Company NameEast Cannon Capital Limited
DirectorJayendra Maganlal Shah
Company StatusActive
Company Number07239452
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Previous NameKT Capital Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Jayendra Maganlal Shah
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Louis Kirsop-Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleMinerals Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Louis Kirsop-Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleTrading/Investments
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Louis Kirsop-Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleMinerals Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Nicholas Kirsop-Taylor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleTrading/Investments
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
London
E18 2AW

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1James Kirsop-taylor
80.00%
Ordinary
20 at £1James Malcolm Swallow
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
5 July 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
21 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
21 May 2019Termination of appointment of James Malcolm Swallow as a director on 30 November 2018 (1 page)
4 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 September 2018Notification of Jayendra Maganlal Shah as a person with significant control on 1 March 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
4 April 2018Cessation of James Malcolm Swallow as a person with significant control on 1 March 2018 (1 page)
4 April 2018Appointment of Mr Jayendra Maganlal Shah as a director on 1 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
25 September 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Director's details changed for Mr Malcolm James Swallow on 1 April 2017 (2 pages)
29 August 2017Director's details changed for Mr Malcolm James Swallow on 1 April 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
30 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
27 January 2015Company name changed kt capital LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Company name changed kt capital LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 November 2011Termination of appointment of James Kirsop-Taylor as a director (1 page)
20 November 2011Termination of appointment of James Kirsop-Taylor as a director (1 page)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 November 2010Appointment of Mr James Kirsop-Taylor as a director (2 pages)
16 November 2010Appointment of Mr James Kirsop-Taylor as a director (2 pages)
5 October 2010Appointment of Mr Malcolm James Swallow as a director (2 pages)
5 October 2010Termination of appointment of James Kirsop-Taylor as a director (1 page)
5 October 2010Termination of appointment of James Kirsop-Taylor as a director (1 page)
5 October 2010Appointment of Mr Malcolm James Swallow as a director (2 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Memorandum and Articles of Association (17 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Memorandum and Articles of Association (17 pages)
24 August 2010Appointment of Mr. James Kirsop-Taylor as a director (2 pages)
24 August 2010Termination of appointment of Malcolm Swallow as a director (1 page)
24 August 2010Appointment of Mr. James Kirsop-Taylor as a director (2 pages)
24 August 2010Termination of appointment of Malcolm Swallow as a director (1 page)
11 August 2010Termination of appointment of Nicholas Kirsop-Taylor as a director (1 page)
11 August 2010Termination of appointment of Nicholas Kirsop-Taylor as a director (1 page)
11 August 2010Termination of appointment of James Kirsop-Taylor as a director (1 page)
11 August 2010Termination of appointment of James Kirsop-Taylor as a director (1 page)
15 July 2010Appointment of Mr Malcolm James Swallow as a director (3 pages)
15 July 2010Appointment of Mr Malcolm James Swallow as a director (3 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10,000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10,000
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10,000
(4 pages)
14 July 2010Registered office address changed from 30 Grand Parade Plymouth PL1 3DJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 30 Grand Parade Plymouth PL1 3DJ United Kingdom on 14 July 2010 (2 pages)
29 April 2010Incorporation (22 pages)
29 April 2010Incorporation (22 pages)