CANDYWALL LTD

Register to unlock more data on OkredoRegister

CANDYWALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135841

Incorporation date

04/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor,, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/10/2023
Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/09/2020
Registered office address changed from Lu.405 the Light Bulb Filament Walk London SW18 4GQ England to C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA on 2020-09-18
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon25/10/2018
Accounts for a small company made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon03/11/2017
Accounts for a small company made up to 2017-01-31
dot icon16/08/2017
Registered office address changed from 1-9 Hardwicks Square London SW18 4AW to Lu.405 the Light Bulb Filament Walk London SW18 4GQ on 2017-08-16
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon07/06/2016
Auditor's resignation
dot icon01/06/2016
Auditor's resignation
dot icon15/04/2016
Appointment of Ms Sarah Godfrey as a director on 2010-04-01
dot icon14/04/2016
Appointment of Mr Nick Morgan as a director on 2010-04-01
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon01/09/2015
Registered office address changed from 20 Hardwicks Square London SW18 4JS England to 1-9 Hardwicks Square London SW18 4AW on 2015-09-01
dot icon09/06/2015
Registered office address changed from C/O 4D Interactive Limited 1-9 Hardwicks Square Orega Business Centre London SW18 4AW England to 20 Hardwicks Square London SW18 4JS on 2015-06-09
dot icon02/06/2015
Registered office address changed from 167-173 Wandsworth High Street London SW18 4JB to C/O 4D Interactive Limited 1-9 Hardwicks Square Orega Business Centre London SW18 4AW on 2015-06-02
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-01-31
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Satisfaction of charge 2 in full
dot icon30/09/2014
Satisfaction of charge 3 in full
dot icon30/09/2014
Satisfaction of charge 4 in full
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-01-31
dot icon22/01/2013
Director's details changed for Mr David William Lee on 2013-01-02
dot icon22/01/2013
Director's details changed for Mr Simon James Newton on 2013-01-02
dot icon22/01/2013
Director's details changed for Mr Colin Howard Glass on 2013-01-02
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Simon Newton as a director
dot icon04/01/2012
Termination of appointment of David Lee as a director
dot icon04/01/2012
Termination of appointment of Colin Glass as a director
dot icon31/10/2011
Full accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Milton Secretaries Limited as a secretary
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/09/2010
Registered office address changed from First Floor 61-63 Wandsworth High Street London SW18 2PT on 2010-09-29
dot icon10/05/2010
Termination of appointment of Christian Amicabile as a director
dot icon28/04/2010
Accounts for a small company made up to 2009-01-31
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Statement of company's objects
dot icon21/04/2010
Appointment of Colin Howard Glass as a director
dot icon21/04/2010
Appointment of Mr Simon James Newton as a director
dot icon21/04/2010
Appointment of Mr David William Lee as a director
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2010
Appointment of Mr Colin Howard Glass as a director
dot icon06/04/2010
Appointment of Mr Simon James Newton as a director
dot icon01/04/2010
Appointment of Mr David William Lee as a director
dot icon19/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/01/2010
Director's details changed for Christian Amicabile on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Milton Secretaries Limited on 2010-01-19
dot icon26/03/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Appointment terminated director christopher bradbury
dot icon15/12/2008
Return made up to 04/01/07; full list of members; amend
dot icon15/12/2008
Return made up to 04/01/06; full list of members; amend
dot icon15/12/2008
Return made up to 04/01/05; full list of members; amend
dot icon15/12/2008
Return made up to 04/01/04; full list of members; amend
dot icon15/12/2008
Return made up to 04/01/03; full list of members; amend
dot icon28/11/2008
Return made up to 04/01/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/08/2007
New director appointed
dot icon08/03/2007
Return made up to 04/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/10/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 04/01/06; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: 9 leconfield avenue barnes london SW13 0LD
dot icon02/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 04/01/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 04/01/04; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/01/2003
Return made up to 04/01/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/06/2002
Ad 24/01/01--------- £ si 99999@1
dot icon07/02/2002
Return made up to 04/01/02; full list of members
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
Nc inc already adjusted 17/01/01
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Registered office changed on 26/01/01 from: 218 downs barn boulevard downs barn milton keynes buckinghamshire MK14 7QH
dot icon26/01/2001
New director appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: 39A leicester road salford lancashire M7 4AS
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon04/01/2001
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-28.32 % *

* during past year

Cash in Bank

£16,105.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
138.73K
-
0.00
29.00K
-
2022
0
114.99K
-
0.00
22.47K
-
2023
0
150.86K
-
0.00
16.11K
-
2023
0
150.86K
-
0.00
16.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

150.86K £Ascended31.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.11K £Descended-28.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/01/2001 - 17/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/01/2001 - 17/01/2001
12878
MILTON SECRETARIES LTD
Corporate Secretary
17/01/2001 - 04/01/2011
5
Glass, Colin Howard
Director
30/03/2010 - Present
17
Glass, Colin Howard
Director
30/03/2010 - 05/01/2011
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDYWALL LTD

CANDYWALL LTD is an(a) Active company incorporated on 04/01/2001 with the registered office located at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN. There are currently 5 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 CANDYWALL LTD?

toggle

CANDYWALL LTD is currently Active. It was registered on 04/01/2001 .

Where is CANDYWALL LTD located?

toggle

CANDYWALL LTD is registered at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN.

What does CANDYWALL LTD do?

toggle

CANDYWALL LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CANDYWALL LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.