CANDESCENT LTD

Register to unlock more data on OkredoRegister

CANDESCENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609157

Incorporation date

03/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/06/2020
Register inspection address has been changed from Manor Farm Brauncewell Sleaford Lincolnshire NG34 8RQ United Kingdom to Cede House Farm Burton Pedwardine Sleaford NG34 0BU
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon21/05/2019
Registered office address changed from The Apex 2 Sherrifs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-05-21
dot icon21/05/2019
Change of details for Mr Andrew Edward Topp as a person with significant control on 2019-03-04
dot icon21/05/2019
Change of details for Mrs Amanda Edith Topp as a person with significant control on 2019-03-04
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Notification of Amanda Edith Topp as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Andrew Edward Topp as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon26/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Apex 2 Sherrifs Orchard Coventry CV1 3PP on 2015-06-09
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Andrew Edward Topp on 2012-06-03
dot icon24/06/2012
Register inspection address has been changed from The Old Vicarage the Avenue Seaton Sluice Whitley Bay Tyne and Wear NE26 4QW
dot icon22/06/2012
Secretary's details changed for Dr Amanda Edith Topp on 2012-06-03
dot icon20/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2011-06-30
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon13/06/2010
Secretary's details changed for Amanda Edith Topp on 2010-06-03
dot icon13/06/2010
Director's details changed for Andrew Edward Topp on 2010-06-03
dot icon25/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/06/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
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
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topp, Andrew Edward
Director
03/06/2008 - Present
-
Topp, Amanda Edith, Dr
Secretary
03/06/2008 - Present
-

Persons with Significant Control

2
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 CANDESCENT LTD

CANDESCENT LTD is an(a) Active company incorporated on 03/06/2008 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. 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 CANDESCENT LTD?

toggle

CANDESCENT LTD is currently Active. It was registered on 03/06/2008 .

Where is CANDESCENT LTD located?

toggle

CANDESCENT LTD is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does CANDESCENT LTD do?

toggle

CANDESCENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CANDESCENT LTD?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-06-30.