CANDICE LIMITED

Register to unlock more data on OkredoRegister

CANDICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882849

Incorporation date

21/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon12/05/2022
Director's details changed for Mr. Ira Sheldon Rapp on 2016-03-01
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon01/05/2019
Director's details changed for Mr Michael Joel Tannenbaum on 2019-04-30
dot icon04/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon20/12/2017
Notification of Ira Sheldon Rapp as a person with significant control on 2017-12-20
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon03/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon24/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/05/2015
Secretary's details changed for Mr Michael Joel Tannenbaum on 2015-04-05
dot icon13/05/2015
Director's details changed for Mr Michael Joel Tannenbaum on 2015-04-05
dot icon02/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon02/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Mr Michael Joel Tannenbaum on 2010-12-06
dot icon02/02/2011
Director's details changed for Mr Michael Joel Tannenbaum on 2010-12-06
dot icon17/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 21/12/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon15/04/2008
Full accounts made up to 2007-06-30
dot icon16/01/2008
Return made up to 21/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 21/12/06; full list of members
dot icon16/01/2006
Return made up to 21/12/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon15/12/2004
Full accounts made up to 2004-06-30
dot icon30/07/2004
Full accounts made up to 2003-06-30
dot icon23/02/2004
Secretary's particulars changed;director's particulars changed
dot icon21/01/2004
Return made up to 21/12/03; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon04/02/2003
Director's particulars changed
dot icon24/01/2003
Return made up to 21/12/02; full list of members
dot icon06/12/2002
Full accounts made up to 2002-06-30
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon19/11/2001
Full accounts made up to 2001-06-30
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon02/03/2001
Return made up to 21/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-06-30
dot icon13/03/2000
Registered office changed on 13/03/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon07/03/2000
Return made up to 21/12/99; full list of members
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon09/02/1999
Return made up to 21/12/98; full list of members
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon09/02/1998
Return made up to 21/12/97; full list of members
dot icon10/12/1997
Full accounts made up to 1997-06-30
dot icon21/01/1997
Return made up to 21/12/96; full list of members
dot icon20/11/1996
Full group accounts made up to 1996-06-30
dot icon19/01/1996
Return made up to 21/12/95; full list of members
dot icon19/01/1996
Location of register of members address changed
dot icon19/01/1996
Location of debenture register address changed
dot icon15/11/1995
Full group accounts made up to 1995-06-30
dot icon27/06/1995
Registered office changed on 27/06/95 from: st pauls house warwick lane london EC4P 4BN
dot icon25/01/1995
Registered office changed on 25/01/95 from: 140 tabernacle street london EC2A 4SD
dot icon25/01/1995
Return made up to 21/12/94; full list of members
dot icon25/01/1995
Location of register of members address changed
dot icon25/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-06-30
dot icon21/02/1994
Accounting reference date notified as 30/06
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
£ nc 1000/1000000 29/12/93
dot icon13/02/1994
Director resigned;new director appointed
dot icon13/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1994
Certificate of change of name
dot icon24/01/1994
Certificate of change of name
dot icon21/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/12/1993 - 29/12/1993
9278
Hallmark Registrars Limited
Nominee Director
21/12/1993 - 29/12/1993
8288
Rapp, Ira Sheldon
Director
29/12/1993 - Present
34
Tannenbaum, Michael Joel
Director
29/12/1993 - Present
49
Tannenbaum, Michael Joel
Secretary
29/12/1993 - Present
30

Persons with Significant Control

1
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 CANDICE LIMITED

CANDICE LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 CANDICE LIMITED?

toggle

CANDICE LIMITED is currently Active. It was registered on 21/12/1993 .

Where is CANDICE LIMITED located?

toggle

CANDICE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CANDICE LIMITED do?

toggle

CANDICE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANDICE LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.