CANDAGE LOGISTICS LLP

Register to unlock more data on OkredoRegister

CANDAGE LOGISTICS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC412770

Incorporation date

15/07/2016

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon13/12/2025
Micro company accounts made up to 2025-04-05
dot icon18/09/2025
Termination of appointment of Andrew Bedford as a member on 2025-09-10
dot icon18/09/2025
Termination of appointment of Mital Patel as a member on 2025-09-09
dot icon18/09/2025
Termination of appointment of Michael Caveney as a member on 2025-09-09
dot icon18/09/2025
Cessation of Andrew Bedford as a person with significant control on 2025-09-09
dot icon18/09/2025
Cessation of Mital Patel as a person with significant control on 2025-09-09
dot icon18/09/2025
Appointment of Mr Anojan Joseph as a member on 2024-11-01
dot icon18/09/2025
Notification of Anojan Joseph as a person with significant control on 2024-11-01
dot icon18/09/2025
Notification of Michael Brown as a person with significant control on 2024-04-01
dot icon18/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Appointment of Mr Michael Caveney as a member on 2023-10-01
dot icon21/11/2024
Appointment of Mr Michael Brown as a member on 2024-04-01
dot icon21/11/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Cessation of John Sturman as a person with significant control on 2023-08-09
dot icon09/08/2023
Cessation of Stephen Topham as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Stephen Topham as a member on 2023-08-09
dot icon09/08/2023
Termination of appointment of John Sturman as a member on 2023-08-09
dot icon09/08/2023
Appointment of Mr Andrew Bedford as a member on 2023-02-01
dot icon09/08/2023
Notification of Andrew Bedford as a person with significant control on 2023-02-01
dot icon09/08/2023
Appointment of Mrs Mital Patel as a member on 2023-05-01
dot icon09/08/2023
Notification of Mital Patel as a person with significant control on 2023-05-01
dot icon09/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-04-05
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon03/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon22/06/2021
Cessation of Sdg Secretaries Limited as a person with significant control on 2021-06-22
dot icon15/06/2021
Appointment of Mr John Sturman as a member on 2021-04-14
dot icon15/06/2021
Notification of John Sturman as a person with significant control on 2021-04-14
dot icon15/06/2021
Termination of appointment of Marcin Krawiecki as a member on 2021-04-15
dot icon15/06/2021
Cessation of Marcin Krawiecki as a person with significant control on 2021-04-15
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/09/2020
Registered office address changed from Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF England to 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2020-09-10
dot icon10/09/2020
Cessation of Mariano Capita as a person with significant control on 2020-09-10
dot icon10/09/2020
Termination of appointment of Mariano Capita as a member on 2018-12-06
dot icon12/08/2020
Notification of Marcin Krawiecki as a person with significant control on 2020-04-06
dot icon12/08/2020
Appointment of Mr Marcin Krawiecki as a member on 2020-04-06
dot icon06/03/2020
Confirmation statement made on 2019-07-14 with no updates
dot icon06/03/2020
Termination of appointment of Jordan Mckie as a member on 2020-02-28
dot icon06/03/2020
Cessation of Sdg Registrars Limited as a person with significant control on 2020-02-28
dot icon06/03/2020
Cessation of Lee Croucher as a person with significant control on 2020-02-28
dot icon05/03/2020
Notification of Stephen Topham as a person with significant control on 2019-06-01
dot icon05/03/2020
Appointment of Mr Stephen Topham as a member on 2019-06-01
dot icon05/03/2020
Termination of appointment of Tom Freak as a member on 2020-02-28
dot icon04/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon03/05/2019
Appointment of Mr Tom Freak as a member on 2019-03-29
dot icon11/01/2019
Appointment of Mr Jordan Mckie as a member on 2018-12-10
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon10/12/2018
Notification of Lee Croucher as a person with significant control on 2018-12-10
dot icon10/12/2018
Notification of Mariano Capita as a person with significant control on 2018-12-10
dot icon10/12/2018
Appointment of Mr Mariano Capita as a member on 2018-11-26
dot icon10/12/2018
Termination of appointment of Zoltan Mikecs as a member on 2017-08-28
dot icon10/12/2018
-
dot icon10/12/2018
Rectified the LLAP01 form was removed from the register on 27/11/2019 as it was done without the authority of the LLP
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon18/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/08/2017
Termination of appointment of Izabela Agnieszka Wojdak as a member on 2017-05-19
dot icon18/08/2017
Termination of appointment of Andrzej Witoslaw Wojdak as a member on 2017-05-05
dot icon18/08/2017
Termination of appointment of Luiz Santos as a member on 2016-10-16
dot icon18/08/2017
Termination of appointment of Deividas Ramanauskas as a member on 2017-04-05
dot icon18/08/2017
Termination of appointment of Angelo Pereira as a member on 2016-10-28
dot icon18/08/2017
Termination of appointment of Adam Krupa as a member on 2017-04-05
dot icon18/08/2017
Termination of appointment of Ronaldo Filho as a member on 2016-07-31
dot icon18/08/2017
Termination of appointment of Marceo Abensur as a member on 2016-10-14
dot icon18/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-05
dot icon18/05/2017
Appointment of Mr Zoltan Mikecs as a member on 2017-04-17
dot icon19/04/2017
Member's details changed for Mr Adam Krupa on 2017-04-19
dot icon28/03/2017
Appointment of Mr Deividas Ramanauskas as a member on 2017-03-06
dot icon10/03/2017
Appointment of Mr Andrzej Witoslaw Wojdak as a member on 2017-02-20
dot icon10/03/2017
Appointment of Mrs Izabela Wojdak as a member on 2017-02-20
dot icon16/02/2017
Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 2017-02-16
dot icon19/01/2017
Appointment of Mr Adam Krupa as a member on 2016-12-26
dot icon28/09/2016
Appointment of Ronaldo Filho as a member on 2016-07-25
dot icon28/09/2016
Appointment of Angelo Pereira as a member on 2016-07-25
dot icon28/09/2016
Appointment of Luiz Santos as a member on 2016-07-25
dot icon28/09/2016
Appointment of Marceo Abensur as a member on 2016-07-25
dot icon28/09/2016
Termination of appointment of Sdg Registrars Limited as a member on 2016-07-25
dot icon28/09/2016
Termination of appointment of Sdg Secretaries Limited as a member on 2016-07-25
dot icon15/07/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.04K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wojdak, Andrzej Witoslaw
LLP Designated Member
20/02/2017 - 05/05/2017
-
Santos, Luiz
LLP Designated Member
25/07/2016 - 16/10/2016
-
Ramanauskas, Deividas
LLP Designated Member
06/03/2017 - 05/04/2017
-
Pereira, Angelo
LLP Designated Member
25/07/2016 - 28/10/2016
-
Krupa, Adam
LLP Designated Member
26/12/2016 - 05/04/2017
1

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANDAGE LOGISTICS LLP

CANDAGE LOGISTICS LLP is an(a) Active company incorporated on 15/07/2016 with the registered office located at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDAGE LOGISTICS LLP?

toggle

CANDAGE LOGISTICS LLP is currently Active. It was registered on 15/07/2016 .

Where is CANDAGE LOGISTICS LLP located?

toggle

CANDAGE LOGISTICS LLP is registered at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What is the latest filing for CANDAGE LOGISTICS LLP?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-04-05.