ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Candyclic Creative C.I.C

Candyclic Creative C.I.C is a dissolved company incorporated on 23 May 2018 with the registered office located in Bordon, Hampshire. Candyclic Creative C.I.C was registered 7 years ago.
Status
Dissolved
Dissolved on 23 March 2021 (4 years ago)
Was 2 years 10 months old at the time of dissolution
Via compulsory strike-off
Company No
11377265
Private limited company
Age
7 years
Incorporated 23 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7 Amber Close
Bordon
GU35 0XN
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in UK • Born in Jun 1971
Director • Non-Executive Director • British • Lives in England • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pavillion End Limited
Gerhardus Marthinus Delport is a mutual person.
Active
Rebel Consultancy Limited
Gerhardus Marthinus Delport is a mutual person.
Active
Athol Hamlin Ltd
Gerhardus Marthinus Delport is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
£24.71K
Turnover
£3.32K
Employees
Unreported
Total Assets
£28.85K
Total Liabilities
-£31.3K
Net Assets
-£2.45K
Debt Ratio (%)
109%
Latest Activity
Compulsory Dissolution
4 Years Ago on 23 Mar 2021
Compulsory Gazette Notice
4 Years Ago on 17 Nov 2020
Full Accounts Submitted
5 Years Ago on 10 Jun 2020
Giles Roger Robinson Shepherd Resigned
5 Years Ago on 1 Jun 2020
Accounting Period Shortened
5 Years Ago on 18 May 2020
Registered Address Changed
5 Years Ago on 19 Feb 2020
Accounting Period Shortened
5 Years Ago on 19 Feb 2020
Joanna Phillips Resigned
5 Years Ago on 4 Oct 2019
Confirmation Submitted
6 Years Ago on 6 Jun 2019
Registered Address Changed
6 Years Ago on 10 Apr 2019
Get Credit Report
Discover Candyclic Creative C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Mar 2021
First Gazette notice for compulsory strike-off
Submitted on 17 Nov 2020
Total exemption full accounts made up to 31 May 2019
Submitted on 10 Jun 2020
Termination of appointment of Giles Roger Robinson Shepherd as a director on 1 June 2020
Submitted on 1 Jun 2020
Previous accounting period shortened from 30 May 2019 to 29 May 2019
Submitted on 18 May 2020
Previous accounting period shortened from 31 May 2019 to 30 May 2019
Submitted on 19 Feb 2020
Registered office address changed from Faraday Wharf Room 1.10 E Holt Street Birmingham B7 4BB England to 7 Amber Close Bordon GU35 0XN on 19 February 2020
Submitted on 19 Feb 2020
Termination of appointment of Joanna Phillips as a director on 4 October 2019
Submitted on 15 Oct 2019
Resolutions
Submitted on 7 Jun 2019
Confirmation statement made on 22 May 2019 with updates
Submitted on 6 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year