CANDELIC UK LIMITED

Register to unlock more data on OkredoRegister

CANDELIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13965139

Incorporation date

09/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2022)
dot icon10/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/09/2025
Appointment of Mr Nigel Edward Robert Brunt as a director on 2025-09-02
dot icon04/09/2025
Termination of appointment of Sam Kimber Ross Cook as a director on 2025-09-02
dot icon14/03/2025
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 2025-03-14
dot icon24/01/2025
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Sam Kimber Ross Cook on 2025-01-24
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon09/10/2024
Termination of appointment of Grant Arthur John Elliott as a director on 2024-10-07
dot icon09/10/2024
Notification of Titchfield Group Ltd as a person with significant control on 2024-10-07
dot icon09/10/2024
Cessation of Grant Arthur John Elliott as a person with significant control on 2024-10-07
dot icon13/09/2024
Termination of appointment of Christian Gray Drysdale as a director on 2024-09-06
dot icon13/09/2024
Termination of appointment of David Philip Samuel Coppel as a director on 2024-09-06
dot icon13/09/2024
Termination of appointment of Donna Susan Rotgans as a director on 2024-09-06
dot icon13/09/2024
Appointment of Mr Sam Kimber Ross Cook as a director on 2024-09-06
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon17/10/2022
Appointment of Mr David Philip Samuel Coppel as a director on 2022-10-07
dot icon09/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CANDELIC UK LIMITED

CANDELIC UK LIMITED is an(a) Active company incorporated on 09/03/2022 with the registered office located at Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDELIC UK LIMITED?

toggle

CANDELIC UK LIMITED is currently Active. It was registered on 09/03/2022 .

Where is CANDELIC UK LIMITED located?

toggle

CANDELIC UK LIMITED is registered at Sopers House, Sopers Road, Cuffley, Hertfordshire EN6 4RY.

What does CANDELIC UK LIMITED do?

toggle

CANDELIC UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CANDELIC UK LIMITED?

toggle

The latest filing was on 10/04/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.