General information

Name:

New Canada Capital Limited

Office Address:

5th Floor, Thames Tower Station Road RG1 1LX Reading

Number: 06928393

Incorporation date: 2009-06-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06928393 fifteen years ago, New Canada Capital Ltd is categorised as a Private Limited Company. The present registration address is 5th Floor, Thames Tower, Station Road Reading. The registered name of the company was replaced in 2012 to New Canada Capital Ltd. This firm previous name was Unifood & Liquors (UK). This firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-12-31 is the last time when account status updates were filed.

In order to meet the requirements of its clients, the firm is constantly being overseen by a group of two directors who are Sarah F. and Orkhan E.. Their joint efforts have been of critical use to this firm since September 2022. In addition, the managing director's responsibilities are constantly aided with by a secretary - Kerry R., who was officially appointed by this firm in 2020.

  • Previous company's names
  • New Canada Capital Ltd 2012-09-06
  • Unifood & Liquors (UK) Limited 2009-06-09

Financial data based on annual reports

Company staff

Sarah F.

Role: Director

Appointed: 27 September 2022

Latest update: 21 April 2024

Kerry R.

Role: Secretary

Appointed: 31 July 2020

Latest update: 21 April 2024

Orkhan E.

Role: Director

Appointed: 09 June 2009

Latest update: 21 April 2024

People with significant control

Executives who have control over this firm are as follows: Orkhan E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Orkhan E.
Notified on 31 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John M.
Notified on 31 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer M.
Notified on 30 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claudia Y.
Notified on 31 May 2017
Ceased on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 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
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2024/01/01 secretary's details were changed (CH03)
filed on: 16th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

One Forbury Square The Forbury Reading

Post code:

RG1 3EB

City / Town:

United Kingdom

HQ address,
2015

Address:

One Forbury Square The Forbury Reading

Post code:

RG1 3EB

City / Town:

United Kingdom

HQ address,
2016

Address:

One Forbury Square The Forbury Reading

Post code:

RG1 3EB

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies