Edencancan Limited CARDIFF


Founded in 2002, Edencancan, classified under reg no. 04494006 is an active company. Currently registered at 26 Pencisely Avenue CF5 1DZ, Cardiff the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since July 3, 2007 Edencancan Limited is no longer carrying the name Cancan Communications.

The company has 2 directors, namely Nicholas E., Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 24 July 2002 and Nicholas E. has been with the company for the least time - from 12 December 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne L. who worked with the the company until 6 December 2018.

Edencancan Limited Address / Contact

Office Address 26 Pencisely Avenue
Town Cardiff
Post code CF5 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04494006
Date of Incorporation Wed, 24th Jul 2002
Industry Public relations and communications activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Nicholas E.

Position: Director

Appointed: 12 December 2018

Anthony F.

Position: Director

Appointed: 24 July 2002

David F.

Position: Director

Appointed: 29 March 2019

Resigned: 22 November 2019

Anne L.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2016

Jonathan K.

Position: Director

Appointed: 22 September 2010

Resigned: 20 January 2011

Richard C.

Position: Director

Appointed: 01 June 2007

Resigned: 20 June 2012

Nicholas E.

Position: Director

Appointed: 01 June 2007

Resigned: 23 September 2016

Jonathan H.

Position: Director

Appointed: 10 January 2006

Resigned: 28 April 2006

Nicholas F.

Position: Director

Appointed: 24 July 2002

Resigned: 06 December 2018

Anne L.

Position: Secretary

Appointed: 24 July 2002

Resigned: 06 December 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Nicholas E. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Anthony F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nicholas E.

Notified on 9 December 2018
Nature of control: 50,01-75% shares

Anthony F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Nicholas F.

Notified on 6 April 2016
Ceased on 9 December 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Cancan Communications July 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 0292 278      
Balance Sheet
Current Assets103 28094 19383 31655 38914 98913 83311 32611 326
Net Assets Liabilities 2 2787 8983 7653 2682 8932 8602 860
Net Assets Liabilities Including Pension Asset Liability2 0292 278      
Reserves/Capital
Shareholder Funds2 0292 278      
Other
Average Number Employees During Period    2   
Creditors 70 47960 65939 5028 5397 7598 4668 466
Depreciation Amortisation Impairment Expense    4 559   
Fixed Assets10 0058 1606 1224 559    
Net Current Assets Liabilities21 62023 71422 65715 8876 4506 0742 8602 860
Other Operating Expenses Format2    483376  
Profit Loss    -496-376  
Raw Materials Consumables Used    10 117   
Staff Costs Employee Benefits Expense    29 322   
Total Assets Less Current Liabilities31 62531 87428 77920 4466 4506 0742 8602 860
Turnover Revenue    43 985   
Creditors Due After One Year29 59629 596      
Creditors Due Within One Year81 66070 479      
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets4 1463 344      
Other Operating Charges Format29181 115      
Other Operating Income 88      
Profit Loss For Period17 65316 708      
Raw Materials Consumables267 406155 468      
Staff Costs275 700304 175      
Tax On Profit Or Loss On Ordinary Activities4 3694 737      
Turnover Gross Operating Revenue570 192485 459      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 20th, June 2023
Free Download (8 pages)

Company search