Canavax Limited

DataGardener
live
Micro

Canavax Limited

08334030Private Limited With Share Capital

Nursery Court London Road, Windlesham, Surrey, GU206LQ
Incorporated

17/12/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Canavax Limited (08334030) is a private limited with share capital incorporated on 17/12/2012 (13 years old) and registered in surrey, GU206LQ. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 17/12/2012
GU206LQ
2 employees

Financial Overview

Total Assets

£1.87M

Liabilities

£926.5K

Net Assets

£943.8K

Cash

£100

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2026
Legacy
Category:Accounts
Date:12-04-2026
Legacy
Category:Other
Date:12-04-2026
Legacy
Category:Other
Date:12-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2024
Resolution
Category:Resolution
Date:05-09-2024
Memorandum Articles
Category:Incorporation
Date:05-09-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Capital Allotment Shares
Category:Capital
Date:15-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2013
Resolution
Category:Resolution
Date:15-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-02-2013
Incorporation Company
Category:Incorporation
Date:17-12-2012

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date28/03/2026
Latest Accounts31/03/2025

Trading Addresses

Nursery Court, London Road, Windlesham, GU206LQRegistered
The Long Barn Moddershall, Stone, Staffordshire, ST158TQ

Contact

01785285455
www.hortech.co.uk
Nursery Court London Road, Windlesham, Surrey, GU206LQ