ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Candelic UK Limited

Candelic UK Limited is an active company incorporated on 9 March 2022 with the registered office located in Potters Bar, Hertfordshire. Candelic UK Limited was registered 3 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
13965139
Private limited company
Age
3 years
Incorporated 9 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (1 year ago)
Next confirmation dated 11 October 2025
Was due on 25 October 2025 (14 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Sopers House
Sopers Road
Cuffley
Hertfordshire
EN6 4RY
England
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1969
Director • New Zealander • Lives in New Zealand • Born in Feb 1972
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in UK • Born in May 1967
Director • New Zealander • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Technological Luxury Limited
Sam Kimber Ross Cook is a mutual person.
Active
Aeolus Yachts Limited
Sam Kimber Ross Cook is a mutual person.
Active
Urban Storm International Limited
Sam Kimber Ross Cook is a mutual person.
Active
Urban Storm Management Limited
Sam Kimber Ross Cook is a mutual person.
Liquidation
Graphene Technologies Limited
Sam Kimber Ross Cook is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£180.4K
Increased by £180.3K (+180300%)
Total Liabilities
-£232.11K
Increased by £232.11K (%)
Net Assets
-£51.71K
Decreased by £51.81K (-51811%)
Debt Ratio (%)
129%
Increased by 128.66% (%)
Latest Activity
Sam Kimber Ross Cook Resigned
2 Months Ago on 2 Sep 2025
Mr Nigel Edward Robert Brunt Appointed
2 Months Ago on 2 Sep 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Mr Sam Kimber Ross Cook Details Changed
9 Months Ago on 24 Jan 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Grant Arthur John Elliott (PSC) Resigned
1 Year 1 Month Ago on 7 Oct 2024
Titchfield Group Ltd (PSC) Appointed
1 Year 1 Month Ago on 7 Oct 2024
Grant Arthur John Elliott Resigned
1 Year 1 Month Ago on 7 Oct 2024
Mr Sam Kimber Ross Cook Appointed
1 Year 2 Months Ago on 6 Sep 2024
Get Credit Report
Discover Candelic UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 30 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 30 Oct 2025
Appointment of Mr Nigel Edward Robert Brunt as a director on 2 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Sam Kimber Ross Cook as a director on 2 September 2025
Submitted on 4 Sep 2025
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 January 2025
Submitted on 24 Jan 2025
Director's details changed for Mr Sam Kimber Ross Cook on 24 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Termination of appointment of Grant Arthur John Elliott as a director on 7 October 2024
Submitted on 9 Oct 2024
Notification of Titchfield Group Ltd as a person with significant control on 7 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year