Canadean Limited LONDON


Founded in 1972, Canadean, classified under reg no. 01078157 is an active company. Currently registered at John Carpenter House EC4Y 0AN, London the company has been in the business for 52 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Graham L. and Michael D.. In addition one secretary - Robert H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canadean Limited Address / Contact

Office Address John Carpenter House
Office Address2 John Carpenter Street
Town London
Post code EC4Y 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01078157
Date of Incorporation Tue, 24th Oct 1972
Industry Other information service activities n.e.c.
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Robert H.

Position: Secretary

Appointed: 22 November 2022

Graham L.

Position: Director

Appointed: 23 October 2017

Michael D.

Position: Director

Appointed: 01 September 2010

Charles S.

Position: Secretary

Appointed: 21 July 2020

Resigned: 21 January 2022

Graham L.

Position: Secretary

Appointed: 28 April 2015

Resigned: 21 July 2020

Stephen B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 28 April 2015

Stephen B.

Position: Director

Appointed: 01 August 2011

Resigned: 27 February 2012

Robert M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 01 August 2011

Simon P.

Position: Director

Appointed: 01 September 2010

Resigned: 23 October 2017

Robert M.

Position: Director

Appointed: 01 September 2010

Resigned: 01 August 2011

Richard M.

Position: Director

Appointed: 24 July 2008

Resigned: 01 September 2010

Emily N.

Position: Director

Appointed: 31 March 2005

Resigned: 01 September 2010

Javier A.

Position: Director

Appointed: 02 January 2003

Resigned: 01 September 2010

Richard M.

Position: Director

Appointed: 02 January 2003

Resigned: 05 December 2006

Robert K.

Position: Director

Appointed: 18 November 1998

Resigned: 01 September 2010

Peter L.

Position: Director

Appointed: 30 July 1997

Resigned: 31 December 2003

Edward P.

Position: Director

Appointed: 10 August 1994

Resigned: 02 January 2003

Julian G.

Position: Secretary

Appointed: 01 March 1991

Resigned: 01 September 2010

Ian P.

Position: Director

Appointed: 01 March 1991

Resigned: 18 May 1992

Charles S.

Position: Director

Appointed: 24 January 1991

Resigned: 01 September 2010

Leon S.

Position: Director

Appointed: 24 January 1991

Resigned: 13 May 2004

Willem V.

Position: Director

Appointed: 24 January 1991

Resigned: 01 September 2010

Nicola P.

Position: Director

Appointed: 24 January 1991

Resigned: 18 May 1992

Colin B.

Position: Director

Appointed: 24 January 1991

Resigned: 31 March 1994

Jacques A.

Position: Director

Appointed: 24 January 1991

Resigned: 01 September 1993

Kelsey V.

Position: Director

Appointed: 24 January 1991

Resigned: 01 September 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Globaldata Plc from London, United Kingdom. This PSC is categorised as "a public listed company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Globaldata Plc

John Carpenter House John Carpenter Street, London, EC4Y 0AN, United Kingdom

Legal authority Companies Act 2006
Legal form Public Listed Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (28 pages)

Company search

Advertisements