CANDOME LIMITED

Register to unlock more data on OkredoRegister

CANDOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10141333

Incorporation date

22/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon17/03/2026
Receiver's abstract of receipts and payments to 2026-03-11
dot icon06/10/2025
Receiver's abstract of receipts and payments to 2025-09-11
dot icon25/09/2024
Appointment of receiver or manager
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon28/03/2024
Director's details changed for Mr Shane Shahin Desai on 2024-03-01
dot icon28/03/2024
Change of details for Mr Shane Shahin Desai as a person with significant control on 2024-03-01
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon19/04/2023
Director's details changed for Mr Shane Shahin Desai on 2023-04-06
dot icon19/04/2023
Change of details for Mr Shane Shahin Desai as a person with significant control on 2023-04-06
dot icon08/11/2022
Satisfaction of charge 101413330009 in full
dot icon08/11/2022
Satisfaction of charge 101413330010 in full
dot icon07/11/2022
Registration of charge 101413330012, created on 2022-11-02
dot icon01/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Satisfaction of charge 101413330004 in full
dot icon09/08/2022
Satisfaction of charge 101413330005 in full
dot icon09/08/2022
Satisfaction of charge 101413330006 in full
dot icon09/08/2022
Satisfaction of charge 101413330007 in full
dot icon09/08/2022
Satisfaction of charge 101413330008 in full
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/08/2021
Registration of charge 101413330011, created on 2021-08-13
dot icon25/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/05/2021
Registration of charge 101413330009, created on 2021-04-30
dot icon06/05/2021
Registration of charge 101413330010, created on 2021-04-30
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon16/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/10/2019
Registration of charge 101413330008, created on 2019-10-25
dot icon28/10/2019
Registration of charge 101413330007, created on 2019-10-25
dot icon28/10/2019
Registration of charge 101413330006, created on 2019-10-25
dot icon28/05/2019
Director's details changed for Mr Shane Desai on 2016-10-01
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/07/2018
Satisfaction of charge 101413330001 in full
dot icon16/07/2018
Satisfaction of charge 101413330002 in full
dot icon13/07/2018
Registration of charge 101413330005, created on 2018-07-12
dot icon17/05/2018
Second filing of Confirmation Statement dated 21/04/2017
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon29/03/2018
Satisfaction of charge 101413330003 in full
dot icon29/03/2018
Registration of charge 101413330004, created on 2018-03-28
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/08/2016
Registration of charge 101413330003, created on 2016-07-29
dot icon01/08/2016
Registration of charge 101413330001, created on 2016-07-29
dot icon01/08/2016
Registration of charge 101413330002, created on 2016-07-29
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon01/06/2016
Termination of appointment of Andrew Simon Davis as a director on 2016-04-22
dot icon01/06/2016
Appointment of Mr Shane Shahin Desai as a director on 2016-04-22
dot icon01/06/2016
Appointment of Mr Shane Shahin Desai as a secretary on 2016-04-22
dot icon01/06/2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 68 Grafton Way London W1T 5DS on 2016-06-01
dot icon22/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
21/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Shane Shahin
Director
22/04/2016 - Present
81

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

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANDOME LIMITED

CANDOME LIMITED is an(a) Receiver Action company incorporated on 22/04/2016 with the registered office located at 68 Grafton Way, London W1T 5DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDOME LIMITED?

toggle

CANDOME LIMITED is currently Receiver Action. It was registered on 22/04/2016 .

Where is CANDOME LIMITED located?

toggle

CANDOME LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does CANDOME LIMITED do?

toggle

CANDOME LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANDOME LIMITED?

toggle

The latest filing was on 17/03/2026: Receiver's abstract of receipts and payments to 2026-03-11.