CompanyTrack
C

CANELINE LIMITED

Active London

Other information technology service activities

21 employees
Other information technology service activities
C

CANELINE LIMITED

Other information technology service activities

Founded 27 Apr 1981 Active London, England 21 employees
Other information technology service activities
Accounts Submitted 4 Dec 2025
Confirmation Statement Submitted 12 Dec 2024
Net assets £-683.00K £272.00K 2023 year on year
Total assets £556.00K £42.00K 2023 year on year
Total Liabilities £1.24M £230.00K 2023 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Work.Life, Kings House 174 Hammersmith Road London W6 7JP England

Credit Report

Discover CANELINE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£90.00k

Increased by £20.00k (+29%)

Net Assets

-£683.00k

Decreased by £272.00k (-66%)

Total Liabilities

£1.24M

Increased by £230.00k (+23%)

Turnover

£1.81M

Increased by £334.00k (+23%)

Employees

21

Increased by 3 (+17%)

Debt Ratio

223%

Increased by 54 (+32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Anthony DohertyDirectorBritishEngland78UnknownActive
David Kishan HathiramaniDirectorBritishEngland4426 Jun 2017Active
Paul John GilmourDirectorBritishEngland6126 Jun 2017Active
Roy Joseph DansonDirectorBritishUnited Kingdom76UnknownActive

Shareholders

Shareholders (6)

Beacon Computer Services Limited
50.0%
9,00017 Jan 2018
Roy Joseph Danson
0.0%
017 Jan 2018
Roy Joseph Danson
0.0%
017 Jan 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Beacon Computer Services Limited

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Roy Joseph Danson

Ceased 26 Jun 2017

Ceased

Anthony Doherty

Ceased 26 Jun 2017

Ceased

Alan Gwynne Hughes

Ceased 1 May 2016

Ceased

Group Structure

Group Structure

BEACON COMPUTER SERVICES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
MORSON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MMGG ACQUISITION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GGM HUMAN RESOURCES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GGM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
MERCURY BIDCO GLOBE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCURY MIDCO II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCURY MIDCO I LIMITED united kingdom
CANELINE LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Roy Joseph Danson as director on 2025-12-16View(1 page)
4 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
20 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Dec 2024AddressChange Sail Address Company With Old Address New AddressView(1 page)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
16 Dec 2025 Officers

Termination of Roy Joseph Danson as director on 2025-12-16

4 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

20 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Dec 2024 Address

Change Sail Address Company With Old Address New Address

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

Recent Activity

Latest Activity

Termination of Roy Joseph Danson as director on 2025-12-16

2 months ago on 16 Dec 2025

Annual accounts made up to 2024-12-31

2 months ago on 4 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 20 Mar 2025

Change Sail Address Company With Old Address New Address

1 years ago on 12 Dec 2024

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024