ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Canda Copying Limited

Canda Copying Limited is an active company incorporated on 13 September 2021 with the registered office located in Hertford, Hertfordshire. Canda Copying Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13617258
Private limited company
Age
4 years
Incorporated 13 September 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 September 2025 (1 month ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (11 months remaining)
Last change occurred 8 days ago
Accounts
Submitted
For period 1 Dec30 Sep 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Caxton House Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
England
Address changed on 16 Oct 2024 (1 year ago)
Previous address was Champion Allwoods Limited, 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE United Kingdom
Telephone
01244 520626
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Sep 1956
Director • British • Lives in UK • Born in Oct 1942
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Canda Property & Investments Ltd
Nigel John Wyatt, Stephen James Mosley, and 2 more are mutual people.
Active
Canda Commercial Holdings Ltd
Nigel John Wyatt, Stephen James Mosley, and 2 more are mutual people.
Active
Severn Industrial Estates Limited
Nigel John Wyatt and are mutual people.
Active
Streamfolder Limited
Nigel John Wyatt and are mutual people.
Active
Weblong Limited
Stephen James Mosley and Caroline Mary Elizabeth Mosley are mutual people.
Active
Chester & County Unionist Buildings Limited
Stephen James Mosley is a mutual person.
Active
Hospice Of The Good Shepherd
Caroline Mary Elizabeth Mosley is a mutual person.
Active
Vision (Office Automation) Limited
James Edward Royston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Nov30 Sep 2024
Traded for 10 months
Cash in Bank
£177.67K
Decreased by £122.65K (-41%)
Turnover
£2.44M
Decreased by £384.86K (-14%)
Employees
18
Decreased by 2 (-10%)
Total Assets
£7.7M
Decreased by £86.8K (-1%)
Total Liabilities
-£703.44K
Decreased by £260.52K (-27%)
Net Assets
£6.99M
Increased by £173.72K (+3%)
Debt Ratio (%)
9%
Decreased by 3.25% (-26%)
Latest Activity
Confirmation Submitted
8 Days Ago on 21 Oct 2025
Accounting Period Shortened
1 Month Ago on 10 Sep 2025
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
New Charge Registered
1 Year Ago on 28 Oct 2024
Accounting Period Shortened
1 Year Ago on 16 Oct 2024
Registered Address Changed
1 Year Ago on 16 Oct 2024
Mr James Edward Royston Appointed
1 Year Ago on 11 Oct 2024
Mr Philip Bond Appointed
1 Year Ago on 11 Oct 2024
Vision Group (Holdings) Limited (PSC) Appointed
1 Year Ago on 11 Oct 2024
Caroline Mary Elizabeth Mosley (PSC) Resigned
1 Year Ago on 11 Oct 2024
Get Credit Report
Discover Canda Copying Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 September 2025 with updates
Submitted on 21 Oct 2025
Previous accounting period shortened from 30 September 2025 to 31 March 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Registration of charge 136172580001, created on 28 October 2024
Submitted on 31 Oct 2024
Registered office address changed from Champion Allwoods Limited, 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 16 October 2024
Submitted on 16 Oct 2024
Notification of Vision Group (Holdings) Limited as a person with significant control on 11 October 2024
Submitted on 16 Oct 2024
Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 11 October 2024
Submitted on 16 Oct 2024
Appointment of Mr James Edward Royston as a director on 11 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Caroline Mary Elizabeth Mosley as a director on 11 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Eileen Smith as a director on 11 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year