Background WavePink WaveYellow Wave

VIRTUAL CANDLES LIMITED (08339785)

VIRTUAL CANDLES LIMITED (08339785) is an active UK company. incorporated on 21 December 2012. with registered office in Marlborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VIRTUAL CANDLES LIMITED has been registered for 13 years. Current directors include CLOWES, George Mark Somerset, CLOWES, Lady Rose.

Company Number
08339785
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Hill House, Marlborough, SN8 3RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CLOWES, George Mark Somerset, CLOWES, Lady Rose
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL CANDLES LIMITED

VIRTUAL CANDLES LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Marlborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VIRTUAL CANDLES LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08339785

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Hill House Ham Marlborough, SN8 3RG,

Previous Addresses

6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP England
From: 22 December 2022To: 5 December 2025
41 Cornmarket Street Oxford OX1 3HA
From: 21 December 2012To: 22 December 2022
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLOWES, George Mark Somerset

Active
Ham, MarlboroughSN8 3RG
Born March 1954
Director
Appointed 21 Dec 2012

CLOWES, Lady Rose

Active
Ham, MarlboroughSN8 3RG
Born July 1950
Director
Appointed 21 Dec 2012

Persons with significant control

2

Mr George Mark Somerset Clowes

Active
Ham, MarlboroughSN8 3RG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Lady Rose Clowes

Active
Ham, MarlboroughSN8 3RG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Incorporation Company
21 December 2012
NEWINCIncorporation