Background WavePink WaveYellow Wave

NATURECAN LTD (11973527)

NATURECAN LTD (11973527) is an active UK company. incorporated on 1 May 2019. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NATURECAN LTD has been registered for 6 years. Current directors include CUNNINGHAM, Michael Andrew, DUCKWORTH, Andrew James, FINNEGAN, Paul Daniel and 1 others.

Company Number
11973527
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Naturecan Ltd Bank Chambers, Stockport, SK1 1AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CUNNINGHAM, Michael Andrew, DUCKWORTH, Andrew James, FINNEGAN, Paul Daniel, WOOD, Malcolm George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURECAN LTD

NATURECAN LTD is an active company incorporated on 1 May 2019 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NATURECAN LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

11973527

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 17 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Naturecan Ltd Bank Chambers St. Petersgate Stockport, SK1 1AR,

Previous Addresses

Bank House Naturecan Ltd Stockport SK1 1AR England
From: 16 January 2020To: 27 February 2020
The Plaza C/O Langtons, 11th Floor 100 Old Hall Street Liverpool L3 9QJ England
From: 9 May 2019To: 16 January 2020
Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ England
From: 1 May 2019To: 9 May 2019
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Oct 19
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Sept 20
Director Joined
Nov 20
Funding Round
Dec 20
Share Buyback
Aug 21
Loan Cleared
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Share Buyback
Mar 22
Funding Round
Oct 22
Loan Secured
Feb 23
Funding Round
Mar 23
Funding Round
Feb 24
Funding Round
Mar 24
Director Joined
Mar 25
Loan Cleared
May 25
Loan Secured
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Feb 26
16
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CUNNINGHAM, Michael Andrew

Active
Bank Chambers, StockportSK1 1AR
Born January 1973
Director
Appointed 01 Jan 2024

DUCKWORTH, Andrew James

Active
Bank Chambers, StockportSK1 1AR
Born December 1981
Director
Appointed 01 May 2019

FINNEGAN, Paul Daniel

Active
Bank Chambers, StockportSK1 1AR
Born September 1981
Director
Appointed 01 May 2019

WOOD, Malcolm George

Active
118 Connaught Road West, Hong Kong
Born October 1981
Director
Appointed 27 Oct 2020

Persons with significant control

2

Mr Andrew James Duckworth

Active
Bank Chambers, StockportSK1 1AR
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019

Mr Paul Daniel Finnegan

Active
Bank Chambers, StockportSK1 1AR
Born September 1981

Nature of Control

Significant influence or control
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Resolution
10 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 April 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 April 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 April 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 February 2024
SH04Notice of Sale or Transfer under s727
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Resolution
19 October 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 October 2023
SH04Notice of Sale or Transfer under s727
Resolution
17 June 2023
RESOLUTIONSResolutions
Resolution
14 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 September 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 July 2022
RP04SH01RP04SH01
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Resolution
5 September 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 August 2021
SH03Return of Purchase of Own Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 December 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Memorandum Articles
27 February 2020
MAMA
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
22 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
1 May 2019
NEWINCIncorporation