CANDID ARTS TRUST

Register to unlock more data on OkredoRegister

CANDID ARTS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019628

Incorporation date

08/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Leadenhall Street, London EC3A 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1995)
dot icon10/04/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/04/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon15/11/2018
Registered office address changed from 8-9 Well Court London EC4M 9DN to 65 Leadenhall Street London EC3A 2AD on 2018-11-15
dot icon06/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon27/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/02/2016
Annual return made up to 2016-02-08 no member list
dot icon08/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon23/03/2015
Annual return made up to 2015-02-08 no member list
dot icon01/05/2014
Accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-02-08 no member list
dot icon26/02/2014
Director's details changed for Dr Roger Proctor on 2014-01-01
dot icon26/02/2014
Director's details changed for Anthony Charles Farquhar-Smith on 2013-09-05
dot icon02/05/2013
Accounts made up to 2012-07-31
dot icon19/02/2013
Annual return made up to 2013-02-08 no member list
dot icon19/02/2013
Director's details changed for Anthony Charles Farquhar-Smith on 2013-02-19
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/02/2012
Annual return made up to 2012-02-08 no member list
dot icon26/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/02/2011
Annual return made up to 2011-02-08 no member list
dot icon08/02/2011
Secretary's details changed for Mr Duncan Barlow on 2011-01-01
dot icon05/05/2010
Accounts made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2010-02-08 no member list
dot icon03/03/2010
Director's details changed for Dr Roger Procter on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher Bromhall Fletcher on 2010-03-03
dot icon03/03/2010
Director's details changed for Anthony Charles Farquhar-Smith on 2010-03-03
dot icon27/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon02/04/2009
Annual return made up to 08/02/09
dot icon04/06/2008
Group of companies' accounts made up to 2007-07-31
dot icon13/05/2008
Appointment terminated director duncan barlow
dot icon08/05/2008
Director appointed dr roger procter
dot icon10/03/2008
Annual return made up to 08/02/08
dot icon10/03/2008
Director appointed mr duncan barlow
dot icon10/03/2008
Appointment terminated director maria avino
dot icon07/03/2008
Secretary appointed mr duncan barlow
dot icon07/03/2008
Appointment terminated secretary cecilia cairns
dot icon06/09/2007
Group of companies' accounts made up to 2006-07-31
dot icon20/04/2007
Annual return made up to 08/02/07
dot icon07/01/2007
Registered office changed on 07/01/07 from: c/o knox cropper 16 new bridge street london EC4V 6AX
dot icon23/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon03/05/2006
Annual return made up to 08/02/06
dot icon14/02/2006
Registered office changed on 14/02/06 from: c/o simons and co 40 newman street london W1T 1QD
dot icon07/06/2005
Accounts made up to 2004-07-31
dot icon03/06/2005
New director appointed
dot icon15/02/2005
Annual return made up to 08/02/05
dot icon22/10/2004
Accounts made up to 2003-07-31
dot icon06/09/2004
Annual return made up to 08/02/04
dot icon06/09/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon13/02/2004
Accounts for a dormant company made up to 2002-07-31
dot icon25/03/2003
Accounts for a dormant company made up to 2001-07-31
dot icon20/03/2003
Annual return made up to 08/02/03
dot icon11/04/2002
Annual return made up to 08/02/02
dot icon26/11/2001
Registered office changed on 26/11/01 from: 3 torrens street london EC1V 1NQ
dot icon12/09/2001
Accounts for a dormant company made up to 2000-07-31
dot icon01/05/2001
Annual return made up to 08/02/01
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon29/02/2000
Annual return made up to 08/02/00
dot icon21/06/1999
Accounts made up to 1998-07-31
dot icon25/03/1999
Annual return made up to 08/02/99
dot icon25/03/1999
Registered office changed on 25/03/99 from: 76 new cavendish street london W1M 7LB
dot icon11/06/1998
Accounts made up to 1997-07-31
dot icon23/02/1998
Annual return made up to 08/02/98
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon29/04/1997
Annual return made up to 08/02/97
dot icon10/12/1996
Accounts made up to 1996-07-31
dot icon25/07/1996
Annual return made up to 08/02/96
dot icon09/01/1996
Memorandum and Articles of Association
dot icon09/01/1996
Resolutions
dot icon16/10/1995
Accounting reference date notified as 31/07
dot icon08/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Christopher Bromhall
Director
01/07/2004 - Present
1
Proctor, Roger, Dr
Director
01/05/2008 - Present
2
Barlow, Duncan
Director
01/02/2008 - 01/05/2008
10
Cowan, Paul Adrian
Director
03/12/1997 - 01/01/2002
24
Farquhar-Smith, Anthony Charles
Director
08/02/1995 - Present
7

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 CANDID ARTS TRUST

CANDID ARTS TRUST is an(a) Active company incorporated on 08/02/1995 with the registered office located at 65 Leadenhall Street, London EC3A 2AD. There are currently 4 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 CANDID ARTS TRUST?

toggle

CANDID ARTS TRUST is currently Active. It was registered on 08/02/1995 .

Where is CANDID ARTS TRUST located?

toggle

CANDID ARTS TRUST is registered at 65 Leadenhall Street, London EC3A 2AD.

What does CANDID ARTS TRUST do?

toggle

CANDID ARTS TRUST operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CANDID ARTS TRUST?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-08 with no updates.