CANDOR COMMERCIAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CANDOR COMMERCIAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09672918

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Enterprise Court, Downmill Road, Bracknell RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon20/07/2022
Cessation of Serena Anne Godfree as a person with significant control on 2021-07-06
dot icon20/07/2022
Change of details for Mr Mark Raymond Godfree as a person with significant control on 2021-07-06
dot icon07/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon19/07/2019
Notification of Serena Anne Godfree as a person with significant control on 2018-07-15
dot icon17/07/2019
Change of details for Mr Mark Raymond Godfree as a person with significant control on 2019-07-17
dot icon14/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/07/2018
Change of details for Mr Mark Raymond Godfree as a person with significant control on 2018-07-01
dot icon05/07/2018
Secretary's details changed for Mrs Serena Anne Godfree on 2018-07-01
dot icon05/07/2018
Director's details changed for Mr Mark Raymond Godfree on 2018-07-01
dot icon05/07/2018
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to Unit 3 Enterprise Court Downmill Road Bracknell RG12 1QS on 2018-07-05
dot icon20/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/11/2017
Termination of appointment of Simon Charles Rhoades as a director on 2017-11-01
dot icon17/11/2017
Termination of appointment of Stephen John Jobburn as a director on 2017-11-01
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/11/2016
Statement of capital following an allotment of shares on 2015-10-22
dot icon28/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2015-10-22
dot icon27/07/2016
Statement of capital following an allotment of shares on 2015-10-22
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon12/11/2015
Resolutions
dot icon12/11/2015
Resolutions
dot icon27/10/2015
Appointment of Mr Stephen John Jobburn as a director on 2015-10-22
dot icon27/10/2015
Appointment of Mr Simon Charles Rhoades as a director on 2015-10-22
dot icon27/10/2015
Registration of charge 096729180001, created on 2015-10-22
dot icon06/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.10K
-
0.00
51.77K
-
2022
4
27.72K
-
0.00
27.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobburn, Stephen John
Director
22/10/2015 - 01/11/2017
30
Mr Mark Raymond Godfree
Director
06/07/2015 - Present
-
Rhoades, Simon Charles
Director
22/10/2015 - 01/11/2017
25
Godfree, Serena Anne
Secretary
06/07/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANDOR COMMERCIAL PROJECTS LIMITED

CANDOR COMMERCIAL PROJECTS LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at Unit 3 Enterprise Court, Downmill Road, Bracknell RG12 1QS. There are currently 2 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 CANDOR COMMERCIAL PROJECTS LIMITED?

toggle

CANDOR COMMERCIAL PROJECTS LIMITED is currently Active. It was registered on 06/07/2015 .

Where is CANDOR COMMERCIAL PROJECTS LIMITED located?

toggle

CANDOR COMMERCIAL PROJECTS LIMITED is registered at Unit 3 Enterprise Court, Downmill Road, Bracknell RG12 1QS.

What does CANDOR COMMERCIAL PROJECTS LIMITED do?

toggle

CANDOR COMMERCIAL PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CANDOR COMMERCIAL PROJECTS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.