CANDY TRADING LIMITED

Register to unlock more data on OkredoRegister

CANDY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06049351

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Matrix House, 12-16 Lionel Road, Canvey Island, Essex SS8 9DECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon08/04/2026
Replacement Filing of Confirmation Statement dated 2025-10-09
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon09/10/2025
Change of details for Mr David George Heley as a person with significant control on 2025-10-01
dot icon09/10/2025
Cessation of Michael Thomas Heley as a person with significant control on 2025-10-01
dot icon09/10/2025
Cessation of George Heley as a person with significant control on 2025-10-01
dot icon09/10/2025
Appointment of Mr David George Heley as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of George Heley as a director on 2025-10-01
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon26/09/2024
Termination of appointment of Luis Javier Tricio-Gomez as a director on 2024-09-13
dot icon26/09/2024
Appointment of Mr George Heley as a director on 2024-09-13
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Appointment of Mr Luis Javier Tricio-Gomez as a director on 2020-07-07
dot icon09/07/2020
Termination of appointment of Romy Auld as a director on 2020-07-06
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon17/01/2020
Notification of George Heley as a person with significant control on 2019-12-30
dot icon17/01/2020
Notification of Michael Thomas Heley as a person with significant control on 2019-12-30
dot icon16/01/2020
Notification of David Heley as a person with significant control on 2019-12-30
dot icon16/01/2020
Withdrawal of a person with significant control statement on 2020-01-16
dot icon16/01/2020
Termination of appointment of Christine Rebecca Kelly as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of Christine Rebecca Kelly as a secretary on 2020-01-14
dot icon16/01/2020
Appointment of Mr Romy Auld as a director on 2020-01-15
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Termination of appointment of Ronald Kelly as a director on 2019-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-07-06
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Ronald Kelly on 2015-01-01
dot icon15/01/2015
Secretary's details changed for Mrs Christine Rebecca Kelly on 2015-01-01
dot icon15/01/2015
Director's details changed for Mrs Christine Rebecca Kelly on 2015-01-01
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/06/2013
Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 2013-06-05
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/05/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon21/01/2009
Return made up to 11/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon11/01/2008
Secretary resigned
dot icon11/01/2007
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
09/10/2026
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
30/06/2025
dot iconNext due on
13/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.27K
-
0.00
2.07K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Christine Rebecca
Secretary
11/01/2007 - 14/01/2020
-
Kelly, Christine Rebecca
Director
11/01/2007 - 14/01/2020
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
11/01/2007 - 12/01/2007
5849
Kelly, Ronald
Director
11/01/2007 - 31/07/2019
1
Tricio-Gomez, Luis Javier
Director
07/07/2020 - 13/09/2024
1

Persons with Significant Control

5
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 CANDY TRADING LIMITED

CANDY TRADING LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Matrix House, 12-16 Lionel Road, Canvey Island, Essex SS8 9DE. 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 CANDY TRADING LIMITED?

toggle

CANDY TRADING LIMITED is currently Active. It was registered on 11/01/2007 .

Where is CANDY TRADING LIMITED located?

toggle

CANDY TRADING LIMITED is registered at Matrix House, 12-16 Lionel Road, Canvey Island, Essex SS8 9DE.

What does CANDY TRADING LIMITED do?

toggle

CANDY TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CANDY TRADING LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing of Confirmation Statement dated 2025-10-09.