Company NameCandela Lighting Limited
DirectorAdam Cawthra
Company StatusActive - Proposal to Strike off
Company Number03163602
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Adam Cawthra
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameJonas Ewe
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Trinity Road
London
SW18 3RQ
Secretary NameViviana Luigia Ewe
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address248 Trinity Road
London
SW18 3RQ
Director NameMr Timothy John Donkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address21 St Mary Court Church Road
Faversham
Kent
ME13 8AZ
Director NameMr Jonathan Richard Coles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameMrs Sally Ann Coles
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2021)
RoleAdministrator
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01491 579894
Telephone regionHenley-on-Thames

Location

Registered AddressThe Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

900 at £1Jonathan Richard Coles
90.00%
Ordinary
100 at £1Jonas Ewe
10.00%
Ordinary

Financials

Year2014
Net Worth£722
Cash£221
Current Liabilities£13,824

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Filing History

12 February 2021Appointment of Mr Adam Cawthra as a director on 26 January 2021 (2 pages)
12 February 2021Termination of appointment of Jonathan Richard Coles as a director on 26 January 2021 (1 page)
12 February 2021Registered office address changed from 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 12 February 2021 (1 page)
12 February 2021Termination of appointment of Sally Ann Coles as a secretary on 26 January 2021 (1 page)
12 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
17 June 2015Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 9 September 2014 (1 page)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Sally Ann Coles on 14 February 2011 (1 page)
14 February 2011Director's details changed for Mr Jonathan Coles on 14 February 2011 (2 pages)
14 February 2011Secretary's details changed for Mrs Sally Ann Coles on 14 February 2011 (1 page)
14 February 2011Director's details changed for Mr Jonathan Coles on 14 February 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Termination of appointment of Timothy Donkin as a director (1 page)
11 November 2010Termination of appointment of Timothy Donkin as a director (1 page)
11 November 2010Termination of appointment of Jonas Ewe as a director (1 page)
11 November 2010Termination of appointment of Jonas Ewe as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Director's details changed for Timothy John Donkin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jonas Ewe on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Studio 14 Hempstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF United Kingdom on 26 January 2010 (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Jonas Ewe on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Registered office address changed from Studio 14 Hempstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF United Kingdom on 26 January 2010 (1 page)
26 January 2010Director's details changed for Timothy John Donkin on 26 January 2010 (2 pages)
28 April 2009Return made up to 23/02/09; full list of members (4 pages)
28 April 2009Return made up to 23/02/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / sally coles / 01/02/2009 (2 pages)
27 April 2009Director's change of particulars / jonathan coles / 01/02/2009 (2 pages)
27 April 2009Director's change of particulars / jonathan coles / 01/02/2009 (2 pages)
27 April 2009Secretary's change of particulars / sally coles / 01/02/2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 142 central street london EC1V 8AR (1 page)
19 January 2009Registered office changed on 19/01/2009 from 142 central street london EC1V 8AR (1 page)
16 April 2008Return made up to 23/02/08; full list of members (4 pages)
16 April 2008Return made up to 23/02/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 1 the green richmond surrey TW9 1PL (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: 1 the green richmond surrey TW9 1PL (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Return made up to 23/02/07; full list of members (3 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Return made up to 23/02/07; full list of members (3 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
10 May 2005Return made up to 23/02/05; full list of members (2 pages)
10 May 2005Return made up to 23/02/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 February 2004Return made up to 23/02/04; full list of members (6 pages)
27 February 2004Return made up to 23/02/04; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2003Return made up to 23/02/03; full list of members (6 pages)
28 February 2003Return made up to 23/02/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX (1 page)
17 August 2001Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX (1 page)
26 June 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
25 February 2000Return made up to 23/02/00; full list of members (6 pages)
25 February 2000Return made up to 23/02/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Full accounts made up to 31 March 1999 (8 pages)
2 March 1999Return made up to 23/02/99; no change of members (6 pages)
2 March 1999Return made up to 23/02/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 23/02/97; full list of members (6 pages)
27 March 1997Return made up to 23/02/97; full list of members (6 pages)
29 May 1996Accounting reference date notified as 31/03 (1 page)
29 May 1996Accounting reference date notified as 31/03 (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
23 February 1996Incorporation (14 pages)
23 February 1996Incorporation (14 pages)