Warning: file_put_contents(c/2d764afa96c799d8500aa940a93129da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/1e45a6ef3d93ebd2c04d634571a64e16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Candid Web Assets Ltd, BS8 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANDID WEB ASSETS LTD

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

This company is commonly known as Candid Web Assets Ltd. The company was founded 14 years ago and was given the registration number 07279489. The firm's registered office is in BRISTOL. You can find them at 85 Whiteladies Road, , Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CANDID WEB ASSETS LTD
Company Number:07279489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:85 Whiteladies Road, Bristol, England, BS8 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Director12 February 2024Active
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Director01 September 2023Active
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Director05 January 2021Active
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Secretary09 June 2010Active
85, Whiteladies Road, Bristol, England, BS8 2NT

Director26 October 2012Active
3, Verwood Close, Moseley Park, Willenhall, England, WV13 3QQ

Director09 June 2010Active
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Director09 June 2010Active
24, Sydenham Lane, Bristol, England, BS6 5SQ

Director26 October 2012Active
920 Hempton Court, Aztec West, Bristol, England, BS32 4SR

Director05 February 2016Active

People with Significant Control

Clark Holding Se
Notified on:25 March 2022
Status:Active
Country of residence:Germany
Address:17-19, Wilhelm-Leuschner-Str, Frankfurt A. Main, Germany, 60329
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allianz Se
Notified on:24 July 2019
Status:Active
Country of residence:Germany
Address:28, Königinstrasse, Munich, Germany, 80802
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Evan Lindberg
Notified on:12 June 2018
Status:Active
Date of birth:July 1970
Nationality:American
Country of residence:United States
Address:2222, Sedwick Road, Durham, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Finanzen.De Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:29-30, Schlesische Strasse, Berlin 10997, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Change of name

Change of name notice.

Download
2021-02-22Change of name

Change of name request comments.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-11-22Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.