Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Candor Consulting Limited
Candor Consulting Limited is an active company incorporated on 9 November 2021 with the registered office located in Northampton, Northamptonshire. Candor Consulting Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13732869
Private limited company
Age
3 years
Incorporated
9 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
10 November 2024
(11 months ago)
Next confirmation dated
10 November 2025
Due by
24 November 2025
(20 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Candor Consulting Limited
Contact
Update Details
Address
41 Ardington Road
Northampton
NN1 5LP
England
Address changed on
24 Jun 2025
(4 months ago)
Previous address was
41 41 Ardington Road Northampton NN1 5LP England
Companies in NN1 5LP
Telephone
07813 931590
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Gabrielle Julia Massey Cooke
Director • Irish • Lives in England • Born in Mar 1985
Jamie Martyn Stiff
Director • British • Lives in England • Born in Apr 1988
Mr Jamie Martyn Stiff
PSC • British • Lives in England • Born in Apr 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Up Periscope Ltd
Jamie Martyn Stiff is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£54.25K
Increased by £21.61K (+66%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£78.53K
Increased by £3.75K (+5%)
Total Liabilities
-£20.8K
Decreased by £19.3K (-48%)
Net Assets
£57.74K
Increased by £23.06K (+66%)
Debt Ratio (%)
26%
Decreased by 27.14% (-51%)
See 10 Year Full Financials
Latest Activity
Shares Cancelled
3 Months Ago on 24 Jul 2025
Own Shares Purchased
3 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Gabrielle Julia Massey Cooke Resigned
4 Months Ago on 23 Jun 2025
Mr Jamie Martyn Stiff (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Gabrielle Julia Massey Cooke (PSC) Resigned
4 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 22 Jun 2025
Full Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 19 Jul 2024
Get Alerts
Get Credit Report
Discover Candor Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 24 Jul 2025
Cancellation of shares. Statement of capital on 23 June 2025
Submitted on 24 Jul 2025
Purchase of own shares.
Submitted on 24 Jul 2025
Registered office address changed from 41 41 Ardington Road Northampton NN1 5LP England to 41 Ardington Road Northampton NN1 5LP on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Gabrielle Julia Massey Cooke as a person with significant control on 23 June 2025
Submitted on 24 Jun 2025
Change of details for Mr Jamie Martyn Stiff as a person with significant control on 23 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Gabrielle Julia Massey Cooke as a director on 23 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 1 Glenhurst Avenue London NW5 1PT England to 41 41 Ardington Road Northampton NN1 5LP on 22 June 2025
Submitted on 22 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 24 Apr 2025
Confirmation statement made on 10 November 2024 with updates
Submitted on 12 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs