CANDID ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

CANDID ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114388

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 High Street, Thornton Heath, Surrey CR7 8RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon25/02/2026
Change of details for Ms Laura Michelle Djonkam-Nankam as a person with significant control on 2025-04-01
dot icon25/02/2026
Change of details for Mr Stanley Olutola as a person with significant control on 2025-04-01
dot icon07/01/2026
Change of details for Ms Laura Michelle Djonkam-Nankam as a person with significant control on 2025-03-13
dot icon07/01/2026
Change of details for Mr Stanley Olutola as a person with significant control on 2025-03-13
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Cessation of Sola Olutola as a person with significant control on 2024-02-29
dot icon13/03/2024
Termination of appointment of Sade Olutola as a director on 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/10/2023
Registered office address changed from , 434 Whitehorse Road, Thornton Heath, Surrey, CR7 8SB to 43 High Street Thornton Heath Surrey CR7 8RW on 2023-10-16
dot icon26/06/2023
Notification of Laura Michelle Djonkam-Nankam as a person with significant control on 2023-04-01
dot icon26/06/2023
Notification of Sola Olutola as a person with significant control on 2023-04-01
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon13/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Appointment of Miss Sade Olutola as a director on 2022-03-17
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/08/2019
Appointment of Miss Laura Michelle Djonkam-Nankam as a director on 2019-08-29
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Elaine Veronica Campbell as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Elaine Veronica Campbell as a director on 2014-11-01
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/07/2012
Appointment of Mrs Elaine Veronica Campbell as a director
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Charles Olutola as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Appointment of Mr Charles Olutola as a director
dot icon21/02/2011
Termination of appointment of Moses Muluuta as a director
dot icon26/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Appointment of Mr Moses Muluuta as a director
dot icon15/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Director's details changed for Stanley Olutola on 2009-11-17
dot icon14/12/2009
Register inspection address has been changed
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 17/11/08; full list of members
dot icon26/08/2008
Appointment terminated director phinoh olutola
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/12/2006
Return made up to 17/11/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 17/11/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/06/2005
Director resigned
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 17/11/04; full list of members
dot icon11/11/2004
New director appointed
dot icon19/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2003
Return made up to 17/11/03; full list of members
dot icon28/11/2002
Return made up to 24/11/02; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 24/11/01; full list of members
dot icon11/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon24/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-46.94 % *

* during past year

Cash in Bank

£52.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
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)
2021
0
72.55K
-
0.00
253.00
-
2022
0
95.08K
-
0.00
98.00
-
2023
0
113.55K
-
0.00
52.00
-
2023
0
113.55K
-
0.00
52.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

113.55K £Ascended19.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00 £Descended-46.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olutola, Charles
Director
21/02/2011 - 13/01/2012
14
Campbell, Elaine Veronica
Director
01/04/2012 - 01/11/2014
2
Ms Laura Michelle Djonkam-Nankam
Director
29/08/2019 - Present
2
Olutola, Sade
Director
17/03/2022 - 29/02/2024
2
Muluuta, Moses
Director
01/06/2010 - 21/02/2011
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDID ACCOUNTANTS LIMITED

CANDID ACCOUNTANTS LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at 43 High Street, Thornton Heath, Surrey CR7 8RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDID ACCOUNTANTS LIMITED?

toggle

CANDID ACCOUNTANTS LIMITED is currently Active. It was registered on 24/11/2000 .

Where is CANDID ACCOUNTANTS LIMITED located?

toggle

CANDID ACCOUNTANTS LIMITED is registered at 43 High Street, Thornton Heath, Surrey CR7 8RW.

What does CANDID ACCOUNTANTS LIMITED do?

toggle

CANDID ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CANDID ACCOUNTANTS LIMITED?

toggle

The latest filing was on 25/02/2026: Change of details for Ms Laura Michelle Djonkam-Nankam as a person with significant control on 2025-04-01.