Background WavePink WaveYellow Wave

CANDIDE LTD (09207044)

CANDIDE LTD (09207044) is an active UK company. incorporated on 8 September 2014. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANDIDE LTD has been registered for 11 years. Current directors include DE WAAL, Ignatius Terblanche, MCGRATH, Kelly, RADEMEYER, Adreanus Jacobus.

Company Number
09207044
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
Eq Studio 5, Bristol, BS1 6AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE WAAL, Ignatius Terblanche, MCGRATH, Kelly, RADEMEYER, Adreanus Jacobus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDIDE LTD

CANDIDE LTD is an active company incorporated on 8 September 2014 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANDIDE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09207044

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Eq Studio 5 111 Victoria Street Bristol, BS1 6AX,

Previous Addresses

Studio 5 111 Victoria Street Bristol BS1 6AX England
From: 24 February 2025To: 24 February 2025
40 Queen Square Bristol BS1 4QP England
From: 29 April 2020To: 24 February 2025
Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ
From: 8 September 2014To: 29 April 2020
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 17
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Owner Exit
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DE WAAL, Ignatius Terblanche

Active
Klapmuts Simondium Road, Simondium
Born June 1971
Director
Appointed 13 Mar 2024

MCGRATH, Kelly

Active
Studio 5, BristolBS1 6AX
Born May 1977
Director
Appointed 24 Mar 2022

RADEMEYER, Adreanus Jacobus

Active
Studio 5, BristolBS1 6AX
Born August 1983
Director
Appointed 02 Dec 2025

BEKKER, Jacobus Petrus

Resigned
New Street Square, LondonEC4A 3AQ
Born December 1952
Director
Appointed 08 Sept 2014
Resigned 01 Apr 2016

BRANTON, David

Resigned
Queen Square, BristolBS1 4QP
Born June 1985
Director
Appointed 30 Sept 2022
Resigned 12 Mar 2024

CAMILLERI, Elizabetta

Resigned
Queen Square, BristolBS1 4QP
Born September 1970
Director
Appointed 28 Jun 2021
Resigned 14 Sept 2021

EXMANN, Domonique Petronella

Resigned
Queen Square, BristolBS1 4QP
Born June 1980
Director
Appointed 23 Jun 2021
Resigned 30 Sept 2022

MCCARTHY, Trevor John

Resigned
Klapmuts Simondium Road, Simondium
Born September 1977
Director
Appointed 13 Mar 2024
Resigned 04 Nov 2025

PHILBRICK, Andrew Richard

Resigned
Queen Square, BristolBS1 4QP
Born August 1978
Director
Appointed 07 Jul 2017
Resigned 15 Jul 2021

PRICE, Henry

Resigned
Queen Square, BristolBS1 4QP
Born August 1979
Director
Appointed 13 Sept 2021
Resigned 19 Apr 2022

RAFFERTY, Jennifer Leigh

Resigned
Murray Street, Durbanville
Born January 1971
Director
Appointed 01 Apr 2016
Resigned 13 Mar 2024

RAWSON, Paul James

Resigned
Queen Square, BristolBS1 4QP
Born August 1984
Director
Appointed 01 Apr 2016
Resigned 28 Jun 2021

WORKMAN, Edward John

Resigned
The Newt In Somerset, BrutonBA7 7NG
Born August 1980
Director
Appointed 13 Mar 2024
Resigned 24 Sept 2024

Persons with significant control

5

2 Active
3 Ceased

Jennifer Leigh Rafferty

Active
Studio 5, BristolBS1 6AX
Born January 1971

Nature of Control

Significant influence or control as trust
Notified 17 Sept 2020

Hans Schibli

Ceased
Studio 5, BristolBS1 6AX
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Apr 2020
Ceased 29 Jul 2025

John Seldon

Ceased
Queen Square, BristolBS1 4QP
Born April 1943

Nature of Control

Significant influence or control as trust
Notified 21 Apr 2020
Ceased 17 Sept 2020

Fabian Schibli

Active
Studio 5, BristolBS1 6AX
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Apr 2020
Hadspen House, Castle CaryBA7 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Move Registers To Sail Company With New Address
29 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 September 2014
NEWINCIncorporation