General information

Name:

Canoniqal Ltd

Office Address:

71 Shelton Street WC2H 9JQ London

Number: 07892016

Incorporation date: 2011-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Canoniqal Limited could be reached at 71 Shelton Street, in London. Its post code is WC2H 9JQ. Canoniqal has been on the British market since the company was started on Friday 23rd December 2011. Its registration number is 07892016. This enterprise's SIC and NACE codes are 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent annual accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-12-23.

Since Friday 23rd December 2011, this firm has only been overseen by an individual director: Darrell K. who has been in charge of it for thirteen years. Additionally, the managing director's responsibilities are regularly backed by a secretary - Amanda K., who was officially appointed by the firm in 2011.

Executives who have control over the firm are as follows: Amanda K. owns 1/2 or less of company shares. Darrell K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda K.

Role: Secretary

Appointed: 23 December 2011

Latest update: 15 March 2024

Darrell K.

Role: Director

Appointed: 23 December 2011

Latest update: 15 March 2024

People with significant control

Amanda K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darrell K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 July 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1a Lynn Road

Post code:

SW12 9LB

City / Town:

London

HQ address,
2014

Address:

Westbourne House Billingborough Road Horbling

Post code:

NG34 0PA

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode