Company NameOrange Canvas Limited
DirectorPatrick Gerard Nicholls
Company StatusActive
Company Number07595404
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Gerard Nicholls
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address7 Rupert Street
Manchester
M40 1QU
Director NameMrs Caroline Louise Nicholls
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence Address48 Lowerdale
Elloughton
East Yorkshire
HU15 1SD

Contact

Websiteorangecanvas.co.uk
Telephone07 970082133
Telephone regionMobile

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Caroline Louise Nicholls
50.00%
Ordinary
1 at £1Patrick Gerard Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£2,339
Cash£10,114
Current Liabilities£21,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
28 August 2020Change of details for Mr Patrick Gerard Nicholls as a person with significant control on 7 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Patrick Gerard Nicholls on 7 August 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 April 2020Director's details changed for Mr Patrick Gerard Nicholls on 24 January 2020 (2 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 April 2020Change of details for Mr Patrick Gerard Nicholls as a person with significant control on 24 January 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
16 April 2019Termination of appointment of Caroline Louise Nicholls as a director on 10 July 2018 (1 page)
16 April 2019Cessation of Caroline Louise Nicholls as a person with significant control on 10 July 2018 (1 page)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 15 April 2016 (1 page)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 15 April 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)