General information

Name:

Candidate Id Limited

Office Address:

1 George Square G2 1AL Glasgow

Number: SC516384

Incorporation date: 2015-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Candidate Id came into being in 2015 as a company enlisted under no SC516384, located at G2 1AL Glasgow at 1 George Square. The company has been in business for 9 years and its current state is active. This enterprise's registered with SIC code 62012 which stands for Business and domestic software development. 2022-12-31 is the last time company accounts were reported.

The firm's trademark is "Candidate.ID". They applied for it on Tue, 22nd Nov 2016 and it was obtained after three months. The trademark will no longer be valid after Sun, 22nd Nov 2026.

There seems to be a group of two directors controlling the following company right now, including Courtney D. and Valerie R. who have been utilizing the directors duties since August 2023. At least one secretary in this firm is a limited company, specifically Dentons Secretaries Limited.

Trade marks

Trademark UK00003198009
Trademark image:-
Trademark name:Candidate.ID
Status:Registered
Filing date:2016-11-22
Date of entry in register:2017-03-10
Renewal date:2026-11-22
Owner name:Candidate ID Limited
Owner address:200 Wilton Street, GLASGOW, United Kingdom, G20 6BL

Financial data based on annual reports

Company staff

Courtney D.

Role: Director

Appointed: 01 August 2023

Latest update: 25 January 2024

Role: Corporate Secretary

Appointed: 27 May 2022

Address: Fleet Place, London, EC4M 7WS, England

Latest update: 25 January 2024

Valerie R.

Role: Director

Appointed: 28 March 2022

Latest update: 25 January 2024

People with significant control

Icims, Inc.
Address: 101 Crawfords Corner Road, Suite 3-100, Holmdel, New Jersey, United States
Legal authority United States
Legal form Corporation
Notified on 28 March 2022
Ceased on 28 March 2022
Nature of control:
substantial control or influence
Adam G.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of shares
Jonathan M.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2015-09-24
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 6 April 2017
Annual Accounts 19 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 19 June 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2024/02/02 - the day director's appointment was terminated (TM01)
filed on: 12th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode