Company NameCaunce O'Hara Limited
Company StatusActive
Company Number08426762
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Mark Fell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Neil Edward Galjaard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Teesdale
StatusCurrent
Appointed04 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Henrik Waersted Bjornstad
Date of BirthDecember 1980 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Christopher Thomas David Caunce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Stephen Darcy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu7

Contact

Websitecaunceohara.co.uk
Email address[email protected]
Telephone0161 8332100
Telephone regionManchester

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Christopher Thomas David Caunce
70.00%
Ordinary
5 at £1Donna Beanland
5.00%
Ordinary
25 at £1Stephen Darcy
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
15 June 2020Second filing of Confirmation Statement dated 01/03/2020 (4 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/06/2020
(5 pages)
6 January 2020Appointment of Mr Henrik Waersted Bjornstad as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page)
16 December 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
4 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 November 2019Cessation of Christopher Thomas David Caunce as a person with significant control on 1 November 2019 (1 page)
11 November 2019Appointment of Mr Neil Edward Galjaard as a director on 1 November 2019 (2 pages)
11 November 2019Appointment of Mr Simon Wilson as a director on 1 November 2019 (2 pages)
11 November 2019Appointment of Ms Lara Teesdale as a secretary on 4 November 2019 (2 pages)
11 November 2019Appointment of Mr Simon Mark Fell as a director on 1 November 2019 (2 pages)
11 November 2019Termination of appointment of Christopher Thomas David Caunce as a director on 1 November 2019 (1 page)
11 November 2019Registered office address changed from 82 King Street Manchester M2 4WQ to 20 Fenchurch Street London EC3M 3AZ on 11 November 2019 (1 page)
11 November 2019Notification of Markel Capital Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
1 March 2018Termination of appointment of Stephen Darcy as a director on 22 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
17 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
28 August 2013Appointment of Mr Stephen Darcy as a director (2 pages)
28 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100
(3 pages)
28 August 2013Appointment of Mr Stephen Darcy as a director (2 pages)
28 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100
(3 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)