CANDYTAPE LIMITED

Register to unlock more data on OkredoRegister

CANDYTAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02150795

Incorporation date

28/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

6 Badgers Den, Ashford TN23 5LECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/09/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Registered office address changed from 69 Riley Road Brighton BN2 4AG England to 6 Badgers Den Ashford TN23 5LE on 2017-06-28
dot icon10/05/2017
Registered office address changed from 13 Priceton Court 53-55 Felsham Road London SW15 1AZ to 69 Riley Road Brighton BN2 4AG on 2017-05-10
dot icon10/05/2017
Termination of appointment of Teresa Dupay as a secretary on 2017-04-30
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Kevin Joseph Barry on 2015-12-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Director's details changed for Mr Kevin Joseph Barry on 2015-03-09
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Kevin Joseph Barry on 2013-01-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Appointment of Mrs Teresa Dupay as a secretary
dot icon11/02/2013
Termination of appointment of Maria Barry as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Kevin Joseph Barry on 2010-01-06
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Kevin Joseph Barry on 2009-12-01
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Director's change of particulars / kevin barry / 01/12/2008
dot icon22/01/2009
Location of register of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 13 upper richmond road london SW15 2RF
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Location of register of members
dot icon20/12/2005
Director resigned
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 31/12/03; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: 77-79 high street egham surrey TW20 9HY
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: elvaco house 180 high street egham surrey TW20 9DN
dot icon29/03/2002
New director appointed
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 31/12/01; no change of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
Return made up to 31/12/00; no change of members
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon07/01/1999
Location of register of members
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
Director's particulars changed
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Location of register of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
Return made up to 31/12/95; full list of members
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
Registered office changed on 03/12/96 from: salter house 263-265 high street berkhampsted hertfordhire HP4 1BA
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon09/03/1995
Return made up to 31/12/94; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Full accounts made up to 1993-03-31
dot icon17/02/1994
Return made up to 31/12/93; full list of members
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1993
Full accounts made up to 1992-03-31
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon29/06/1992
Registered office changed on 29/06/92 from: avica house 346 high street berkhamstead hertfordshire HP4 1HT
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon02/04/1990
Full accounts made up to 1989-03-31
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon21/09/1987
Resolutions
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from: fergusson hse 128 city rd london EC1V 2NJ
dot icon21/09/1987
Accounting reference date notified as 31/03
dot icon28/07/1987
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 icon0 % *

* during past year

Cash in Bank

£22,728.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.74K
-
0.00
-
-
2022
0
179.87K
-
0.00
-
-
2023
0
177.51K
-
0.00
22.73K
-
2023
0
177.51K
-
0.00
22.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

177.51K £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.73K £Ascended- *

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
Mccoy, Ellen
Director
20/03/2002 - 01/12/2005
2
Dupay, Teresa
Secretary
07/02/2013 - 30/04/2017
-
Barry, Maria
Secretary
18/12/1995 - 07/02/2013
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANDYTAPE LIMITED

CANDYTAPE LIMITED is an(a) Active company incorporated on 28/07/1987 with the registered office located at 6 Badgers Den, Ashford TN23 5LE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDYTAPE LIMITED?

toggle

CANDYTAPE LIMITED is currently Active. It was registered on 28/07/1987 .

Where is CANDYTAPE LIMITED located?

toggle

CANDYTAPE LIMITED is registered at 6 Badgers Den, Ashford TN23 5LE.

What does CANDYTAPE LIMITED do?

toggle

CANDYTAPE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CANDYTAPE LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.