CANDELA SEARCH LIMITED

Register to unlock more data on OkredoRegister

CANDELA SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08536457

Incorporation date

20/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lyric Square, London W6 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon17/07/2024
Registered office address changed from Kings House 174 Hammersmith Road London W6 7JP England to 1 Lyric Square London W6 0NB on 2024-07-17
dot icon07/11/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Kings House 174 Hammersmith Road London W6 7JP on 2020-12-02
dot icon02/12/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon02/12/2020
Registered office address changed from 3rd Floor Chester House 81-83 Fulham High Street London SW6 3JA England to 7 Bell Yard London WC2A 2JR on 2020-12-02
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 3rd Floor Chester House 81-83 Fulham High Street London SW6 3JA on 2016-09-27
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon12/07/2016
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-07-12
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 2015-07-15
dot icon15/07/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Patricia Tehan as a director on 2014-07-31
dot icon05/08/2014
Termination of appointment of Michael Barry Gould as a director on 2014-07-31
dot icon05/08/2014
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 6 Agar Street London WC2N 4HN on 2014-08-05
dot icon31/07/2014
Certificate of change of name
dot icon31/07/2014
Change of name notice
dot icon27/06/2014
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2014-06-27
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/06/2014
Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW United Kingdom on 2014-06-03
dot icon03/06/2014
Current accounting period extended from 2015-05-31 to 2015-07-31
dot icon20/05/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£719,290.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
88.79K
-
0.00
719.29K
-
2021
8
88.79K
-
0.00
719.29K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

88.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

719.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Man, Henry David Morrice
Director
20/05/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CANDELA SEARCH LIMITED

CANDELA SEARCH LIMITED is an(a) Active company incorporated on 20/05/2013 with the registered office located at 1 Lyric Square, London W6 0NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDELA SEARCH LIMITED?

toggle

CANDELA SEARCH LIMITED is currently Active. It was registered on 20/05/2013 .

Where is CANDELA SEARCH LIMITED located?

toggle

CANDELA SEARCH LIMITED is registered at 1 Lyric Square, London W6 0NB.

What does CANDELA SEARCH LIMITED do?

toggle

CANDELA SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CANDELA SEARCH LIMITED have?

toggle

CANDELA SEARCH LIMITED had 8 employees in 2021.

What is the latest filing for CANDELA SEARCH LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.