ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cannaray Brands Holdco Limited

Cannaray Brands Holdco Limited is an active company incorporated on 15 January 2024 with the registered office located in London, City of London. Cannaray Brands Holdco Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15411993
Private limited company
Age
1 year 9 months
Incorporated 15 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 15 Jan30 Jun 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 28 Feb 2025 (8 months ago)
Previous address was 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
100
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jul 1967
Director • Chief Business Officer • Irish • Lives in UK • Born in Aug 1979
Director • Finance Director • British • Lives in UK • Born in Jul 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Therismos Limited
David John Hogg is a mutual person.
Active
Wellford Holdings Limited
David John Hogg is a mutual person.
Active
Cannaray Brands Limited
David John Hogg is a mutual person.
Active
Wellford Medical Clinic Limited
David John Hogg is a mutual person.
Active
Cannaray Wellness Limited
David John Hogg is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Dec30 Jun 2025
Traded for 18 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£11.98M
Total Liabilities
£0
Net Assets
£11.98M
Debt Ratio (%)
0%
Latest Activity
Full Accounts Submitted
16 Days Ago on 15 Oct 2025
Accounting Period Extended
22 Days Ago on 9 Oct 2025
Registered Address Changed
8 Months Ago on 28 Feb 2025
Notification of PSC Statement
8 Months Ago on 20 Feb 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Howard Mark Radcliffe Resigned
1 Year 2 Months Ago on 31 Aug 2024
Mr Howard Mark Radcliffe Appointed
1 Year 8 Months Ago on 4 Mar 2024
David John Hogg (PSC) Resigned
1 Year 8 Months Ago on 20 Feb 2024
Incorporated
1 Year 9 Months Ago on 15 Jan 2024
Get Credit Report
Discover Cannaray Brands Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 15 Oct 2025
Previous accounting period extended from 31 January 2025 to 30 June 2025
Submitted on 9 Oct 2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 28 February 2025
Submitted on 28 Feb 2025
Notification of a person with significant control statement
Submitted on 20 Feb 2025
Cessation of David John Hogg as a person with significant control on 20 February 2024
Submitted on 14 Feb 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Feb 2025
Termination of appointment of Howard Mark Radcliffe as a director on 31 August 2024
Submitted on 2 Sep 2024
Statement of capital following an allotment of shares on 20 February 2024
Submitted on 11 Mar 2024
Appointment of Mr Howard Mark Radcliffe as a director on 4 March 2024
Submitted on 5 Mar 2024
Memorandum and Articles of Association
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year