Company NameCannabotech UK Ltd
DirectorsElchanan Shaked and Nicholas Jason Andrew Kenny
Company StatusActive
Company Number12915365
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Elchanan Shaked
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleCeo And Chairman
Country of ResidenceIsrael
Correspondence Address8 Hagilboa St
Rishon
Lezion
Israel
Director NameMr Nicholas Jason Andrew Kenny
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(1 year after company formation)
Appointment Duration2 years, 6 months
RoleStrategic Advisor
Country of ResidenceEngland
Correspondence AddressC/O Ince & Co Corporate Services Limited Aldgate T
2 Leman Street
London
E1 8QN

Location

Registered AddressC/O Erb London
1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (27 pages)
30 September 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Erb London 1 Charterhouse Mews London EC1M 6BB on 30 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (27 pages)
20 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
20 October 2021Appointment of Mr Nicholas Jason Andrew Kenny as a director on 19 October 2021 (2 pages)
8 July 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)