Background WavePink WaveYellow Wave

CANVINS GROUP LIMITED (12456921)

CANVINS GROUP LIMITED (12456921) is an active UK company. incorporated on 11 February 2020. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. CANVINS GROUP LIMITED has been registered for 6 years. Current directors include FERN, Ian David.

Company Number
12456921
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
FERN, Ian David
SIC Codes
81100, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANVINS GROUP LIMITED

CANVINS GROUP LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. CANVINS GROUP LIMITED was registered 6 years ago.(SIC: 81100, 81300)

Status

active

Active since 6 years ago

Company No

12456921

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

10 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Detling Lime Works Hermitage Lane Detling Maidstone ME14 3HW England
From: 13 September 2021To: 10 March 2025
Smart House 2 Unit 4, Old Mill Lane Aylesford Kent ME20 7DT England
From: 14 February 2020To: 13 September 2021
4 Bloors Lane Rainham Gillingham ME8 7EG England
From: 11 February 2020To: 14 February 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jul 22
Loan Cleared
May 24
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERN, Ian David

Active
West Farleigh, MaidstoneME15 0NE
Born April 1969
Director
Appointed 07 Feb 2025

CANVIN, James Alex

Resigned
Hermitage Lane, MaidstoneME14 3HW
Born July 1998
Director
Appointed 11 Feb 2020
Resigned 02 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ian David Fern

Active
West Farleigh, MaidstoneME15 0NE
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025

Mr James Alex Canvin

Ceased
West Farleigh, MaidstoneME15 0NE
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Incorporation Company
11 February 2020
NEWINCIncorporation