Company NameCanesis Data Ltd
DirectorSamuel Gordon Macmillan
Company StatusActive
Company Number04840343
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Samuel Gordon Macmillan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address29 Whitelea Crescent
Kilmacolm
Renfrewshire
PA13 4JP
Scotland
Secretary NameMrs Ann Barbara Pickering
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleOffice Manager
Correspondence Address29 Whitelea Crescent
Kilmacolm
Renfrewshire
PA13 4JP
Scotland
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.canesis.net

Location

Registered AddressAdlink House
86 The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Samuel Gordon Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth£402,313
Cash£234,001
Current Liabilities£65,713

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

17 August 2023Registered office address changed from 2 the Highway Hawarden Flintshire CH5 3DE United Kingdom to Adlink House 86 the Highway Hawarden Flintshire CH5 3DJ on 17 August 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 July 2020Registered office address changed from C/O John Brookes 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 2 the Highway Hawarden Flintshire CH5 3DE on 21 July 2020 (1 page)
27 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,002
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,002
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2014Director's details changed for Mr. Samuel Gordon Macmillan on 22 August 2013 (2 pages)
11 August 2014Secretary's details changed for Ann Barbara Pickering on 22 August 2013 (1 page)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,002
(4 pages)
11 August 2014Secretary's details changed for Ann Barbara Pickering on 22 August 2013 (1 page)
11 August 2014Director's details changed for Mr. Samuel Gordon Macmillan on 22 August 2013 (2 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,002
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Registered office address changed from 22 Sandpiper Way Kempshott Basingstoke Hampshire RG22 5QY United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 22 Sandpiper Way Kempshott Basingstoke Hampshire RG22 5QY United Kingdom on 10 February 2014 (1 page)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,002
(4 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,002
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2010Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 22 sandpiper way kempshott basingstoke hampshire RG22 5QY (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from 22 sandpiper way kempshott basingstoke hampshire RG22 5QY (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 21/07/07; full list of members (2 pages)
8 October 2007Return made up to 21/07/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
14 October 2005Nc inc already adjusted 20/06/05 (1 page)
14 October 2005Nc inc already adjusted 20/06/05 (1 page)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2005Return made up to 21/07/05; full list of members (6 pages)
13 September 2005Return made up to 21/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
28 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
21 July 2003Incorporation (14 pages)
21 July 2003Incorporation (14 pages)