Background WavePink WaveYellow Wave

CANYAN LTD (10954057)

CANYAN LTD (10954057) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CANYAN LTD has been registered for 8 years. Current directors include GOLDMAN, Aron.

Company Number
10954057
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANYAN LTD

CANYAN LTD is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CANYAN LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10954057

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

76 Gladesmore Road London Greater London N15 6TD England
From: 8 September 2017To: 18 May 2020
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 08 Sept 2017

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 08 Sept 2017

SHIF, Elimelech

Resigned
LondonN15 6TD
Secretary
Appointed 08 Sept 2017
Resigned 08 Sept 2017

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 08 Sept 2017
Resigned 08 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Elimelech Shif

Ceased
LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2017
Ceased 08 Sept 2017

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 September 2017
NEWINCIncorporation