CANDYWELL LIMITED

Register to unlock more data on OkredoRegister

CANDYWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151172

Incorporation date

29/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

145c Battersea Rise, London SW11 1HECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon05/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Genevieve Olivia Shorthouse as a director on 2024-06-22
dot icon27/06/2024
Termination of appointment of Kiran Alan Turner as a director on 2024-06-22
dot icon27/06/2024
Appointment of Mr Kieron Russell Macknight as a director on 2024-06-22
dot icon23/10/2023
Termination of appointment of Edwin James Lawton as a secretary on 2023-10-15
dot icon23/10/2023
Termination of appointment of Emmeline Elizabeth Assheton Lowe as a director on 2023-10-15
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/03/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon21/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon02/09/2018
Appointment of Ms Genevieve Olivia Shorthouse as a director on 2018-07-27
dot icon02/09/2018
Appointment of Mr Kiran Alan Turner as a director on 2018-07-27
dot icon02/09/2018
Termination of appointment of Amber Stebbings as a director on 2018-07-27
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/09/2016
Appointment of Mr Edward James Assheton Lowe as a director on 2016-09-10
dot icon10/09/2016
Appointment of Ms Emmeline Elizabeth Assheton Lowe as a director on 2016-09-10
dot icon10/09/2016
Termination of appointment of Georgina Little as a director on 2015-10-15
dot icon11/05/2016
Secretary's details changed for Thomas Hoye on 2016-05-01
dot icon10/05/2016
Appointment of Mr Edwin James Lawton as a secretary on 2016-05-01
dot icon14/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/01/2016
Registered office address changed from 145D Battersea Rise London SW11 1HE to 145C Battersea Rise London SW11 1HE on 2016-01-14
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2015
Secretary's details changed for Thomas Hoye on 2015-06-07
dot icon23/02/2015
Termination of appointment of a director
dot icon02/02/2015
Appointment of Lucia Catherine Brown as a director on 2014-07-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/12/2014
Director's details changed for Thomas Hoye on 2014-06-20
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/12/2012
Appointment of Miss Amber Stebbings as a director
dot icon27/12/2012
Termination of appointment of Duncan Wilson as a director
dot icon27/12/2012
Termination of appointment of Andrew Neil as a director
dot icon27/12/2012
Appointment of Miss Georgina Little as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/12/2009
Director's details changed for Thomas Hoye on 2009-12-09
dot icon09/12/2009
Director's details changed for Duncan Hendrik Wilson on 2009-12-09
dot icon09/12/2009
Director's details changed for Kathryn Louise Lawton on 2009-12-09
dot icon09/12/2009
Director's details changed for Andrew Neil on 2009-12-09
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2008
Appointment terminated director thomas heye
dot icon22/10/2008
Registered office changed on 22/10/2008 from 145A battersea rise battersea london SW11 1HE
dot icon17/06/2008
Appointment terminated secretary duncan wilson
dot icon17/06/2008
Director and secretary appointed thomas hoye
dot icon12/06/2008
Return made up to 31/12/07; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/02/2007
Return made up to 31/12/06; full list of members
dot icon10/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Secretary resigned;director resigned
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon09/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
New director appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: 145 battersea rise london SW11 1HE
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon26/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
New director appointed
dot icon22/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Secretary resigned;director resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon11/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon16/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Return made up to 31/12/92; no change of members
dot icon17/02/1992
Return made up to 31/12/91; full list of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon05/02/1992
New director appointed
dot icon27/02/1991
Director resigned;new director appointed
dot icon24/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/01/1990
Return made up to 27/12/89; full list of members
dot icon15/11/1989
Director resigned;new director appointed
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Director resigned;new director appointed
dot icon31/01/1989
Return made up to 13/01/89; full list of members
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Accounts made up to 1988-03-31
dot icon18/01/1988
Wd 18/12/87 ad 23/09/87--------- £ si 2@1=2 £ ic 2/4
dot icon05/01/1988
Wd 02/12/87 pd 23/09/87--------- £ si 2@1
dot icon08/10/1987
Memorandum and Articles of Association
dot icon08/10/1987
Resolutions
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: fergusson house 128 city road london EC1V 2NJ
dot icon29/07/1987
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
31/03/2025
dot iconNext confirmation date
20/09/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Duncan Hendrik
Director
27/09/2004 - 02/02/2012
2
Hume, Robert Ian
Director
14/04/2000 - 27/09/2004
5
Macknight, Kieron Russell
Director
22/06/2024 - Present
2
Williams, Angela Jane
Director
28/06/1996 - 29/08/2003
-
Brown, Lucia Catherine
Director
01/07/2014 - Present
-

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+
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 CANDYWELL LIMITED

CANDYWELL LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at 145c Battersea Rise, London SW11 1HE. There are currently 5 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 CANDYWELL LIMITED?

toggle

CANDYWELL LIMITED is currently Active. It was registered on 29/07/1987 .

Where is CANDYWELL LIMITED located?

toggle

CANDYWELL LIMITED is registered at 145c Battersea Rise, London SW11 1HE.

What does CANDYWELL LIMITED do?

toggle

CANDYWELL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANDYWELL LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-20 with no updates.