Company NameCPL Global Ltd
DirectorCandice Louise Farmer
Company StatusActive
Company Number04532450
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Previous NameCandice Photography Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiss Candice Louise Farmer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressLynx House Barn School Lane
Uckfield
TN22 4JE
Secretary NamePeter Ean Norrey
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Sunnyhill Road
London
SW16 2UG
Secretary NameRoger Stuart Farmer
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 18 September 2019)
RoleCompany Director
Correspondence AddressC/O The Accountancy Partnership Suite 1, 5th Floor
5 Greenwich View Place
London
E14 9NN
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitecandice.co.uk

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Candice Louise Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,634
Cash£2,677
Current Liabilities£108,052

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 August 2020Change of details for Miss Candice Louise Farmer as a person with significant control on 24 July 2020 (2 pages)
27 August 2020Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 August 2020 (1 page)
27 August 2020Director's details changed for Miss Candice Louise Farmer on 24 July 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 September 2019Termination of appointment of Roger Stuart Farmer as a secretary on 18 September 2019 (1 page)
26 January 2019Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 26 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
16 April 2018Director's details changed for Miss Candice Louise Farmer on 10 April 2018 (2 pages)
16 April 2018Change of details for Miss Candice Louise Farmer as a person with significant control on 10 April 2018 (2 pages)
16 April 2018Secretary's details changed for Roger Stuart Farmer on 10 April 2018 (1 page)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (3 pages)
12 September 2016Secretary's details changed for Roger Stuart Farmer on 31 July 2016 (1 page)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Secretary's details changed for Roger Stuart Farmer on 31 July 2016 (1 page)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 20 November 2015 (1 page)
18 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 April 2014Company name changed candice photography LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed candice photography LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Candice Louise Farmer on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 11/09/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 11/09/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 1 sunnyhill road london SW16 2UG (1 page)
13 July 2006Registered office changed on 13/07/06 from: 1 sunnyhill road london SW16 2UG (1 page)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Ad 01/03/04--------- £ si 98@1 (2 pages)
5 January 2006Ad 01/03/04--------- £ si 98@1 (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Return made up to 11/09/05; full list of members (2 pages)
13 December 2005Return made up to 11/09/05; full list of members (2 pages)
13 December 2005Secretary resigned (1 page)
27 September 2004Return made up to 11/09/04; full list of members (6 pages)
27 September 2004Return made up to 11/09/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 July 2004Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
22 July 2004Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
23 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (19 pages)
11 September 2002Incorporation (19 pages)