General information

Name:

Cantronik Limited

Office Address:

Units 4&5 Concept Park Innovation Close BH12 4QT Poole

Number: 06057717

Incorporation date: 2007-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08458341019

Emails:

  • info@cantronik.com

Websites

www.cantronik.com
www.cantronik.co.uk

Description

Data updated on:

Cantronik Ltd can be reached at Poole at Units 4&5 Concept Park. Anyone can search for the firm by the zip code - BH12 4QT. This company has been in the field on the English market for 17 years. This company is registered under the number 06057717 and its official state is active. The firm's Standard Industrial Classification Code is 74100 meaning specialised design activities. 2022/12/31 is the last time account status updates were reported.

The corporation's trademark is "CANvu Connected". They filed a trademark application on 2013-04-12 and it was licensed three months later. The trademark's registration is valid until 2023-04-12.

In order to satisfy the customers, the limited company is constantly being developed by a unit of two directors who are Vishal L. and Shekhar T.. Their outstanding services have been of prime importance to this specific limited company since 2017.

Trade marks

Trademark UK00003001709
Trademark image:-
Trademark name:CANvu Connected
Status:Registered
Filing date:2013-04-12
Date of entry in register:2013-07-26
Renewal date:2023-04-12
Owner name:Cantronik Ltd
Owner address:Unit 4a Upton Industrial Estate, Factory Road, Upton, Poole, Dorset, United Kingdom, BH16 5SJ

Financial data based on annual reports

Company staff

Vishal L.

Role: Director

Appointed: 06 March 2017

Latest update: 28 January 2024

Shekhar T.

Role: Director

Appointed: 06 March 2017

Latest update: 28 January 2024

People with significant control

Executives who have control over the firm are as follows: Shekhar T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vishal L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shekhar T.
Notified on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vishal L.
Notified on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Ceased on 6 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 February 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

4a Factory Road Upton

Post code:

BH16 5SJ

City / Town:

Poole

HQ address,
2014

Address:

4a Factory Road Upton

Post code:

BH16 5SJ

City / Town:

Poole

HQ address,
2015

Address:

4a Factory Road Upton

Post code:

BH16 5SJ

City / Town:

Poole

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 27900 : Manufacture of other electrical equipment
  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode