CANDOCO DANCE COMPANY

Register to unlock more data on OkredoRegister

CANDOCO DANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837146

Incorporation date

19/07/1993

Size

Small

Contacts

Registered address

Registered address

C/O Mountview, 120 Peckham Hill Street, London SE15 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon24/02/2026
Termination of appointment of Niranjan Jude Mendonca as a director on 2026-02-22
dot icon24/02/2026
Termination of appointment of Elizabeth Charman as a secretary on 2026-02-20
dot icon05/01/2026
Appointment of Mrs Melanie Precious as a secretary on 2026-01-05
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Appointment of Ms Kirsten Vaughan as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mrs Rachel Vanessa Evans as a director on 2025-10-07
dot icon05/08/2025
Appointment of Ms Maria Anastase as a director on 2025-07-23
dot icon05/08/2025
Appointment of Mr Niranjan Jude Mendonca as a director on 2025-07-23
dot icon05/08/2025
Appointment of Mrs Elizabeth Amy Joy Lewis as a director on 2025-07-23
dot icon10/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon26/06/2025
Termination of appointment of Stefania Di Paolo as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of David Ian Lock as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of Tyron Woolfe as a director on 2025-06-20
dot icon26/06/2025
Termination of appointment of Stuart James Waters as a director on 2025-06-20
dot icon11/06/2025
Termination of appointment of Sarah-Mace Dennis as a director on 2025-06-06
dot icon17/03/2025
Termination of appointment of Charlotte Elizabeth Waelde as a director on 2025-03-12
dot icon16/12/2024
Appointment of Dr Tyron Woolfe as a director on 2024-12-11
dot icon16/12/2024
Appointment of Mr Benjamin Peter Wainewright Evans as a director on 2024-12-11
dot icon16/12/2024
Appointment of Ms Sarah Jane Howard as a director on 2024-12-11
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Patrick Reginald Mcgeough as a director on 2024-09-25
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon24/06/2024
Appointment of Ms Aishwarya Nandi as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Nelson Coker Abbey as a director on 2024-06-19
dot icon14/03/2024
Termination of appointment of Victoria Kendall Malin as a director on 2024-03-14
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon07/12/2023
Termination of appointment of Laura Goodwin as a director on 2023-12-06
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/07/2023
Termination of appointment of Henrietta Irving as a director on 2023-06-30
dot icon21/06/2023
Termination of appointment of Shivanti Lowton as a director on 2023-06-14
dot icon12/01/2023
Appointment of Ms Sarah-Mace Dennis as a director on 2022-12-07
dot icon14/12/2022
Appointment of Mrs Stefania Di Paolo as a director on 2022-12-07
dot icon14/12/2022
Appointment of Miss Laura Goodwin as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr David Ian Lock as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Stuart James Waters as a director on 2022-12-07
dot icon07/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/09/2022
Termination of appointment of Stephen Richard Lightbown as a director on 2022-06-15
dot icon11/03/2022
Director's details changed for Mr Stephen Richard Lightbown on 2022-03-02
dot icon11/03/2022
Appointment of Ms Elizabeth Charman as a secretary on 2022-03-02
dot icon11/03/2022
Termination of appointment of Joanne Sarah Royce as a secretary on 2022-03-02
dot icon11/03/2022
Termination of appointment of Cressida Lucy Day as a director on 2022-03-02
dot icon11/03/2022
Termination of appointment of Fern Mindy Potter as a director on 2022-03-02
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/12/2021
Appointment of Miss Victoria Kendall Malin as a director on 2021-12-01
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon01/03/2021
Appointment of Ms Kezme Margrie as a director on 2020-12-09
dot icon26/02/2021
Director's details changed for Dr Cressida Lucy Hubbard on 2020-08-14
dot icon26/02/2021
Director's details changed for Mr Nelson Abbey on 2020-08-14
dot icon11/02/2021
Appointment of Mr Stephen Richard Lightbown as a director on 2020-12-09
dot icon10/02/2021
Termination of appointment of Scilla Ann Dyke as a director on 2020-12-09
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon26/08/2020
Registered office address changed from 2T Leroy House 436 Essex Road London N1 3QP to C/O Mountview 120 Peckham Hill Street London SE15 5JT on 2020-08-26
dot icon23/07/2020
Termination of appointment of Kimberley Jag Harvey as a director on 2020-07-15
dot icon22/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon07/05/2020
Termination of appointment of Alyssa Jacqueline Bonic as a director on 2020-05-06
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Director's details changed for Ms Shivanti Lowton on 2019-07-29
dot icon29/07/2019
Director's details changed for Mrs Henrietta Irving on 2019-07-29
dot icon29/07/2019
Director's details changed for Dr Scilla Ann Dyke on 2019-07-29
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/07/2019
Appointment of Dr Scilla Ann Dyke as a director on 2019-06-27
dot icon10/07/2019
Appointment of Ms Shivanti Lowton as a director on 2019-06-27
dot icon10/07/2019
Appointment of Mrs Henrietta Irving as a director on 2019-06-27
dot icon14/01/2019
Resolutions
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon14/12/2018
Director's details changed for Dr Cressida Lucy Hubbard on 2018-12-05
dot icon20/11/2018
Director's details changed for Mr Nelson Abbey on 2018-11-08
dot icon16/11/2018
Appointment of Ms Joanne Sarah Royce as a secretary on 2018-11-08
dot icon16/11/2018
Termination of appointment of Elizabeth Claire Charman as a secretary on 2018-11-08
dot icon16/11/2018
Appointment of Mr Nelson Abbey as a director on 2018-11-08
dot icon21/09/2018
Termination of appointment of Eckhard Thiemann as a director on 2018-09-08
dot icon11/07/2018
Termination of appointment of James Watton as a director on 2018-07-09
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Termination of appointment of Stephanie Grundy as a director on 2018-05-23
dot icon23/05/2018
Appointment of Ms Elizabeth Claire Charman as a secretary on 2018-05-23
dot icon04/04/2018
Appointment of Professor Charlotte Elizabeth Waelde as a director on 2018-03-16
dot icon27/03/2018
Termination of appointment of Joanne Claire Towler as a secretary on 2018-03-23
dot icon27/03/2018
Termination of appointment of Jane Stokes as a director on 2018-03-14
dot icon27/03/2018
Termination of appointment of Kamran Mallick as a director on 2018-03-14
dot icon26/10/2017
Accounts for a small company made up to 2017-03-31
dot icon03/10/2017
Appointment of Mr Eckhard Thiemann as a director on 2017-08-15
dot icon27/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Ms Joanne Claire Towler as a secretary on 2016-11-02
dot icon09/11/2016
Termination of appointment of Rebecca Dawson as a secretary on 2016-11-02
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/07/2016
Appointment of Dr Fern Mindy Potter as a director on 2016-02-24
dot icon18/07/2016
Appointment of Dr Kimberley Jag Harvey as a director on 2016-02-24
dot icon18/07/2016
Appointment of Dr Cressida Lucy Hubbard as a director on 2016-02-24
dot icon15/07/2016
Appointment of Miss Jane Stokes as a director on 2016-05-26
dot icon16/06/2016
Termination of appointment of Jane Stokes as a director on 2016-05-26
dot icon09/06/2016
Termination of appointment of Matthew Burman as a director on 2015-05-13
dot icon09/06/2016
Termination of appointment of Sophie Partridge as a director on 2016-02-24
dot icon09/06/2016
Termination of appointment of Kulsoom Kausher as a director on 2016-02-24
dot icon09/06/2016
Termination of appointment of Fiona Cameron as a director on 2015-07-22
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-13 no member list
dot icon15/07/2015
Termination of appointment of Anna Drusilla Anderson as a director on 2015-02-25
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Appointment of Ms Alyssa Jacqueline Bonic as a director on 2014-02-19
dot icon06/08/2014
Annual return made up to 2014-07-13 no member list
dot icon12/12/2013
Termination of appointment of Christopher Nourse as a director
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Director's details changed for Ms Stephanie Grundy on 2013-10-17
dot icon04/10/2013
Director's details changed for Ms Fiona Cameron on 2013-09-27
dot icon05/08/2013
Annual return made up to 2013-07-13 no member list
dot icon05/08/2013
Director's details changed for Miss Kulsoom Kausher on 2012-12-13
dot icon01/08/2013
Appointment of Mr Matthew Burman as a director
dot icon31/07/2013
Termination of appointment of Emma Gladstone as a director
dot icon31/07/2013
Appointment of Mr James Watton as a director
dot icon31/07/2013
Termination of appointment of Robert Walker as a director
dot icon03/06/2013
Certificate of change of name
dot icon03/06/2013
Change of name notice
dot icon03/06/2013
Miscellaneous
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-13 no member list
dot icon24/07/2012
Appointment of Mr Kamran Mallick as a director
dot icon13/07/2012
Appointment of Ms Fiona Cameron as a director
dot icon12/07/2012
Appointment of Miss Jane Stokes as a director
dot icon12/07/2012
Appointment of Ms Stephanie Grundy as a director
dot icon12/07/2012
Termination of appointment of Dea Birkett as a director
dot icon12/07/2012
Termination of appointment of John Bird as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-13 no member list
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Ms Rebecca Dawson as a secretary
dot icon18/10/2010
Termination of appointment of Lauren Scholey as a secretary
dot icon12/08/2010
Appointment of Miss Anna Drusilla Anderson as a director
dot icon06/08/2010
Annual return made up to 2010-07-13 no member list
dot icon06/08/2010
Director's details changed for Christopher Stuart Nourse on 2010-07-13
dot icon06/08/2010
Director's details changed for Emma Gladstone on 2010-07-13
dot icon06/08/2010
Director's details changed for John Bird on 2010-07-13
dot icon06/08/2010
Director's details changed for Robert Walker on 2010-07-13
dot icon10/05/2010
Termination of appointment of Christine Reid as a director
dot icon01/04/2010
Appointment of Miss Kulsoom Kausher as a director
dot icon01/04/2010
Director's details changed for Dea Birkett on 2009-10-01
dot icon01/04/2010
Appointment of Miss Sophie Partridge as a director
dot icon31/03/2010
Termination of appointment of Lois Keith as a director
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of John Lawrie as a director
dot icon17/07/2009
Annual return made up to 13/07/09
dot icon16/07/2009
Appointment terminated director phillip reed
dot icon16/07/2009
Director's change of particulars / emma gladstone / 01/07/2009
dot icon16/07/2009
Appointment terminated director robert penman
dot icon23/01/2009
Director appointed phillip howard reed
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Director appointed robert walker
dot icon12/08/2008
Appointment terminated director valerie nott
dot icon17/07/2008
Annual return made up to 13/07/08
dot icon28/05/2008
Director appointed christopher stuart nourse
dot icon25/01/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 13/07/07
dot icon31/07/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon04/01/2007
Full accounts made up to 2006-03-31
dot icon29/08/2006
Annual return made up to 13/07/06
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon12/08/2005
Annual return made up to 13/07/05
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New secretary appointed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Annual return made up to 13/07/04
dot icon13/07/2004
Director resigned
dot icon17/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
New director appointed
dot icon15/08/2003
Annual return made up to 13/07/03
dot icon23/07/2003
New director appointed
dot icon11/07/2003
Director's particulars changed
dot icon19/05/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Annual return made up to 19/07/02
dot icon11/01/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon22/08/2001
Annual return made up to 19/07/01
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Annual return made up to 19/07/00
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon23/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon18/10/1999
Registered office changed on 18/10/99 from: 118-120 wardour street london W1V 3TD
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon26/08/1999
Annual return made up to 19/07/99
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Annual return made up to 19/07/98
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon06/08/1998
Full accounts made up to 1997-03-31
dot icon12/10/1997
Annual return made up to 19/07/97
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon17/04/1997
Director resigned
dot icon01/04/1997
Annual return made up to 19/07/96
dot icon28/08/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
Annual return made up to 19/07/95
dot icon13/09/1995
Registered office changed on 13/09/95 from: the laban centre laurie grove london SE14 6NH
dot icon04/08/1995
Full accounts made up to 1994-03-31
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon01/08/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon07/06/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon23/09/1994
Annual return made up to 19/07/94
dot icon19/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeough, Patrick Reginald
Director
25/09/2024 - Present
4
Watson, Sharon Monica
Director
12/03/2025 - Present
9
Anastase, Maria
Director
23/07/2025 - Present
3
Waelde, Charlotte Elizabeth, Professor
Director
16/03/2018 - 12/03/2025
3
Mendonca, Niranjan Jude
Director
23/07/2025 - 22/02/2026
5

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 CANDOCO DANCE COMPANY

CANDOCO DANCE COMPANY is an(a) Active company incorporated on 19/07/1993 with the registered office located at C/O Mountview, 120 Peckham Hill Street, London SE15 5JT. There are currently 11 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 CANDOCO DANCE COMPANY?

toggle

CANDOCO DANCE COMPANY is currently Active. It was registered on 19/07/1993 .

Where is CANDOCO DANCE COMPANY located?

toggle

CANDOCO DANCE COMPANY is registered at C/O Mountview, 120 Peckham Hill Street, London SE15 5JT.

What does CANDOCO DANCE COMPANY do?

toggle

CANDOCO DANCE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CANDOCO DANCE COMPANY?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Niranjan Jude Mendonca as a director on 2026-02-22.