 May 2015. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PAUL CANOVILLE FOUNDATION has been registered for 10 years. Current directors include BRIVIO, Paul John, CANOVILLE, June Andrea Patricia, FATODU, Fidel and 3 others.

Company Number
09583108
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2015
Age
10 years
Address
C/O, Peterborough
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRIVIO, Paul John, CANOVILLE, June Andrea Patricia, FATODU, Fidel, RUSSELL, Alexia Christian, SHAFAQ, Monica, UBEROI, Matthew Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAUL CANOVILLE FOUNDATION

THE PAUL CANOVILLE FOUNDATION is an active company incorporated on 9 May 2015 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PAUL CANOVILLE FOUNDATION was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09583108

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 9 May 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O 96 Bridge Street Peterborough, ,

Previous Addresses

96 Bridge Street Peterborough PE1 1DY England
From: 22 June 2023To: 23 June 2023
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 4 August 2020To: 22 June 2023
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 26 October 2018To: 4 August 2020
, C/O Cox Costello & Horne, Basing House 46 High Street, Rickmansworth, Herts, WD3 1HP
From: 14 November 2017To: 26 October 2018
, Radius House 51 Clarendon Road, Watford, WD17 1HP, England
From: 8 February 2016To: 14 November 2017
, Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF
From: 9 May 2015To: 8 February 2016
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Aug 24
New Owner
Aug 24
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRIVIO, Paul John

Active
96 Bridge Street, Peterborough
Born December 1958
Director
Appointed 28 Jan 2026

CANOVILLE, June Andrea Patricia

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born June 1963
Director
Appointed 07 Sept 2018

FATODU, Fidel

Active
96 Bridge Street, Peterborough
Born August 1989
Director
Appointed 28 Jan 2026

RUSSELL, Alexia Christian

Active
96 Bridge Street, Peterborough
Born May 1971
Director
Appointed 10 Jul 2024

SHAFAQ, Monica

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born December 1972
Director
Appointed 16 Jul 2019

UBEROI, Matthew Francis

Active
96 Bridge Street, Peterborough
Born December 1984
Director
Appointed 10 Jul 2024

BROWN, Tracy

Resigned
96 Bridge Street, Peterborough
Born February 1978
Director
Appointed 10 Jul 2024
Resigned 06 Aug 2025

CANOVILLE, Paul Kenneth

Resigned
Fourth & Fifth Floor, LondonSW1W 0EX
Born March 1962
Director
Appointed 09 May 2015
Resigned 04 Jul 2019

CHARLES, Jeremy Michael

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born October 1956
Director
Appointed 09 May 2015
Resigned 06 Sept 2017

FORDE, Donald

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born January 1967
Director
Appointed 11 Sept 2018
Resigned 01 Feb 2022

FRASCOGNA, Raphael Domenic

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born July 1983
Director
Appointed 01 Sept 2021
Resigned 10 Jul 2024

NORRISH, Dominic

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born July 1976
Director
Appointed 10 Feb 2022
Resigned 14 Nov 2023

O'CONNOR, Sean Patrick

Resigned
46 High Street, RickmansworthWD3 1HP
Born March 1968
Director
Appointed 10 Feb 2018
Resigned 30 Jan 2019

RICE, Caroline Louise

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born March 1966
Director
Appointed 07 May 2019
Resigned 01 Feb 2022

SOKOLOWSKI, Alan Stanislaw

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1955
Director
Appointed 09 May 2015
Resigned 06 Sept 2017

Persons with significant control

2

Miss June Andrea Patricia Canoville

Active
Blackhorse Lane, LondonE17 6AD
Born June 1963

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Aug 2024

Mr Matthew Francis Uberoi

Active
96 Bridge Street, Peterborough
Born December 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
12 September 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Incorporation Company
9 May 2015
NEWINCIncorporation