Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANALYS.COM LTD
Company Information for

CANALYS.COM LTD

CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH,
Company Registration Number
03631553
Private Limited Company
Active

Company Overview

About Canalys.com Ltd
CANALYS.COM LTD was founded on 1998-09-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Canalys.com Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANALYS.COM LTD
 
Legal Registered Office
CUMBERLAND COURT
80 MOUNT STREET
NOTTINGHAM
NG1 6HH
Other companies in OX4
 
Filing Information
Company Number 03631553
Company ID Number 03631553
Date formed 1998-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB717950514  
Last Datalog update: 2023-12-06 09:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANALYS.COM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANALYS.COM LTD
The following companies were found which have the same name as CANALYS.COM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANALYS.COM PTE. LTD. PICKERING STREET Singapore 048659 Dissolved Company formed on the 2008-09-13
Canalys.com, Inc. Delaware Unknown
CANALYS.COM LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CANALYS.COM LTD

Current Directors
Officer Role Date Appointed
PIPPA O'DONNELL
Company Secretary 2017-07-01
STEVEN WILLIAM BRAZIER
Director 1998-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM WELCH
Company Secretary 2003-03-05 2017-06-30
ALESSANDRA LUCCI FITZPATRICK
Company Secretary 2006-03-21 2006-03-22
BRUNO BERNARD AUGUSTIN
Company Secretary 1998-09-15 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM BRAZIER PROPALYS LIMITED Director 2004-05-21 CURRENT 2004-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-11Appointment of Informa Cosec Limited as company secretary on 2023-09-01
2023-09-11DIRECTOR APPOINTED AMY LOUISE SCHNEE
2023-09-11DIRECTOR APPOINTED MR GARY JOHN NUGENT
2023-09-11Termination of appointment of Pippa O'donnell on 2023-09-01
2023-09-11DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-09-11APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM BRAZIER
2023-09-11Notification of Informa Plc as a person with significant control on 2023-09-01
2023-09-11CESSATION OF STEVEN WILLIAM BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-17RP04AP01Second filing of director appointment of Ms Rita Maria Daniela Chaher
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036315530002
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED MS RITA MARIA DANIELA CHAHER BONBLED
2019-02-12AA01Current accounting period extended from 31/12/19 TO 31/03/20
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-27AP03Appointment of Pippa O'donnell as company secretary on 2017-07-01
2017-09-27TM02Termination of appointment of Michael William Welch on 2017-06-30
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-10AUDAUDITOR'S RESIGNATION
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1326.232
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27CH01Director's details changed for Steven William Brazier on 2016-05-26
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WILLIAM WELCH on 2016-05-26
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1326.232
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1326.232
2014-09-25AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0115/09/12 ANNUAL RETURN FULL LIST
2011-09-26AR0115/09/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01SH0129/11/10 STATEMENT OF CAPITAL GBP 1320.232
2010-11-30SH0129/11/10 STATEMENT OF CAPITAL GBP 1320.232
2010-09-16AR0115/09/10 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07SH0119/03/10 STATEMENT OF CAPITAL GBP 1320.23200
2009-09-16363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-0688(2)AD 24/04/09 GBP SI 25465@0.001=25.465 GBP IC 1281.033/1306.498
2009-03-27169GBP IC 1286.033/1281.033 27/02/09 GBP SR 5000@0.001=5
2009-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-1088(2)AD 26/02/08 GBP SI 12733@0.001=12.733 GBP IC 1273/1285.733
2008-02-01RES12VARYING SHARE RIGHTS AND NAMES
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 ST ALDATES OXFORD OXFORDSHIRE OX1 1HA
2006-12-0888(2)RAD 30/09/06--------- £ SI 108300@.001=108 £ IC 1165/1273
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-21288bSECRETARY RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 100 LONGWATER AVENUE GREENPARK READING RG2 6GP
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-04-07122S-DIV 27/03/03
2003-04-07RES13SUB DIV SHARES 27/03/03
2003-04-0788(2)RAD 27/03/03--------- £ SI 165@1=165 £ IC 1000/1165
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-09-30363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/00
2000-09-21363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-1688(2)RAD 29/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-07CERTNMCOMPANY NAME CHANGED CANALYS CORPORATION LTD CERTIFICATE ISSUED ON 08/12/99
1999-09-22363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-05-21225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANALYS.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANALYS.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CANALYS.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANALYS.COM LTD
Trademarks

Trademark applications by CANALYS.COM LTD

CANALYS.COM LTD is the Original registrant for the trademark CANALYS ™ (77041306) through the USPTO on the 2006-11-10
Electronic publications, namely, news pamphlets and project reports featuring topics in the business, information technology, telecommunications and consumer electronics industries recorded on computer media
Income
Government Income
We have not found government income sources for CANALYS.COM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CANALYS.COM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CANALYS.COM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANALYS.COM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANALYS.COM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.