CANDELA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CANDELA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI072113

Incorporation date

24/03/2009

Size

Small

Contacts

Registered address

Registered address

Pilot House 6 Pilots View, Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon28/01/2026
Accounts for a small company made up to 2025-04-30
dot icon19/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon18/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon12/05/2025
Registration of charge NI0721130014, created on 2025-05-08
dot icon09/05/2025
Registration of charge NI0721130012, created on 2025-05-08
dot icon09/05/2025
Registration of charge NI0721130013, created on 2025-05-08
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon04/12/2024
Registered office address changed from The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE to Pilot House 6 Pilots View Heron Road Belfast BT3 9LE on 2024-12-04
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/02/2024
Accounts for a small company made up to 2023-04-30
dot icon01/08/2023
Group of companies' accounts made up to 2022-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon12/06/2023
Registration of charge NI0721130010, created on 2023-06-05
dot icon12/06/2023
Registration of charge NI0721130011, created on 2023-06-05
dot icon02/06/2023
Registration of charge NI0721130009, created on 2023-06-01
dot icon01/06/2023
Registration of charge NI0721130008, created on 2023-06-01
dot icon17/04/2023
Change of share class name or designation
dot icon13/04/2023
Satisfaction of charge NI0721130005 in full
dot icon13/04/2023
Satisfaction of charge NI0721130006 in full
dot icon13/04/2023
Satisfaction of charge NI0721130007 in full
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Memorandum and Articles of Association
dot icon04/04/2023
Cessation of Panoramic Growth Equity (Gp2) Llp as a person with significant control on 2023-03-29
dot icon04/04/2023
Notification of Bcn Topco Limited as a person with significant control on 2023-03-29
dot icon04/04/2023
Appointment of Mr Julian David Llewellyn as a director on 2023-03-29
dot icon04/04/2023
Appointment of Mr Robert James Davies as a director on 2023-03-29
dot icon04/04/2023
Appointment of Mr Simon William Heafield as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Robert Christopher Brittaine as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Samuel Kenneth Roulston as a secretary on 2023-03-29
dot icon04/04/2023
Termination of appointment of Darron John Millar as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Victoria Jane Millar as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Graham Kenneth Stead as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Michael O'neill as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Samuel Kenneth Roulston as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of David Hugh Wilson as a director on 2023-03-29
dot icon04/04/2023
Current accounting period shortened from 2023-09-30 to 2023-04-30
dot icon25/11/2022
Second filing of Confirmation Statement dated 2020-03-24
dot icon25/11/2022
Second filing of Confirmation Statement dated 2022-03-24
dot icon24/11/2022
Notification of Panoramic Growth Equity (Gp2) Llp as a person with significant control on 2019-06-28
dot icon24/11/2022
Cessation of Samuel Kenneth Roulston as a person with significant control on 2021-01-08
dot icon21/11/2022
Change of details for Mr Ken Roulston as a person with significant control on 2022-11-21
dot icon21/11/2022
Secretary's details changed for Mr Ken Roulston on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Ken Roulston on 2022-11-21
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-28
dot icon05/05/2022
Confirmation statement made on 2022-03-24 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/07/2021
Previous accounting period shortened from 2021-06-30 to 2020-09-30
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon08/06/2021
Registration of charge NI0721130006, created on 2021-05-28
dot icon08/06/2021
Registration of charge NI0721130007, created on 2021-05-28
dot icon26/05/2021
Satisfaction of charge NI0721130003 in full
dot icon26/05/2021
Satisfaction of charge NI0721130004 in full
dot icon10/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon09/12/2020
Registration of charge NI0721130005, created on 2020-12-02
dot icon04/09/2020
Satisfaction of charge NI0721130002 in full
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2020
Statement of capital following an allotment of shares on 2019-06-28
dot icon12/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-06-28
dot icon27/01/2020
Director's details changed for Mr David Wilson on 2020-01-27
dot icon30/10/2019
Appointment of Mr David Wilson as a director on 2019-06-28
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon16/07/2019
Change of share class name or designation
dot icon16/07/2019
Resolutions
dot icon08/07/2019
Appointment of Mrs Victoria Jane Millar as a director on 2019-06-28
dot icon08/07/2019
Appointment of Mr Darron John Millar as a director on 2019-06-28
dot icon08/07/2019
Registration of charge NI0721130003, created on 2019-06-28
dot icon08/07/2019
Registration of charge NI0721130004, created on 2019-06-28
dot icon26/06/2019
Satisfaction of charge NI0721130001 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Graham Stead as a director on 2016-10-29
dot icon11/11/2016
Termination of appointment of Daniel James Welling as a director on 2016-10-31
dot icon10/08/2016
Resolutions
dot icon06/07/2016
Registration of charge NI0721130002, created on 2016-07-01
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Appointment of Mr Ken Roulston as a secretary on 2015-07-24
dot icon27/07/2015
Termination of appointment of Stephen Gillespie as a director on 2015-07-24
dot icon27/07/2015
Termination of appointment of Stephen Gillespie as a secretary on 2015-07-24
dot icon17/06/2015
Appointment of Mr Daniel James Welling as a director on 2015-06-01
dot icon25/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Registration of charge 0721130001
dot icon10/06/2014
Appointment of Mr Robert Christopher Brittaine as a director
dot icon02/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/05/2013
Director's details changed for Michael O'neill on 2013-03-22
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon23/10/2012
Statement of capital on 2012-09-03
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Statement of company's objects
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon16/09/2011
Appointment of Michael O'neill as a director
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Registered office address changed from , the Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland on 2011-03-24
dot icon24/03/2011
Registered office address changed from , the Office Dock, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9QE on 2011-03-24
dot icon05/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Stephen Gillespie on 2010-04-08
dot icon09/04/2010
Director's details changed for Ken Roulston on 2010-04-08
dot icon09/04/2010
Director's details changed for Stephen Gillespie on 2010-04-08
dot icon01/05/2009
Not of incr in nom cap
dot icon01/05/2009
Change of dirs/sec
dot icon01/05/2009
Change of dirs/sec
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Change of dirs/sec
dot icon01/05/2009
Change in sit reg add
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Updated mem and arts
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Victoria Jane
Director
28/06/2019 - 29/03/2023
1
Brittaine, Robert Christopher
Director
01/04/2014 - 29/03/2023
9
Roulston, Samuel Kenneth
Secretary
24/07/2015 - 29/03/2023
-
Millar, Darron John
Director
28/06/2019 - 29/03/2023
2
O'neill, Michael
Director
28/03/2011 - 29/03/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDELA ENTERPRISES LIMITED

CANDELA ENTERPRISES LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Pilot House 6 Pilots View, Heron Road, Belfast BT3 9LE. There are currently 3 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 CANDELA ENTERPRISES LIMITED?

toggle

CANDELA ENTERPRISES LIMITED is currently Active. It was registered on 24/03/2009 .

Where is CANDELA ENTERPRISES LIMITED located?

toggle

CANDELA ENTERPRISES LIMITED is registered at Pilot House 6 Pilots View, Heron Road, Belfast BT3 9LE.

What does CANDELA ENTERPRISES LIMITED do?

toggle

CANDELA ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANDELA ENTERPRISES LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a small company made up to 2025-04-30.