CANDYSIDE LIMITED

Register to unlock more data on OkredoRegister

CANDYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07367011

Incorporation date

06/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Rochester Row, London SW1P 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon08/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon09/02/2022
Change of details for Mr Neil Joseph Gourgey as a person with significant control on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Neil Joseph Gourgey on 2022-02-09
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon26/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Notification of Neil Joseph Gourgey as a person with significant control on 2016-04-06
dot icon19/09/2017
Notification of Charles Duncan Gourgey as a person with significant control on 2016-04-06
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Neil Joseph Gourgey on 2013-09-01
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Charles Duncan Gourgey on 2012-11-01
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon04/10/2011
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 2011-10-04
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon17/09/2010
Director's details changed for Joseph Gourgey on 2010-09-10
dot icon17/09/2010
Director's details changed for Mr Duncan Gourgey on 2010-09-10
dot icon15/09/2010
Appointment of Joseph Gourgey as a director
dot icon15/09/2010
Appointment of Mr Duncan Gourgey as a director
dot icon15/09/2010
Termination of appointment of Andrew Davis as a director
dot icon10/09/2010
Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 2010-09-10
dot icon06/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+9.90 % *

* during past year

Cash in Bank

£1,720.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
65.16K
-
0.00
565.00
-
2022
-
64.91K
-
0.00
1.57K
-
2023
-
64.82K
-
0.00
1.72K
-
2023
-
64.82K
-
0.00
1.72K
-

Employees

2023

Employees

-

Net Assets(GBP)

64.82K £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72K £Ascended9.90 % *

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
Davis, Andrew Simon
Director
06/09/2010 - 10/09/2010
3388
Gourgey, Charles Duncan
Director
10/09/2010 - Present
43
Gourgey, Neil Joseph
Director
10/09/2010 - Present
48

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+
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 CANDYSIDE LIMITED

CANDYSIDE LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at 48 Rochester Row, London SW1P 1JU. 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 CANDYSIDE LIMITED?

toggle

CANDYSIDE LIMITED is currently Active. It was registered on 06/09/2010 .

Where is CANDYSIDE LIMITED located?

toggle

CANDYSIDE LIMITED is registered at 48 Rochester Row, London SW1P 1JU.

What does CANDYSIDE LIMITED do?

toggle

CANDYSIDE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANDYSIDE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with updates.