Canterbury Capital Limited

DataGardener
live
Micro

Canterbury Capital Limited

07984823Private Limited With Share Capital

Dormy House 105 Chestfield Road, Chesfield, Kent, CT53LT
Incorporated

09/03/2012

Company Age

14 years

Directors

3

Employees

2

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Canterbury Capital Limited (07984823) is a private limited with share capital incorporated on 09/03/2012 (14 years old) and registered in kent, CT53LT. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Rglservices ltd is a management consulting company based out of 56c kings road, herne bay, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 09/03/2012
CT53LT
2 employees

Financial Overview

Total Assets

£3.64M

Liabilities

£3.41M

Net Assets

£229.0K

Est. Turnover

£13.36M

AI Estimated
Unreported
Cash

£205.2K

Key Metrics

2

Employees

3

Directors

8

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Incorporation Company
Category:Incorporation
Date:09-03-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/10/2025
Latest Accounts31/03/2025

Trading Addresses

424 Margate Road, Ramsgate, Kent, CT126SJ
Dormy House 105 Chestfield Road, Chesfield, Kent Ct5 3Lt, Whitstable, CT53LTRegistered

Contact

02380817160
www.rglservices.co.uk
Dormy House 105 Chestfield Road, Chesfield, Kent, CT53LT