CANDID FINANCIAL ADVICE LIMITED

Register to unlock more data on OkredoRegister

CANDID FINANCIAL ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261124

Incorporation date

19/10/2012

Size

Full

Contacts

Registered address

Registered address

33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon23/03/2026
Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU England to 33 Holborn London EC1N 2HT on 2026-03-23
dot icon23/02/2026
Termination of appointment of Ruth Anna Handcock as a director on 2026-02-09
dot icon04/02/2026
Full accounts made up to 2025-04-30
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon14/08/2025
Appointment of Mr Paul James Titterton as a director on 2025-06-11
dot icon08/08/2025
Director's details changed for Mr Daniel Marsh on 2024-10-24
dot icon13/06/2025
Director's details changed for Mr Daniel Peter Marsh on 2024-10-24
dot icon24/12/2024
Cessation of Justin Roman Maxwell Modray as a person with significant control on 2024-10-01
dot icon24/12/2024
Notification of Octopus Money Limited as a person with significant control on 2024-10-01
dot icon24/12/2024
Cessation of Ian David Millward as a person with significant control on 2024-10-01
dot icon02/12/2024
Second filing of Confirmation Statement dated 2024-10-19
dot icon01/11/2024
Appointment of Mr Daniel Peter Marsh as a director on 2024-10-24
dot icon01/11/2024
Appointment of Ms Ruth Anna Handcock as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Ian David Millward as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Justin Roman Maxwell Modray as a director on 2024-10-24
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/10/2024
Current accounting period extended from 2024-10-31 to 2025-04-30
dot icon14/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/04/2024
Registered office address changed from 6 Riverside Court Bath BA2 3DZ England to Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU on 2024-04-18
dot icon03/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Registered office address changed from 95a High Street Thame Oxfordshire OX9 3EH England to 6 Riverside Court Bath BA2 3DZ on 2020-10-30
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/07/2016
Micro company accounts made up to 2015-10-31
dot icon01/04/2016
Registered office address changed from Wellington House Lower Icknield Way Longwick Princes Risborough Buckinghamshire HP27 9RZ to 95a High Street Thame Oxfordshire OX9 3EH on 2016-04-01
dot icon16/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Ian David Millward on 2013-10-01
dot icon31/10/2013
Director's details changed for Mr Justin Roman Maxwell Modray on 2013-10-01
dot icon11/03/2013
Registered office address changed from Office 8 10 Buckhurst Road East Sussex TN40 1QF England on 2013-03-11
dot icon19/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
301.11K
-
0.00
-
-
2022
10
344.39K
-
0.00
-
-
2022
10
344.39K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

344.39K £Ascended14.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handcock, Ruth Anna
Director
24/10/2024 - 09/02/2026
29
Millward, Ian David
Director
19/10/2012 - 24/10/2024
2
Modray, Justin Roman Maxwell
Director
19/10/2012 - 24/10/2024
5
Titterton, Paul James
Director
11/06/2025 - Present
17
Marsh, Daniel Peter
Director
24/10/2024 - Present
19

Persons with Significant Control

5
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 FINANCIAL ADVICE LIMITED

CANDID FINANCIAL ADVICE LIMITED is an(a) Active company incorporated on 19/10/2012 with the registered office located at 33 Holborn, London EC1N 2HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDID FINANCIAL ADVICE LIMITED?

toggle

CANDID FINANCIAL ADVICE LIMITED is currently Active. It was registered on 19/10/2012 .

Where is CANDID FINANCIAL ADVICE LIMITED located?

toggle

CANDID FINANCIAL ADVICE LIMITED is registered at 33 Holborn, London EC1N 2HT.

What does CANDID FINANCIAL ADVICE LIMITED do?

toggle

CANDID FINANCIAL ADVICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CANDID FINANCIAL ADVICE LIMITED have?

toggle

CANDID FINANCIAL ADVICE LIMITED had 10 employees in 2022.

What is the latest filing for CANDID FINANCIAL ADVICE LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU England to 33 Holborn London EC1N 2HT on 2026-03-23.