CANOODLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05610477. The registration start date is November 2, 2005. The current status is Active.
Company Number | 05610477 |
Company Name | CANOODLE LIMITED |
Registered Address |
49 St. Dunstans Hill Cheam Sutton Surrey SM1 2JX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-11-02 |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-30 |
Returns Due Date | 2016-09-25 |
Returns Last Update | 2015-08-28 |
Confirmation Statement Due Date | 2021-08-22 |
Confirmation Statement Last Update | 2020-08-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
47910 | Retail sale via mail order houses or via Internet |
70229 | Management consultancy activities other than financial management |
Address |
49 ST. DUNSTANS HILL CHEAM |
Post Town | SUTTON |
County | SURREY |
Post Code | SM1 2JX |
Entity Name | Office Address |
---|---|
GANAY GROUP LTD | 17 St. Dunstans Hill, Cheam, Sutton, Surrey, SM1 2JX, United Kingdom |
ST. ANTONY'S MOTORS LIMITED | 29 St. Dunstans Hill Cheam, Sutton, SM1 2JX, England |
A 217 CAR-WASH LIMITED | 9 St. Dunstans Hill, Cheam, Sutton, SM1 2JX, England |
REAL RUNNERS LTD | 47 St. Dunstans Hill, Cheam, Surrey, SM1 2JX |
L&H MOTOR MECHANICS LTD | 9 St. Dunstans Hill, Cheam, Sutton, SM1 2JX, England |
LONDON AUTOCARE LTD | 9 St. Dunstans Hill, Cheam, Sutton, SM1 2JX, England |
QUARRI BIOTECHNOLOGY LTD | 21 St. Dunstans Hill, Cheam, Sutton, SM1 2JX, United Kingdom |
68RT LIMITED | Club Cars, 9 St. Dunstans Hill, Sutton, SM1 2JX, England |
Entity Name | Office Address |
---|---|
V&A DECORATING VE LTD | 6 Harkness Court, Cleeve Way, Sutton, SM1 3TX, England |
CLOUDOCITY LIMITED | 24 Rosehill Avenue, Sutton, SM1 3HG, England |
DOVLY KITCHEN FITTER SOLUTIONS LTD | 45 Charlotte House, 303 High Street, Sutton, SM1 1AJ, England |
DSVISUALCONSULTANCY LTD | 25 Aultone Way, Sutton, SM1 3LD, England |
ISFI MOTORS LIMITED | 13a Westfield Road, Cheam, Sutton, SM1 2JY, England |
RJAF CAPITAL LIMITED | 23a Cedar Road, Sutton, SM2 5DG, England |
BARAKAT BAHAR LTD | 2c Carshalton Road, Sutton, SM1 4RA, England |
INKODE LIMITED | Unit 8, Four Seasons Crescent, Sutton, SM3 9QR, England |
L&S FURNITURE LTD | 52 Landlords Furniture Warehouse Rosehill The Market, Sutton, SM1 3HE, England |
MONIR'S KITCHEN LTD | 95 Westmead Road, Sutton, SM1 4HX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SHEIKH, Hifazat Naveed | Secretary (Active) | 49 St. Dunstans Hill, Cheam, Sutton, Surrey, England, SM1 2JX | / 1 August 2014 |
/ |
|
SHEIKH, Khula | Secretary (Active) | 49 St. Dunstans Hill, Cheam, Sutton, Surrey, SM1 2JX | / 8 October 2016 |
/ |
|
SHEIKH, Hifazat Naveed | Director (Active) | 154 Stonecot Hill, Sutton, Surrey, SM3 9HQ | May 1969 / 2 November 2005 |
British / United Kingdom |
Systems Director |
TAYLOR, Timothy James | Secretary (Resigned) | 16 Beulah Road, Tunbridge Wells, Kent, United Kingdom, TN1 2NR | / 2 November 2005 |
/ |
|
TAYLOR, Timothy James | Director (Resigned) | 16 Beulah Road, Tunbridge Wells, Kent, United Kingdom, TN1 2NR | November 1966 / 2 November 2005 |
British / United Kingdom |
Consultant |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 2 November 2005 |
/ |
Post Town | SUTTON |
Post Code | SM1 2JX |
SIC Code | 47910 - Retail sale via mail order houses or via Internet |
Please provide details on CANOODLE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.