Candywall Ltd LONDON


Founded in 2001, Candywall, classified under reg no. 04135841 is an active company. Currently registered at Suite 1, First Floor, W1W 6AN, London the company has been in the business for 23 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Sarah G., Nick M. and Colin G.. Of them, Colin G. has been with the company the longest, being appointed on 30 March 2010 and Sarah G. and Nick M. have been with the company for the least time - from 1 April 2010. As of 1 May 2024, there were 5 ex directors - David L., Colin G. and others listed below. There were no ex secretaries.

Candywall Ltd Address / Contact

Office Address Suite 1, First Floor,
Office Address2 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135841
Date of Incorporation Thu, 4th Jan 2001
Industry Other telecommunications activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Sarah G.

Position: Director

Appointed: 01 April 2010

Nick M.

Position: Director

Appointed: 01 April 2010

Colin G.

Position: Director

Appointed: 30 March 2010

David L.

Position: Director

Appointed: 30 March 2010

Resigned: 05 January 2011

Colin G.

Position: Director

Appointed: 30 March 2010

Resigned: 05 January 2011

Simon N.

Position: Director

Appointed: 30 March 2010

Resigned: 05 January 2011

Christian A.

Position: Director

Appointed: 14 August 2007

Resigned: 10 May 2010

Milton Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2001

Resigned: 04 January 2011

Christopher B.

Position: Director

Appointed: 17 January 2001

Resigned: 02 December 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 04 January 2001

Resigned: 17 January 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 04 January 2001

Resigned: 17 January 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is 4D Interactive Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

4d Interactive Limited

1-9 Hardwicks Square, London, SW18 4AW, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02676756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand31 08629 27728 56128 99622 46916 105
Current Assets443 166605 688376 692615 000876 8091 192 677
Debtors412 080576 411348 131586 004854 3401 176 572
Net Assets Liabilities152 355350 009233 350138 734114 987 
Other Debtors138 736106 32680 73766 62462 83851 812
Other
Amounts Owed By Group Undertakings Participating Interests227 166432 182267 233519 323791 4611 124 760
Amounts Owed To Group Undertakings Participating Interests81 93884 940 374 560684 835974 429
Corporation Tax Payable187 703163 548136 75295 02576 47467 000
Creditors290 812255 680143 343476 267761 8231 041 820
Investments111111
Investments Fixed Assets111111
Investments In Group Undertakings111111
Net Current Assets Liabilities152 354350 008233 349138 733114 986150 857
Other Creditors10 3495 8505 5005 500  
Total Assets Less Current Liabilities152 355350 009233 350138 734114 987150 858
Trade Creditors Trade Payables10 8221 3421 0911 182514391
Trade Debtors Trade Receivables46 17837 9031615741 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 14th, September 2023
Free Download (7 pages)

Company search