Background WavePink WaveYellow Wave

CANDLET LIMITED (04693378)

CANDLET LIMITED (04693378) is an active UK company. incorporated on 11 March 2003. with registered office in Trimley St Mary. The company operates in the Construction sector, engaged in development of building projects. CANDLET LIMITED has been registered for 23 years. Current directors include FERRISS, Kenneth Christopher.

Company Number
04693378
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
Candlet Farm, Trimley St Mary, IP11 9QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FERRISS, Kenneth Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDLET LIMITED

CANDLET LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Trimley St Mary. The company operates in the Construction sector, specifically engaged in development of building projects. CANDLET LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04693378

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Candlet Farm Gulpher Road Trimley St Mary, IP11 9QZ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERRISS, Lorraine

Active
FelixstoweIP11 9QZ
Secretary
Appointed 31 Dec 2007

FERRISS, Kenneth Christopher

Active
Candlet Farm, FelixstoweIP11 9QZ
Born March 1960
Director
Appointed 11 Mar 2003

J P WEBSTER LIMITED

Resigned
Hales Green Farm, LoddonNR14 6QW
Corporate secretary
Appointed 11 Mar 2003
Resigned 31 Dec 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Mar 2003
Resigned 11 Mar 2003

Persons with significant control

1

Mr Kenneth Ferriss

Active
Candlet Farm, Trimley St MaryIP11 9QZ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
1 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
287Change of Registered Office
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation