Background WavePink WaveYellow Wave

CANNON STREET INVESTMENTS LIMITED (10474850)

CANNON STREET INVESTMENTS LIMITED (10474850) is an active UK company. incorporated on 11 November 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANNON STREET INVESTMENTS LIMITED has been registered for 9 years. Current directors include HOFFMAN, Isaac, TAUBER, Charles Nathan, TAUBER, Robert Thomas.

Company Number
10474850
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Isaac, TAUBER, Charles Nathan, TAUBER, Robert Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON STREET INVESTMENTS LIMITED

CANNON STREET INVESTMENTS LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANNON STREET INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10474850

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England
From: 11 November 2016To: 5 March 2019
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
New Owner
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Feb 21
Loan Secured
May 21
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TAUBER, Charles

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 11 Nov 2016

HOFFMAN, Isaac

Active
Riverside, ManchesterM3 5FS
Born June 1966
Director
Appointed 14 May 2019

TAUBER, Charles Nathan

Active
Riverside, ManchesterM3 5FS
Born November 1975
Director
Appointed 11 Nov 2016

TAUBER, Robert Thomas

Active
Riverside, ManchesterM3 5FS
Born July 1940
Director
Appointed 11 Nov 2016

SCHWIMMER, Roseline Brenda

Resigned
Riverside, ManchesterM3 5FS
Born May 1979
Director
Appointed 01 Jan 2022
Resigned 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Thomas Tauber

Active
Riverside, ManchesterM3 5FS
Born July 1940

Nature of Control

Significant influence or control
Notified 24 Nov 2019

Mr Charles Nathan Tauber

Ceased
Riverside, ManchesterM3 5FS
Born November 1975

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 24 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Legacy
29 April 2026
RPCH01RPCH01
Mortgage Charge Part Release With Charge Number
4 September 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Incorporation Company
11 November 2016
NEWINCIncorporation