Company NameCanny Planet Limited
DirectorLindsay Christina Loxley
Company StatusActive
Company Number04020412
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lindsay Christina Loxley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Grange East End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JT
Secretary NameDr Christopher Giles William Loxley
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleMedical Practitioner
Correspondence AddressThe Old Bell Bell Lane
Nuthampstead
Royston
Hertfordshire
SG8 8ND
Secretary NameAlan Hugh Williams
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecompassfinancialmanagement.com

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lindsay Christina Loxley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
27 June 2017Notification of Lindsay Loxley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Lindsay Loxley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 March 2017Termination of appointment of Alan Hugh Williams as a secretary on 24 June 2016 (1 page)
3 March 2017Termination of appointment of Alan Hugh Williams as a secretary on 24 June 2016 (1 page)
6 July 2016Annual return made up to 23 June 2016
Statement of capital on 2016-07-06
  • GBP 2
(5 pages)
6 July 2016Annual return made up to 23 June 2016
Statement of capital on 2016-07-06
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Company name changed compass financial management (uk) LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed compass financial management (uk) LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from 14 14 Austin Friars London EC2N 2HE United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 14 14 Austin Friars London EC2N 2HE United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 14 14 Austin Friars London EC2N 2HE United Kingdom on 6 May 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA England on 5 March 2014 (1 page)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 June 2013Registered office address changed from 15 Bedford Square London WC1B 3JA England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from the Old Bell Nuthampstead Royston Hertfordshire SG8 8ND on 24 June 2013 (1 page)
24 June 2013Registered office address changed from the Old Bell Nuthampstead Royston Hertfordshire SG8 8ND on 24 June 2013 (1 page)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from 15 Bedford Square London WC1B 3JA England on 24 June 2013 (1 page)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
6 April 2010Company name changed compass financial management LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(2 pages)
6 April 2010Company name changed compass financial management LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(2 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / lindsay loxley / 01/12/2008 (1 page)
8 July 2009Director's change of particulars / lindsay loxley / 01/12/2008 (1 page)
4 June 2009Secretary's change of particulars / alan williams / 27/05/2009 (1 page)
4 June 2009Secretary's change of particulars / alan williams / 27/05/2009 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 July 2007Return made up to 23/06/07; no change of members (6 pages)
27 July 2007Return made up to 23/06/07; no change of members (6 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 September 2005Return made up to 23/06/05; full list of members (6 pages)
21 September 2005Return made up to 23/06/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
12 November 2003Company name changed loxley financial management limi ted\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed loxley financial management limi ted\certificate issued on 12/11/03 (2 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 July 2002Return made up to 23/06/02; full list of members (6 pages)
3 July 2002Return made up to 23/06/02; full list of members (6 pages)
14 September 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
14 September 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
12 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Return made up to 23/06/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Return made up to 23/06/01; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
23 June 2000Incorporation (15 pages)
23 June 2000Incorporation (15 pages)