CANDEX SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CANDEX SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07273632

Incorporation date

04/06/2010

Size

Small

Contacts

Registered address

Registered address

32 Byron Hill Road, Harrow On The Hill, Middx HA2 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Cessation of Candex Technologies Limited as a person with significant control on 2025-06-11
dot icon11/06/2025
Cessation of Dexx Technologies, Inc. as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of a person with significant control statement
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon28/01/2025
Director's details changed for Mr Jeremy Scott Lappin on 2025-01-28
dot icon06/01/2025
Termination of appointment of Prashant Kaitkay as a secretary on 2025-01-03
dot icon06/01/2025
Termination of appointment of Prashant Kaitkay as a director on 2025-01-03
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Paul Fairbank as a director on 2024-06-08
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2023
Director's details changed for Mr Jeremy Scott Lappin on 2023-08-01
dot icon11/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon07/03/2023
Cessation of Jeremy Lappin as a person with significant control on 2023-01-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 2022-07-05
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2021
Termination of appointment of Philip Gill as a secretary on 2021-11-30
dot icon30/11/2021
Appointment of Mr Prashant Kaitkay as a secretary on 2021-11-30
dot icon30/11/2021
Termination of appointment of Philip Gill as a director on 2021-11-30
dot icon30/11/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon21/10/2021
Appointment of Mr Prashant Kaitkay as a director on 2021-10-21
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/09/2020
Appointment of Mr Paul Fairbank as a director on 2020-09-07
dot icon03/09/2020
Appointment of Mr Philip Gill as a director on 2020-08-31
dot icon04/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/12/2019
Termination of appointment of Philip Fraser Gill as a director on 2019-12-22
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon11/06/2019
Notification of Dexx Technologies, Inc. as a person with significant control on 2018-01-01
dot icon31/10/2018
Resolutions
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon11/10/2018
Notification of Jeremy Lappin as a person with significant control on 2018-10-11
dot icon08/10/2018
Appointment of Mr Philip Fraser Gill as a director on 2018-10-05
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon22/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/12/2015
Registered office address changed from C/O Philip Gill 152 Kemp House City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 2015-12-15
dot icon14/12/2015
Registered office address changed from C/O David Bishop 20 Abchurch Lane London EC4N 7BB to C/O Philip Gill 152 Kemp House City Road London EC1V 2NX on 2015-12-14
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Philip Gill as a secretary on 2015-01-06
dot icon27/12/2014
Termination of appointment of David Bishop as a secretary on 2014-11-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2010-12-31
dot icon21/11/2011
Previous accounting period shortened from 2011-11-30 to 2010-12-31
dot icon11/08/2011
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon01/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Antony Harper as a director
dot icon30/06/2011
Director's details changed for Mr Jeremy Scott Lappin on 2011-06-30
dot icon10/02/2011
Certificate of change of name
dot icon04/02/2011
Appointment of Mr David Bishop as a secretary
dot icon03/02/2011
Registered office address changed from Preston Bagot Farm Preston Bagot Henley-in-Arden B95 5EF England on 2011-02-03
dot icon06/01/2011
Appointment of Mr Antony Ian Harper as a director
dot icon04/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+31.03 % *

* during past year

Cash in Bank

£1,813,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
60.74K
-
0.00
1.38M
-
2022
3
76.31K
-
0.00
1.81M
-
2022
3
76.31K
-
0.00
1.81M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

76.31K £Ascended25.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81M £Ascended31.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lappin Jeremy Scott
Director
04/06/2010 - Present
1
Fairbank, Paul
Director
07/09/2020 - 08/06/2024
-
Kaitkay, Prashant
Secretary
30/11/2021 - 03/01/2025
-
Bishop, David
Secretary
03/02/2011 - 21/11/2014
-
Gill, Philip
Secretary
06/01/2015 - 30/11/2021
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANDEX SOLUTIONS LTD

CANDEX SOLUTIONS LTD is an(a) Active company incorporated on 04/06/2010 with the registered office located at 32 Byron Hill Road, Harrow On The Hill, Middx HA2 0HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDEX SOLUTIONS LTD?

toggle

CANDEX SOLUTIONS LTD is currently Active. It was registered on 04/06/2010 .

Where is CANDEX SOLUTIONS LTD located?

toggle

CANDEX SOLUTIONS LTD is registered at 32 Byron Hill Road, Harrow On The Hill, Middx HA2 0HY.

What does CANDEX SOLUTIONS LTD do?

toggle

CANDEX SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CANDEX SOLUTIONS LTD have?

toggle

CANDEX SOLUTIONS LTD had 3 employees in 2022.

What is the latest filing for CANDEX SOLUTIONS LTD?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2024-12-31.