Background WavePink WaveYellow Wave

CANNON VENTURE FINANCE HOLDINGS LIMITED (10625115)

CANNON VENTURE FINANCE HOLDINGS LIMITED (10625115) is an active UK company. incorporated on 17 February 2017. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CANNON VENTURE FINANCE HOLDINGS LIMITED has been registered for 9 years. Current directors include CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson.

Company Number
10625115
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON VENTURE FINANCE HOLDINGS LIMITED

CANNON VENTURE FINANCE HOLDINGS LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CANNON VENTURE FINANCE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10625115

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom
From: 17 February 2017To: 23 February 2022
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Oct 17
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Jul 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CANNON, Fiona Mary

Active
Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 10 May 2017

CANNON, Charles Michael George

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971
Director
Appointed 10 May 2017

CANNON, James Edward Thomas

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975
Director
Appointed 17 Feb 2017

CANNON, Michael Harry Wilson

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943
Director
Appointed 10 May 2017

KENNING, Richard Thomas

Resigned
Southwell Road West, MansfieldNG21 0HJ
Born May 1951
Director
Appointed 10 May 2017
Resigned 12 Jul 2024

Persons with significant control

4

3 Active
1 Ceased

Mr James Edward Thomas Cannon

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024

Mrs Sophie Virginia Hilton

Active
Southwell Road West, MansfieldNG21 0HJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024

Mr Charles Michael George Cannon

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024

Mr Michael Harry Wilson Cannon

Ceased
Southwell Road West, MansfieldNG21 0HJ
Born July 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
19 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Incorporation Company
17 February 2017
NEWINCIncorporation