Background WavePink WaveYellow Wave

CANDLELIT DARTMOUTH LIMITED (12161517)

CANDLELIT DARTMOUTH LIMITED (12161517) is an active UK company. incorporated on 19 August 2019. with registered office in Dartmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CANDLELIT DARTMOUTH LIMITED has been registered for 6 years. Current directors include LAGDON, John Paul, Mr., WINSOR, Ashley William.

Company Number
12161517
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2019
Age
6 years
Address
4 Thurlestone Gardens, Dartmouth, TQ6 9HG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LAGDON, John Paul, Mr., WINSOR, Ashley William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDLELIT DARTMOUTH LIMITED

CANDLELIT DARTMOUTH LIMITED is an active company incorporated on 19 August 2019 with the registered office located in Dartmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CANDLELIT DARTMOUTH LIMITED was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12161517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

4 Thurlestone Gardens Dartmouth, TQ6 9HG,

Previous Addresses

7 Clarence Hill Dartmouth TQ6 9NX England
From: 4 May 2024To: 11 March 2025
1 Avon Heights 1 Avon Heights Avonpark Limpley Stoke BA2 7JR England
From: 21 August 2023To: 4 May 2024
2 Fairview Road Dartmouth TQ6 9EN England
From: 18 August 2020To: 21 August 2023
2 2 Fairview Road Dartmouth TQ6 9EN England
From: 18 August 2020To: 18 August 2020
The Guildhall Victoria Road Dartmouth TQ6 9RY England
From: 19 August 2019To: 18 August 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
New Owner
Jan 25
Director Joined
Feb 25
New Owner
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREEMAN, Timothy

Active
Thurlestone Gardens, DartmouthTQ6 9HG
Secretary
Appointed 02 Mar 2025

LAGDON, John Paul, Mr.

Active
Above Town, DartmouthTQ6 9RQ
Born September 1994
Director
Appointed 16 Dec 2024

WINSOR, Ashley William

Active
Mayflower Close, DartmouthTQ6 9JN
Born May 1990
Director
Appointed 02 Feb 2025

BURDEN, Michael John

Resigned
Clarence Hill, DartmouthTQ6 9NX
Secretary
Appointed 04 May 2024
Resigned 02 Mar 2025

GREEN, Jane Louise

Resigned
Fairview Road, DartmouthTQ6 9EN
Secretary
Appointed 19 Aug 2019
Resigned 13 Mar 2023

BURDEN, Mary

Resigned
Clarence Hill, DartmouthTQ6 9NX
Born May 1952
Director
Appointed 02 May 2024
Resigned 19 Oct 2024

JOHNSON, Peter Ronald

Resigned
Avonpark, BathBA2 7JR
Born July 1944
Director
Appointed 19 Aug 2019
Resigned 04 Aug 2024

JUDD, William Martin

Resigned
Blackpool, DartmouthTQ6 0PP
Born June 1949
Director
Appointed 26 May 2024
Resigned 06 Jan 2025

Persons with significant control

2

Mr Ashley William Winsor

Active
Mayflower Close, DartmouthTQ6 9JN
Born May 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Feb 2025

Mr. John Paul Lagdon

Active
Above Town, DartmouthTQ6 9RQ
Born September 1994

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Incorporation Company
19 August 2019
NEWINCIncorporation