Background WavePink WaveYellow Wave

CANARY CARE GLOBAL LIMITED (11544425)

CANARY CARE GLOBAL LIMITED (11544425) is an active UK company. incorporated on 30 August 2018. with registered office in Eastleigh. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics and 2 other business activities. CANARY CARE GLOBAL LIMITED has been registered for 7 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian.

Company Number
11544425
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian
SIC Codes
26400, 63120, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY CARE GLOBAL LIMITED

CANARY CARE GLOBAL LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Eastleigh. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics and 2 other business activities. CANARY CARE GLOBAL LIMITED was registered 7 years ago.(SIC: 26400, 63120, 86900)

Status

active

Active since 7 years ago

Company No

11544425

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh, SO53 3QB,

Previous Addresses

Building D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB United Kingdom
From: 25 February 2020To: 22 November 2022
1 Kings Road Newbury RG14 5RQ United Kingdom
From: 30 August 2018To: 25 February 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 19
Share Issue
Jan 19
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SALMON, James Rhys

Active
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 12 Nov 2024

BULLEN, William Nicholas

Active
Chandler's Ford, EastleighSO53 3QB
Born December 1961
Director
Appointed 22 Nov 2022

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

BURGESS, Ian

Resigned
Bournemouth Road, EastleighSO53 3QB
Born November 1971
Director
Appointed 18 Jun 2024
Resigned 02 Dec 2025

BUTTERFIELD, Stuart, Dr

Resigned
Bournemouth Road, EastleighSO53 3QB
Born October 1969
Director
Appointed 26 Feb 2020
Resigned 22 Nov 2022

CRAVEN, Kim John

Resigned
NewburyRG14 5RQ
Born May 1956
Director
Appointed 30 Aug 2018
Resigned 22 Nov 2022

SMITH, Michael David Edwin

Resigned
Chandler's Ford, EastleighSO53 3QB
Born November 1959
Director
Appointed 22 Nov 2022
Resigned 31 Mar 2024

WALTERS, George Francis

Resigned
Bournemouth Road, EastleighSO53 3QB
Born June 1985
Director
Appointed 01 Apr 2024
Resigned 18 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022

Mrs Ann Irene Craven

Ceased
1 Sterling Industrial Estate, NewburyRG14 5RQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Ceased 22 Nov 2022

Mr Kim John Craven

Ceased
1 Sterling Industrial Estate, NewburyRG14 5RQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Ceased 22 Nov 2022
NewburyRG14 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2018
NEWINCIncorporation