Warning: file_put_contents(c/ab5858de2f25a61fc7baa32c90f9ceab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Candykite Ltd, TA1 1PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANDYKITE LTD

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

This company is commonly known as Candykite Ltd. The company was founded 5 years ago and was given the registration number 11635385. The firm's registered office is in TAUNTON. You can find them at 48 Geoffrey Farrant Walk, , Taunton, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CANDYKITE LTD
Company Number:11635385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:48 Geoffrey Farrant Walk, Taunton, United Kingdom, TA1 1PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Henson Park, Chard, England, TA20 1NJ

Director01 July 2021Active
Ashwell Grange Cider Mill, Stroat, Chepstow, United Kingdom, NP16 7LS

Director22 October 2018Active
11, Middle Street, Taunton, England, TA1 1SH

Director22 October 2018Active

People with Significant Control

Mrs Anna Elizabeth De Aguiar
Notified on:02 January 2023
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:49, High Street, Ilminster, England, TA19 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Joshua Reid
Notified on:22 October 2018
Status:Active
Date of birth:June 2001
Nationality:British
Country of residence:United Kingdom
Address:48, Geoffrey Farrant Walk, Taunton, United Kingdom, TA1 1PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Edward Reid-Chesworth
Notified on:22 October 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:23, Gloucester Road, Coleford, England, GL16 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-20Address

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

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-06Address

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

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Address

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

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.