London
EC4A 3TW
Secretary Name | Ms Lydia Pagoni |
---|---|
Status | Current |
Appointed | 29 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 5 New Street Square 5 New Street Square London EC4A 3TW |
Director Name | Mark Richard Shuttleworth |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Software Executive Management |
Correspondence Address | Flat 1 Crescent Mansions 113 Fulham Road London SW3 6RL |
Director Name | Jane Elizabeth Silber |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Software Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5 Montagu Square London W1H 2LA |
Secretary Name | Katherine Ollerhead |
---|---|
Status | Resigned |
Appointed | 01 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | 5 New Street Square 5 New Street Square London EC4A 3TW |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Standard Bank Trust Company (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2013) |
Correspondence Address | One Circular Road Douglas Isle Of Man IM1 1SB |
Secretary Name | Standard Bank Offshore Trust Company Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2016) |
Correspondence Address | Standard Bank House 47-49 La Motte Street St Helier JE2 4SZ |
Website | www.canonical.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Futuristic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,005,122 |
Gross Profit | £48,204,648 |
Net Worth | -£35,175,537 |
Cash | £10,503,498 |
Current Liabilities | £149,437,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (2 days from now) |
16 August 2023 | Change of details for Mark Richard Shuttleworth as a person with significant control on 14 August 2023 (2 pages) |
---|---|
25 May 2023 | Group of companies' accounts made up to 31 December 2022 (76 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
31 March 2023 | Cessation of Canonical Limited as a person with significant control on 13 December 2019 (1 page) |
31 March 2023 | Notification of Mark Richard Shuttleworth as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Group of companies' accounts made up to 31 December 2021 (95 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from 5th Floor Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to 5 New Street Square 5 New Street Square London EC4A 3TW on 3 February 2022 (1 page) |
26 June 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
15 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
14 April 2020 | Notification of Canonical Limited as a person with significant control on 13 December 2019 (2 pages) |
14 April 2020 | Cessation of Canonical Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
15 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
30 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 April 2018 | Cessation of Jane Elizabeth Silber as a person with significant control on 7 June 2017 (1 page) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 April 2018 | Notification of Canonical Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
8 June 2017 | Termination of appointment of Jane Elizabeth Silber as a director on 7 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Neil Robert French as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Neil Robert French as a director on 7 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Jane Elizabeth Silber as a director on 7 June 2017 (1 page) |
11 April 2017 | Secretary's details changed for Katherine Ollerhead on 11 April 2017 (1 page) |
11 April 2017 | Secretary's details changed for Katherine Ollerhead on 11 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
10 May 2016 | Termination of appointment of Standard Bank Offshore Trust Company Jersey Limited as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Katherine Ollerhead as a secretary on 1 May 2016 (3 pages) |
10 May 2016 | Termination of appointment of Standard Bank Offshore Trust Company Jersey Limited as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Katherine Ollerhead as a secretary on 1 May 2016 (3 pages) |
21 April 2016 | Annual return made up to 6 April 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 Statement of capital on 2016-04-21
|
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
17 May 2013 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (2 pages) |
17 May 2013 | Appointment of Standard Bank Offshore Trust Company Jersey Limited as a secretary (3 pages) |
17 May 2013 | Appointment of Standard Bank Offshore Trust Company Jersey Limited as a secretary (3 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Director's details changed for Jane Elizabeth Silber on 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Director's details changed for Jane Elizabeth Silber on 30 April 2013 (4 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
12 June 2012 | Registered office address changed from 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 12 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (23 pages) |
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (23 pages) |
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (23 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
27 April 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
27 April 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
11 April 2011 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
11 April 2011 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Termination of appointment of Mark Shuttleworth as a director (2 pages) |
8 April 2010 | Termination of appointment of Mark Shuttleworth as a director (2 pages) |
8 August 2009 | Appointment terminate, secretary temple secretarial LIMITED logged form (1 page) |
8 August 2009 | Appointment terminate, secretary temple secretarial LIMITED logged form (1 page) |
31 July 2009 | Secretary appointed standard basnk trust company (isle of man) LIMITED (1 page) |
31 July 2009 | Secretary appointed standard basnk trust company (isle of man) LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
6 April 2009 | Incorporation (17 pages) |
6 April 2009 | Incorporation (17 pages) |