UKBizDB.co.uk

CANDENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Candent Limited. The company was founded 32 years ago and was given the registration number 02635465. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 1 Malvern Road, Aylesbury, Buckinghamshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CANDENT LIMITED
Company Number:02635465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Malvern Road, Aylesbury, Buckinghamshire, HP20 1QF

Secretary04 May 2020Active
59, St Dunstan's Road London, 59 St Dunstan's Road, London, England, W7 2EY

Director16 December 2001Active
Castel Fleuri, 29310 Querrien, France,

Secretary05 May 1993Active
1 Malvern Road, Aylesbury, HP20 1QF

Secretary13 May 1993Active
25 Townshend Road, Richmond, TW9 1XH

Secretary20 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 August 1991Active
46 Church Crescent, Muswell Hill, London, N10 3NE

Director22 January 1993Active
88 Fortis Green Road, Muswell Hill, London, N10 3HN

Director20 August 1991Active
19 Amesbury Court, Crofton Way, Enfield, EN2 8HY

Director01 August 1993Active
21 Derby Avenue, Springs Eytension, Springs, Southafrica,

Director20 August 1991Active
6 Valette Court, London, N10 3RA

Director01 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 August 1991Active
441 St Johns Road, Clacton On Sea, CO16 8DU

Director22 January 1993Active
180 Southgate Road, Islington, London, N1 3HU

Director01 January 1994Active
36 Viceroy Close, 275 East End Road East Finchley, London, N2 8BA

Director01 June 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 August 1991Active

People with Significant Control

Mrs June Elizabeth Laming
Notified on:04 May 2020
Status:Active
Date of birth:June 1948
Nationality:British
Address:1 Malvern Road, Buckinghamshire, HP20 1QF
Nature of control:
  • Right to appoint and remove directors
Mr Peter Leslie Laming
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:1, Malvern Road, Aylesbury, England, HP20 1QF
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type total exemption full.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2014-10-09Accounts

Accounts with accounts type total exemption full.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.