CANDIDE LTD

Register to unlock more data on OkredoRegister

CANDIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09207044

Incorporation date

08/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eq Studio 5, 111 Victoria Street, Bristol BS1 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon25/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/12/2025
Director's details changed for Mr Ignatius Terblanche De Waal on 2025-12-10
dot icon02/12/2025
Appointment of Mr Adreanus Jacobus Rademeyer as a director on 2025-12-02
dot icon04/11/2025
Termination of appointment of Trevor John Mccarthy as a director on 2025-11-04
dot icon10/09/2025
Cessation of Hans Schibli as a person with significant control on 2025-07-29
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Registered office address changed from 40 Queen Square Bristol BS1 4QP England to Studio 5 111 Victoria Street Bristol BS1 6AX on 2025-02-24
dot icon24/02/2025
Registered office address changed from Studio 5 111 Victoria Street Bristol BS1 6AX England to Eq Studio 5 111 Victoria Street Bristol BS1 6AX on 2025-02-24
dot icon25/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Edward John Workman as a director on 2024-09-24
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Register(s) moved to registered inspection location Q3 Randalls Way Leatherhead Surrey KT22 7TW
dot icon09/09/2024
Director's details changed for Mrs Kelly Mcgrath on 2024-09-06
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon14/03/2024
Appointment of Mr Edward John Workman as a director on 2024-03-13
dot icon14/03/2024
Appointment of Mr Ignatius Terblanche De Waal as a director on 2024-03-13
dot icon14/03/2024
Appointment of Mr Trevor John Mccarthy as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of David Branton as a director on 2024-03-12
dot icon13/03/2024
Termination of appointment of Jennifer Leigh Rafferty as a director on 2024-03-13
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr David Branton as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Domonique Petronella Exmann as a director on 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon20/04/2022
Termination of appointment of Henry Price as a director on 2022-04-19
dot icon24/03/2022
Appointment of Mrs Kelly Mcgrath as a director on 2022-03-24
dot icon14/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon14/09/2021
Termination of appointment of Elizabetta Camilleri as a director on 2021-09-14
dot icon13/09/2021
Director's details changed for Mr Henry James Price on 2021-09-13
dot icon13/09/2021
Appointment of Mr Henry James Price as a director on 2021-09-13
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Andrew Richard Philbrick as a director on 2021-07-15
dot icon28/06/2021
Appointment of Ms Elizabetta Camilleri as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Paul James Rawson as a director on 2021-06-28
dot icon23/06/2021
Appointment of Ms Domonique Petronella Exmann as a director on 2021-06-23
dot icon22/09/2020
Notification of Jennifer Leigh Rafferty as a person with significant control on 2020-09-17
dot icon22/09/2020
Cessation of John Seldon as a person with significant control on 2020-09-17
dot icon22/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to 40 Queen Square Bristol BS1 4QP on 2020-04-29
dot icon24/04/2020
Cessation of Emily Estate (Uk) Limited as a person with significant control on 2020-04-21
dot icon24/04/2020
Notification of Fabian Schibli as a person with significant control on 2020-04-21
dot icon24/04/2020
Notification of Hans Schibli as a person with significant control on 2020-04-21
dot icon24/04/2020
Notification of John Seldon as a person with significant control on 2020-04-21
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon07/07/2017
Appointment of Mr Andrew Richard Philbrick as a director on 2017-07-07
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Appointment of Jennifer Leigh Rafferty as a director on 2016-04-01
dot icon28/06/2016
Appointment of Mr Paul James Rawson as a director on 2016-04-01
dot icon01/06/2016
Termination of appointment of Jacobus Petrus Bekker as a director on 2016-04-01
dot icon04/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 Randalls Way Leatherhead Surrey KT22 7TW
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/10/2014
Register(s) moved to registered inspection location Lower Mill Kingston Road Ewell Surrey KT17 2AE
dot icon29/10/2014
Register inspection address has been changed to Lower Mill Kingston Road Ewell Surrey KT17 2AE
dot icon08/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
50
18.75M
-
0.00
487.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Henry Price
Director
13/09/2021 - 19/04/2022
7
Rafferty, Jennifer Leigh
Director
01/04/2016 - 13/03/2024
6
Workman, Edward John
Director
13/03/2024 - 24/09/2024
6
Rawson, Paul James
Director
01/04/2016 - 28/06/2021
1
Branton, David
Director
30/09/2022 - 12/03/2024
-

Persons with Significant Control

6
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 CANDIDE LTD

CANDIDE LTD is an(a) Active company incorporated on 08/09/2014 with the registered office located at Eq Studio 5, 111 Victoria Street, Bristol BS1 6AX. 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 CANDIDE LTD?

toggle

CANDIDE LTD is currently Active. It was registered on 08/09/2014 .

Where is CANDIDE LTD located?

toggle

CANDIDE LTD is registered at Eq Studio 5, 111 Victoria Street, Bristol BS1 6AX.

What does CANDIDE LTD do?

toggle

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

What is the latest filing for CANDIDE LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-12-31.