ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Canna Holdings Ltd

Canna Holdings Ltd is an active company incorporated on 24 February 2003 with the registered office located in Nottingham, Nottinghamshire. Canna Holdings Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04676326
Private limited company
Age
22 years
Incorporated 24 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (5 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
4 Cross Street
Beeston
Nottingham
NG9 2NX
England
Address changed on 29 Jan 2025 (10 months ago)
Previous address was Mitre Studios Second Avenue Greasley Street Bulwell Nottingham NG6 8NE
Telephone
01159794604
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Born in May 1958 • Lives in England • Finance Director
Director • British • Lives in England • Born in Jun 1955
Mr Alan Graham Carlisle
PSC • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
Unreported
Decreased by £70.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£0
Decreased by £136.72K (-100%)
Total Liabilities
£0
Decreased by £77.35K (-100%)
Net Assets
£0
Decreased by £59.37K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 1 Aug 2025
Full Accounts Submitted
10 Months Ago on 30 Jan 2025
Registered Address Changed
10 Months Ago on 29 Jan 2025
Angela Joy Carlisle (PSC) Appointed
1 Year 5 Months Ago on 8 Jul 2024
Mr Alan Graham Carlisle (PSC) Details Changed
1 Year 5 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Jul 2024
Mrs Angela Joy Carlisle Appointed
1 Year 5 Months Ago on 8 Jul 2024
Accounting Period Extended
1 Year 8 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 12 Jun 2023
Get Credit Report
Discover Canna Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with no updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jan 2025
Registered office address changed from Mitre Studios Second Avenue Greasley Street Bulwell Nottingham NG6 8NE to 4 Cross Street Beeston Nottingham NG9 2NX on 29 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 8 July 2024 with updates
Submitted on 8 Jul 2024
Notification of Angela Joy Carlisle as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Appointment of Mrs Angela Joy Carlisle as a director on 8 July 2024
Submitted on 8 Jul 2024
Statement of capital following an allotment of shares on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Alan Graham Carlisle as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Certificate of change of name
Submitted on 20 May 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year