Background WavePink WaveYellow Wave

CANDOME LIMITED (10141333)

CANDOME LIMITED (10141333) is a receivership UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CANDOME LIMITED has been registered for 10 years. Current directors include DESAI, Shane Shahin.

Company Number
10141333
Status
receivership
Type
ltd
Incorporated
22 April 2016
Age
10 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DESAI, Shane Shahin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDOME LIMITED

CANDOME LIMITED is an receivership company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CANDOME LIMITED was registered 10 years ago.(SIC: 41100)

Status

receivership

Active since 10 years ago

Company No

10141333

LTD Company

Age

10 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 29 April 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 21 April 2024 (2 years ago)
Submitted on 23 April 2024 (2 years ago)

Next Due

Due by 5 May 2025
For period ending 21 April 2025
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 22 April 2016To: 1 June 2016
Timeline

26 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
May 16
Funding Round
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DESAI, Shane Shahin

Active
Grafton Way, LondonW1T 5DS
Secretary
Appointed 22 Apr 2016

DESAI, Shane Shahin

Active
Grafton Way, LondonW1T 5DS
Born April 1964
Director
Appointed 22 Apr 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Apr 2016
Resigned 22 Apr 2016

Persons with significant control

1

Mr Shane Shahin Desai

Active
Grafton Way, LondonW1T 5DS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 March 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 October 2025
REC2REC2
Liquidation Receiver Appointment Of Receiver
25 September 2024
RM01RM01
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Legacy
17 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Incorporation Company
22 April 2016
NEWINCIncorporation