CANDU LABS LIMITED

Register to unlock more data on OkredoRegister

CANDU LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11680245

Incorporation date

15/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Whitechapel Rd, London E1 1ew, Whitechapel Road, London E1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2018)
dot icon18/03/2026
Director's details changed for Mr Jonathan Anderson on 2026-02-02
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Registered office address changed from , 52 Tabernacle Street, London, EC2A 4NJ, England to 2 Whitechapel Rd, London E1 1EW Whitechapel Road London E1 1EW on 2025-05-02
dot icon29/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon22/11/2024
Change of details for Candu Inc as a person with significant control on 2024-11-13
dot icon15/11/2024
Termination of appointment of Michele Esposito as a director on 2024-07-31
dot icon15/11/2024
Director's details changed for Mr Jonathan Anderson on 2024-07-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 2 Whitechapel Rd, London E1 1EW Whitechapel Road London E1 1EW on 2024-07-04
dot icon12/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon20/11/2023
Director's details changed for Mr Jonathan Anderson on 2023-11-13
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon18/11/2022
Director's details changed for Mr Jonathan Anderson on 2022-11-13
dot icon18/11/2022
Director's details changed for Mr Michele Esposito on 2022-11-13
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 2 Whitechapel Rd, London E1 1EW Whitechapel Road London E1 1EW on 2022-06-13
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/11/2020
Appointment of Farha Secretaries Ltd as a secretary on 2020-10-01
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Notification of Candu Inc as a person with significant control on 2019-07-30
dot icon24/08/2020
Cessation of Jonathan Anderson as a person with significant control on 2019-07-30
dot icon24/08/2020
Cessation of Michele Esposito as a person with significant control on 2019-07-30
dot icon10/02/2020
Resolutions
dot icon29/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-01-28
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-07-30
dot icon14/01/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-11-14 with updates
dot icon14/01/2020
Director's details changed for Mr Michele Esposito on 2019-11-14
dot icon14/01/2020
Change of details for Mr Michele Esposito as a person with significant control on 2019-11-14
dot icon14/01/2020
Director's details changed for Mr Jonathan Anderson on 2019-11-14
dot icon14/01/2020
Change of details for Mr Jonathan Anderson as a person with significant control on 2019-11-14
dot icon09/04/2019
Resolutions
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon15/11/2018
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
14/11/2026
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)
2021
7
104.29K
-
0.00
97.26K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Anderson
Director
15/11/2018 - Present
1
Mr Michele Esposito
Director
15/11/2018 - 31/07/2024
2
FARHA SECRETARIES LTD
Corporate Secretary
01/10/2020 - Present
24

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

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 CANDU LABS LIMITED

CANDU LABS LIMITED is an(a) Active company incorporated on 15/11/2018 with the registered office located at 2 Whitechapel Rd, London E1 1ew, Whitechapel Road, London E1 1EW. 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 CANDU LABS LIMITED?

toggle

CANDU LABS LIMITED is currently Active. It was registered on 15/11/2018 .

Where is CANDU LABS LIMITED located?

toggle

CANDU LABS LIMITED is registered at 2 Whitechapel Rd, London E1 1ew, Whitechapel Road, London E1 1EW.

What does CANDU LABS LIMITED do?

toggle

CANDU LABS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CANDU LABS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Jonathan Anderson on 2026-02-02.