Company NameCan Factory Ltd
DirectorsWarren Joseph Kerrigan and Stuart David Kerrigan
Company StatusActive
Company Number04427646
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Warren Joseph Kerrigan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Secretary NameMr Stuart David Kerrigan
NationalityIrish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Stuart David Kerrigan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Stuart David Kerrigan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2004(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 27 February 2006)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address38 Brick Farm Close
Richmond
TW9 4EG

Contact

Websitewww.canfactory.com
Telephone01556 064557
Telephone regionCastle Douglas

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Warren Joseph Kerrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£655,293
Cash£356,440
Current Liabilities£186,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

21 February 2008Delivered on: 29 February 2008
Persons entitled: Coveside Limited

Classification: Rent deposit deed
Secured details: £8,912.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit together with any interest see image for full details.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 April 2023Director's details changed for Mr Stuart David Kerrigan on 26 April 2023 (2 pages)
26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
26 April 2023Director's details changed for Mr Warren Joseph Kerrigan on 26 April 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 April 2022Appointment of Mr Stuart David Kerrigan as a director on 1 January 2022 (2 pages)
22 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 14 April 2021 with updates (6 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2020Memorandum and Articles of Association (24 pages)
23 June 2020Change of share class name or designation (2 pages)
23 June 2020Particulars of variation of rights attached to shares (2 pages)
15 May 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
1 April 2020Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 23 January 2020 (2 pages)
1 April 2020Director's details changed for Mr Warren Joseph Kerrigan on 23 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 June 2018Registered office address changed from 246 Westminster Bridge Road London SE1 7PD to Tintagel House 92 Albert Embankment London SE1 7TY on 13 June 2018 (1 page)
13 June 2018Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 1 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Warren Joseph Kerrigan on 1 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr Stuart David Kerrigan on 1 June 2018 (1 page)
11 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
3 November 2017Satisfaction of charge 1 in full (4 pages)
3 November 2017Satisfaction of charge 1 in full (4 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Director's details changed for Mr Warren Joseph Kerrigan on 16 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Warren Joseph Kerrigan on 16 May 2014 (2 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages)
28 February 2013Director's details changed for Mr Warren Joseph Kerrigan on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Warren Joseph Kerrigan on 28 February 2013 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Warren Kerrigan on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Stuart David Kerrigan on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Warren Kerrigan on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Stuart David Kerrigan on 17 March 2010 (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Director's change of particulars / warren kerrigan / 05/05/2009 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / warren kerrigan / 05/05/2009 (1 page)
30 March 2009Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16 strutton ground london SW1P 2HP (1 page)
30 March 2009Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16 strutton ground london SW1P 2HP (1 page)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2008Registered office changed on 24/01/08 from: railway arch 194 hercules road london SE1 7LD (1 page)
24 January 2008Registered office changed on 24/01/08 from: railway arch 194 hercules road london SE1 7LD (1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
8 May 2006Return made up to 14/04/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: 246 westminster bridge road london SE1 7PD (1 page)
25 April 2006Registered office changed on 25/04/06 from: 246 westminster bridge road london SE1 7PD (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
14 April 2005Return made up to 14/04/05; full list of members (2 pages)
14 April 2005Return made up to 14/04/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 July 2003Return made up to 30/04/03; full list of members (6 pages)
2 July 2003Return made up to 30/04/03; full list of members (6 pages)
30 April 2002Incorporation (8 pages)
30 April 2002Incorporation (8 pages)