Canute Pharma Limited KNUTSFORD


Canute Pharma Limited is a private limited company located at Ground Floor, 3 Royal Court, Tatton Street, Knutsford WA16 6EN. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-04-03, this 4-year-old company is run by 1 director.
Director Richard A., appointed on 03 April 2020.
The company is officially categorised as "manufacture of medical and dental instruments and supplies" (Standard Industrial Classification: 32500). According to official data there was a change of name on 2020-05-28 and their previous name was Derm Newco Limited.
The latest confirmation statement was sent on 2023-04-02 and the due date for the subsequent filing is 2024-04-16. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Canute Pharma Limited Address / Contact

Office Address Ground Floor, 3 Royal Court
Office Address2 Tatton Street
Town Knutsford
Post code WA16 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12545506
Date of Incorporation Fri, 3rd Apr 2020
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Richard A.

Position: Director

Appointed: 03 April 2020

Spencer K.

Position: Director

Appointed: 03 April 2020

Resigned: 28 September 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Richard A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Spencer K. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard A.

Notified on 3 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Spencer K.

Notified on 3 April 2020
Ceased on 28 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Derm Newco May 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 46842 64994 364
Current Assets1 077 214853 820835 716
Debtors760 780720 515373 920
Net Assets Liabilities-558 651-917 070-969 930
Other Debtors44 19790 999270 226
Property Plant Equipment4 4596 264 
Total Inventories80 96690 65697 206
Other
Accumulated Amortisation Impairment Intangible Assets686 2991 304 0011 484 225
Accumulated Depreciation Impairment Property Plant Equipment4 8968 24210 940
Amounts Owed By Related Parties384 333229 831 
Average Number Employees During Period888
Balances Amounts Owed By Related Parties16 992220 696 
Balances Amounts Owed To Related Parties16 99214 125 
Bank Borrowings Overdrafts464 079134 236310 725
Creditors2 303 8151 592 684749 892
Deferred Tax Asset Debtors161 302285 273 
Fixed Assets1 342 753648 917421 458
Increase From Amortisation Charge For Year Intangible Assets686 299695 641180 224
Increase From Depreciation Charge For Year Property Plant Equipment4 8963 3472 698
Intangible Assets1 338 292498 122317 898
Intangible Assets Gross Cost2 024 5911 802 123 
Investments Fixed Assets222
Investments In Group Undertakings Participating Interests22 
Net Current Assets Liabilities402 41126 69785 824
Other Creditors1 839 7361 458 448183 163
Other Taxation Social Security Payable53 48168 61510 599
Property Plant Equipment Gross Cost9 35514 507 
Total Additions Including From Business Combinations Intangible Assets2 024 591  
Total Additions Including From Business Combinations Property Plant Equipment9 3555 152 
Total Assets Less Current Liabilities1 745 164675 614507 282
Trade Creditors Trade Payables197 030195 181245 405
Trade Debtors Trade Receivables170 948114 412136 012
Amounts Owed By Group Undertakings 229 831127 372
Investments In Group Undertakings 22
Number Shares Issued Fully Paid  60
Par Value Share  1

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 125455060005, created on 15th January 2024
filed on: 26th, January 2024
Free Download (14 pages)

Company search