Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
12 Canadian Avenue Limited
12 Canadian Avenue Limited is an active company incorporated on 26 February 2002 with the registered office located in . 12 Canadian Avenue Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04382309
Private limited company
Age
23 years
Incorporated
26 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(3 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(13 days remaining)
Learn more about 12 Canadian Avenue Limited
Contact
Update Details
Address
C/O Prydis Accounts Limited Clyst House
Manor Drive
Exeter
EX5 1GB
England
Address changed on
30 Jul 2024
(1 year 3 months ago)
Previous address was
C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Pauline Hodge
Director • Secretary • British • Lives in England • Born in Aug 1960
Ian Michael Hall
Director • British • Lives in England • Born in May 1965
Richard Earl David Sarju
Director • British • Lives in UK • Born in Aug 1962
Liz Lewis
Director • British • Lives in UK • Born in Jan 1954
Jack Samuel Wilson
Director • British • Lives in England • Born in Feb 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£3.24K
Decreased by £5 (-0%)
Total Liabilities
-£594
Same as previous period
Net Assets
£2.65K
Decreased by £5 (-0%)
Debt Ratio (%)
18%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Mairi Catherine Wilson Details Changed
10 Months Ago on 2 Jan 2025
Jack Samuel Wilson Details Changed
10 Months Ago on 2 Jan 2025
Mr Richard Earl David Sarju Details Changed
10 Months Ago on 2 Jan 2025
Ms Liz Lewis Details Changed
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year Ago on 12 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Jack Samuel Wilson Appointed
1 Year 11 Months Ago on 14 Dec 2023
Mairi Catherine Wilson Appointed
1 Year 11 Months Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover 12 Canadian Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 8 Jan 2025
Director's details changed for Mr Richard Earl David Sarju on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Jack Samuel Wilson on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mairi Catherine Wilson on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Ms Liz Lewis on 2 January 2025
Submitted on 2 Jan 2025
Micro company accounts made up to 29 February 2024
Submitted on 12 Nov 2024
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 30 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 8 January 2024 with updates
Submitted on 9 Jan 2024
Termination of appointment of Jane Hill as a director on 14 December 2023
Submitted on 9 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs