CANDIDATE ID LTD

Register to unlock more data on OkredoRegister

CANDIDATE ID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC516384

Incorporation date

24/09/2015

Size

Small

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2015)
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/11/2024
Appointment of Mr Marc Thompson as a director on 2024-09-23
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/07/2024
Appointment of Mrs. Laura Coccaro as a director on 2023-09-14
dot icon26/07/2024
Termination of appointment of Nathan Anastasoff as a director on 2024-06-03
dot icon12/02/2024
Appointment of Mr Nathan Anastasoff as a director on 2024-02-02
dot icon12/02/2024
Termination of appointment of Valerie Rainey as a director on 2024-02-02
dot icon18/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Brian Provost as a director on 2023-09-14
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon25/08/2023
Appointment of Mrs Courtney Dutter as a director on 2023-08-01
dot icon25/08/2023
Termination of appointment of Catherine Scavello as a director on 2023-08-01
dot icon04/01/2023
Termination of appointment of Nathaniel Steven Lucas as a director on 2022-12-01
dot icon04/01/2023
Appointment of Mr Brian Provost as a director on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/08/2022
Notification of a person with significant control statement
dot icon26/08/2022
Cessation of Icims, Inc. as a person with significant control on 2022-03-28
dot icon18/07/2022
Appointment of Dentons Secretaries Limited as a secretary on 2022-05-27
dot icon09/06/2022
Satisfaction of charge SC5163840001 in full
dot icon25/05/2022
Satisfaction of charge SC5163840003 in full
dot icon19/04/2022
Resolutions
dot icon05/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-25
dot icon31/03/2022
Notification of Icims, Inc. as a person with significant control on 2022-03-28
dot icon31/03/2022
Cessation of Jonathan Scot Mcrae as a person with significant control on 2022-03-28
dot icon31/03/2022
Cessation of Adam Watson Gordon as a person with significant control on 2022-03-28
dot icon31/03/2022
Registered office address changed from C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland to 1 George Square Glasgow G2 1AL on 2022-03-31
dot icon31/03/2022
Appointment of Mr Nathaniel Steven Lucas as a director on 2022-03-28
dot icon31/03/2022
Appointment of Ms Valerie Rainey as a director on 2022-03-28
dot icon31/03/2022
Appointment of Ms Catherine Scavello as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Jane Mackie as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Jonathan Scot Mcrae as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Michael Hughes as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Douglas Hugh Sawers as a director on 2022-03-28
dot icon31/03/2022
Termination of appointment of Adam Watson Gordon as a director on 2022-03-28
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon09/03/2022
Director's details changed for Mr Jonathan Scot Mcrae on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Adam Watson Gordon on 2022-03-09
dot icon11/01/2022
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 2022-01-11
dot icon30/11/2021
Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2021-11-30
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Memorandum and Articles of Association
dot icon31/03/2021
Resolutions
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon02/11/2020
Appointment of Mr Michael Hughes as a director on 2020-11-01
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon07/04/2020
Memorandum and Articles of Association
dot icon07/04/2020
Resolutions
dot icon25/02/2020
Appointment of Mr Douglas Hugh Sawers as a director on 2020-02-24
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon02/12/2019
Sub-division of shares on 2019-09-10
dot icon02/12/2019
Resolutions
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon04/09/2019
Resolutions
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon07/06/2019
Registered office address changed from 200 Wilton Street Glasgow G20 6BL Scotland to Oswald Chambers 5 Oswald Street Glasgow G1 4QR on 2019-06-07
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon19/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon05/03/2019
Appointment of Miss Jane Mackie as a director on 2019-03-01
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon10/01/2019
Resolutions
dot icon29/11/2018
Registration of charge SC5163840003, created on 2018-11-12
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon22/08/2018
Registration of charge SC5163840002, created on 2018-08-16
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Resolutions
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon24/04/2018
Sub-division of shares on 2018-03-31
dot icon14/03/2018
Registration of charge SC5163840001, created on 2018-03-05
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon05/12/2017
Sub-division of shares on 2017-10-31
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Resolutions
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon24/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£644,541.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
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
16
862.00K
-
0.00
644.54K
-
2021
16
862.00K
-
0.00
644.54K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

862.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

644.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Marc
Director
23/09/2024 - Present
4
Lucas, Nathaniel Steven
Director
28/03/2022 - 01/12/2022
3
Rainey, Valerie
Director
28/03/2022 - 02/02/2024
1
Scavello, Catherine
Director
28/03/2022 - 01/08/2023
3
Provost, Brian
Director
01/12/2022 - 14/09/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CANDIDATE ID LTD

CANDIDATE ID LTD is an(a) Active company incorporated on 24/09/2015 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDIDATE ID LTD?

toggle

CANDIDATE ID LTD is currently Active. It was registered on 24/09/2015 .

Where is CANDIDATE ID LTD located?

toggle

CANDIDATE ID LTD is registered at 1 George Square, Glasgow G2 1AL.

What does CANDIDATE ID LTD do?

toggle

CANDIDATE ID LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CANDIDATE ID LTD have?

toggle

CANDIDATE ID LTD had 16 employees in 2021.

What is the latest filing for CANDIDATE ID LTD?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-19 with no updates.