General information

Name:

Candengo Ltd

Office Address:

The Breeze 2 Kelvin Close WA3 7PB Warrington

Number: 07070223

Incorporation date: 2009-11-09

Dissolution date: 2023-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Candengo started conducting its operations in 2009 as a Private Limited Company with reg. no. 07070223. The firm's head office was situated in Warrington at The Breeze. The Candengo Limited business had been operating in this business for at least fourteen years. The name of this business was changed in 2011 to Candengo Limited. This company previous name was Breckland I.t. Solutions.

Taking into consideration this enterprise's directors directory, there were six directors including: Christopher A., Michael G. and Dean W..

The companies that controlled this firm were: Airangel Limited owned over 3/4 of company shares. This business could have been reached in Warrington at Warrington Road, Birchwood Park, Birchwood, WA3 6GP.

  • Previous company's names
  • Candengo Limited 2011-01-27
  • Breckland I.t. Solutions Limited 2009-11-09

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 08 March 2017

Latest update: 22 December 2023

Michael G.

Role: Director

Appointed: 09 August 2012

Latest update: 22 December 2023

Dean W.

Role: Director

Appointed: 09 August 2012

Latest update: 22 December 2023

People with significant control

Airangel Limited
Address: Unit A Warrington Road, Birchwood Park, Birchwood, Warrington, WA3 6GP, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode