CANDA COPYING LIMITED

Register to unlock more data on OkredoRegister

CANDA COPYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13617258

Incorporation date

13/09/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2021)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon10/09/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon07/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Registration of charge 136172580001, created on 2024-10-28
dot icon16/10/2024
Termination of appointment of Caroline Mary Elizabeth Mosley as a director on 2024-10-11
dot icon16/10/2024
Termination of appointment of Eileen Smith as a director on 2024-10-11
dot icon16/10/2024
Termination of appointment of Stephen James Mosley as a director on 2024-10-11
dot icon16/10/2024
Termination of appointment of Nigel John Wyatt as a director on 2024-10-11
dot icon16/10/2024
Registered office address changed from Champion Allwoods Limited, 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2024-10-16
dot icon16/10/2024
Previous accounting period shortened from 2024-11-30 to 2024-09-30
dot icon16/10/2024
Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 2024-10-11
dot icon16/10/2024
Notification of Vision Group (Holdings) Limited as a person with significant control on 2024-10-11
dot icon16/10/2024
Appointment of Mr Philip Bond as a director on 2024-10-11
dot icon16/10/2024
Appointment of Mr James Edward Royston as a director on 2024-10-11
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon04/09/2024
Notification of Eileen Smith as a person with significant control on 2021-10-25
dot icon04/09/2024
Cessation of Eileen Smith as a person with significant control on 2023-09-12
dot icon17/05/2024
Full accounts made up to 2023-11-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/06/2023
Full accounts made up to 2022-11-30
dot icon10/10/2022
Current accounting period extended from 2022-09-30 to 2022-11-30
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon14/09/2022
Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 2021-10-25
dot icon13/09/2022
Cessation of Eileen Smith as a person with significant control on 2021-10-25
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon25/10/2021
Notification of Eileen Smith as a person with significant control on 2021-10-25
dot icon25/10/2021
Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 2021-10-25
dot icon25/10/2021
Certificate of change of name
dot icon13/09/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royston, James Edward
Director
11/10/2024 - Present
17
Wyatt, Nigel John
Director
13/09/2021 - 11/10/2024
3
Mosley, Stephen James
Director
13/09/2021 - 11/10/2024
13
Mrs Eileen Smith
Director
13/09/2021 - 11/10/2024
3
Bond, Philip
Director
11/10/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDA COPYING LIMITED

CANDA COPYING LIMITED is an(a) Active company incorporated on 13/09/2021 with the registered office located at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDA COPYING LIMITED?

toggle

CANDA COPYING LIMITED is currently Active. It was registered on 13/09/2021 .

Where is CANDA COPYING LIMITED located?

toggle

CANDA COPYING LIMITED is registered at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ.

What does CANDA COPYING LIMITED do?

toggle

CANDA COPYING LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for CANDA COPYING LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.