Company Information for CANDOUR AGENCY LTD
SEYMOUR HOUSE, 30-34 MUSPOLE STREET, NORWICH, NORFOLK, NR3 1DJ,
|
Company Registration Number
08480532
Private Limited Company
Active |
Company Name | ||
---|---|---|
CANDOUR AGENCY LTD | ||
Legal Registered Office | ||
SEYMOUR HOUSE 30-34 MUSPOLE STREET NORWICH NORFOLK NR3 1DJ Other companies in NR7 | ||
Previous Names | ||
|
Company Number | 08480532 | |
---|---|---|
Company ID Number | 08480532 | |
Date formed | 2013-04-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB161152248 |
Last Datalog update: | 2024-03-07 04:37:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK COOK |
||
JOHN SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXIMILLIAN JONATHAN POWTER APPLIN |
Director | ||
NICHOLAS JOHN APPLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN SKINNER DESIGN LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MISS JESSICA MARGARET SEYMOUR | ||
28/03/23 STATEMENT OF CAPITAL GBP 318.00 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Mark Cook as a person with significant control on 2019-06-21 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
Second filing of director appointment of Joanna Williams | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES | |
CH01 | Director's details changed for Joanna Williams on 2022-04-19 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 07/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED JOANNA WILLIAMS | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Cook on 2019-06-21 | |
PSC04 | Change of details for Mr John Skinner as a person with significant control on 2019-06-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA SKINNER on 2019-06-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP03 | Appointment of Emma Skinner as company secretary on 2018-10-18 | |
CERTNM | Company name changed applin & co LTD\certificate issued on 29/08/18 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOK | |
PSC07 | CESSATION OF MAXIMILLIAN JONATHAN POWTER APPLIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN JONATHAN POWTER APPLIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 03/08/17 STATEMENT OF CAPITAL GBP 300 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 30/04/16 STATEMENT OF CAPITAL GBP 200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/11/16 | |
AP01 | DIRECTOR APPOINTED MARK COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS APPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS APPLIN | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN SKINNER | |
AP01 | DIRECTOR APPOINTED JOHN SKINNER | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN APPLIN / 09/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN JONATHAN POWTER APPLIN / 09/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILLIAN JONATHAN POWTER / 09/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDOUR AGENCY LTD
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CANDOUR AGENCY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |