Background WavePink WaveYellow Wave

CANVAS HOLDINGS LIMITED (SC239155)

CANVAS HOLDINGS LIMITED (SC239155) is an active UK company. incorporated on 5 November 2002. with registered office in Dunfermline. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANVAS HOLDINGS LIMITED has been registered for 23 years. Current directors include MANCEAU, Sebastien, TREMIOLLES, Philippe De.

Company Number
SC239155
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Claymore House, Dunfermline, KY11 8PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANCEAU, Sebastien, TREMIOLLES, Philippe De
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANVAS HOLDINGS LIMITED

CANVAS HOLDINGS LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Dunfermline. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANVAS HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC239155

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MM&S (2941) LIMITED
From: 5 November 2002To: 18 November 2002
Contact
Address

Claymore House Dunfermline, KY11 8PY,

Previous Addresses

East Port House 12 East Port Dunfermline Fife KY12 7JG
From: 5 November 2002To: 16 July 2019
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Nov 09
Director Left
Jan 10
Director Left
Dec 10
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MANCEAU, Sebastien

Active
DunfermlineKY11 8PY
Born November 1983
Director
Appointed 16 Oct 2024

TREMIOLLES, Philippe De

Active
DunfermlineKY11 8PY
Born June 1967
Director
Appointed 16 Oct 2024

BANKES, Henry Francis John

Resigned
Cadeleigh, TivertonEX16 8RY
Secretary
Appointed 17 Mar 2009
Resigned 21 Aug 2009

BANKES, Henry Francis John

Resigned
Cadeleigh Court, TivertonEX16 8RY
Secretary
Appointed 24 Apr 2006
Resigned 17 Mar 2009

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 08 Oct 2004
Resigned 24 Apr 2006

SHERRING, Philip Martin

Resigned
Mavisbank Farm, FalkirkFK1 2AZ
Secretary
Appointed 19 Nov 2002
Resigned 08 Oct 2004

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 19 Nov 2002

AILLES, Ian Simon

Resigned
Beaumont Avenue, St. AlbansAL1 4TP
Born October 1965
Director
Appointed 01 Oct 2008
Resigned 17 Dec 2010

ALLAN, Simon Tarn

Resigned
28 North Feus, FifeKY8 6ER
Born December 1965
Director
Appointed 26 Jan 2004
Resigned 11 Dec 2015

CARTER, Paul Andrew

Resigned
4 Morland Avenue, LeicesterLE2 2PE
Born March 1965
Director
Appointed 31 Aug 2007
Resigned 11 Jan 2010

CLARKE, Peter

Resigned
12 East Port, DunfermlineKY12 7JG
Born January 1975
Director
Appointed 16 Jun 2017
Resigned 30 Mar 2018

DEBIEZ, Carine

Resigned
East Port House, DunfermlineKY12 7JG
Born August 1976
Director
Appointed 07 Feb 2017
Resigned 16 Jun 2017

DEPRAETERE, Stijn Hendrik Marc

Resigned
DunfermlineKY11 8PY
Born November 1975
Director
Appointed 16 Jan 2024
Resigned 31 Oct 2024

DEUTSCH, Franz Markus

Resigned
4 Wildflower Trail, Greenwich
Born November 1966
Director
Appointed 08 Oct 2004
Resigned 26 Oct 2006

DONALD, James Gordon

Resigned
12 East Port, DunfermlineKY12 7JG
Born August 1966
Director
Appointed 30 Oct 2015
Resigned 07 Feb 2017

ELLES, George Douglas Bertram

Resigned
Balgonar House, DunfermlineKY12 9TA
Born March 1952
Director
Appointed 19 Nov 2002
Resigned 31 Jan 2005

GANIVENQ, Olivier

Resigned
East Port House, DunfermlineKY12 7JG
Born August 1974
Director
Appointed 30 Oct 2015
Resigned 08 Aug 2017

GIAMALVA, Frank Peter

Resigned
46 Cheval Place, LondonSW7 1ER
Born February 1954
Director
Appointed 25 Oct 2006
Resigned 08 Jan 2007

INWOOD, Ian

Resigned
10 Westcott Way, SuttonSM2 7JY
Born July 1947
Director
Appointed 19 Nov 2002
Resigned 28 Feb 2005

KIBALI, Tarik

Resigned
Quai Des Moulins, Sete34250
Born July 1983
Director
Appointed 13 Jun 2019
Resigned 23 Feb 2023

LALL, Vikram

Resigned
Newmains House, DremEH39 5BL
Born December 1946
Director
Appointed 19 Nov 2002
Resigned 08 Oct 2004

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 08 Oct 2004
Resigned 30 Nov 2005

MAGUIRE, Simon Shaun

Resigned
1 Glenorchy Terrace, EdinburghEH9 2DQ
Born February 1968
Director
Appointed 05 Feb 2008
Resigned 25 Nov 2009

MAHOUIN, Philippe Jean Michel

Resigned
Rue Des Thermes, Frontignan34 110
Born May 1970
Director
Appointed 30 Mar 2018
Resigned 15 Apr 2019

MARSH, Darren Paul

Resigned
Rudheath Way, NorthwichCW9 7LN
Born March 1975
Director
Appointed 23 Feb 2023
Resigned 16 Jan 2024

NICHOLS, John Paul

Resigned
37 Stanhope Gardens, LondonSW7 5QY
Born July 1953
Director
Appointed 08 Jan 2007
Resigned 01 Aug 2008

NORMAN, Bernard Robert

Resigned
Brackley House, StamfordPE9 3BL
Born July 1941
Director
Appointed 04 Dec 2002
Resigned 08 Oct 2004

PARKINSON, Ian

Resigned
17 South Green, UlverstonLA12 0UJ
Born August 1967
Director
Appointed 08 Oct 2004
Resigned 31 Aug 2007

SHERRING, Philip Martin

Resigned
Mavisbank Farm, FalkirkFK1 2AZ
Born March 1956
Director
Appointed 19 Nov 2002
Resigned 28 Mar 2005

TIMMERMANS, Philip

Resigned
12 East Port, DunfermlineKY12 7JG
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 13 Jun 2019

RCI EUROPE

Resigned
Kettering Parkway, KetteringNN15 6EY
Corporate director
Appointed 17 Mar 2009
Resigned 19 Dec 2014

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 05 Nov 2002
Resigned 19 Nov 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 05 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Rudheath Way, NorthwichCW9 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Olivier Ganivenq

Ceased
DunfermlineKY11 8PY
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Legacy
13 April 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Memorandum Articles
15 April 2015
MAMA
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Corporate Director Company With Change Date
14 December 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
419a(Scot)419a(Scot)
Legacy
19 October 2004
419a(Scot)419a(Scot)
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
19 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
88(3)88(3)
Legacy
6 September 2003
88(2)R88(2)R
Miscellaneous
15 July 2003
MISCMISC
Miscellaneous
15 July 2003
MISCMISC
Legacy
9 July 2003
88(2)R88(2)R
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
410(Scot)410(Scot)
Legacy
27 November 2002
410(Scot)410(Scot)
Legacy
22 November 2002
88(2)R88(2)R
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
22 November 2002
MEM/ARTSMEM/ARTS
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Resolution
19 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2002
NEWINCIncorporation