Company NameCandidate Id Ltd
DirectorsCourtney Dutter and Nathan Anastasoff
Company StatusActive
Company NumberSC516384
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Courtney Dutter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(7 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Rd., Suite 3-100
Holmdel
Nj 07733
United States
Director NameMr Nathan Anastasoff
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road #3-100
Holmdel, Nj07733
New Jersey
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 May 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Adam Watson Gordon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameMr Jonathan Scot McRae
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameMiss Jane Mackie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameMr Douglas Hugh Sawers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameMr Michael Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Cornerstone, 107 West R
Glasgow
G2 2BA
Scotland
Director NameMr Nathaniel Steven Lucas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2022(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMs Valerie Rainey
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMs Catherine Scavello
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMr Brian Provost
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2022(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Nolmdel
New Jersey
07733

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

12 November 2018Delivered on: 29 November 2018
Persons entitled: Business Loans Scotland

Classification: A registered charge
Particulars: Over the whole of the property which is or may from time to time while this instrument is in force be comprised in the property and undertaking of the said candidate id limited.
Outstanding
16 August 2018Delivered on: 22 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
5 March 2018Delivered on: 14 March 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2024Appointment of Mr Nathan Anastasoff as a director on 2 February 2024 (2 pages)
12 February 2024Termination of appointment of Valerie Rainey as a director on 2 February 2024 (1 page)
18 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
25 September 2023Termination of appointment of Brian Provost as a director on 14 September 2023 (1 page)
25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
25 August 2023Termination of appointment of Catherine Scavello as a director on 1 August 2023 (1 page)
25 August 2023Appointment of Mrs Courtney Dutter as a director on 1 August 2023 (2 pages)
4 January 2023Termination of appointment of Nathaniel Steven Lucas as a director on 1 December 2022 (1 page)
4 January 2023Appointment of Mr Brian Provost as a director on 1 December 2022 (2 pages)
6 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
26 August 2022Notification of a person with significant control statement (2 pages)
26 August 2022Cessation of Icims, Inc. as a person with significant control on 28 March 2022 (1 page)
18 July 2022Appointment of Dentons Secretaries Limited as a secretary on 27 May 2022 (2 pages)
9 June 2022Satisfaction of charge SC5163840001 in full (1 page)
25 May 2022Satisfaction of charge SC5163840003 in full (4 pages)
19 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 April 2022Second filing of a statement of capital following an allotment of shares on 25 March 2022
  • GBP 79.34398
(4 pages)
31 March 2022Registered office address changed from C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland to 1 George Square Glasgow G2 1AL on 31 March 2022 (1 page)
31 March 2022Notification of Icims, Inc. as a person with significant control on 28 March 2022 (1 page)
31 March 2022Appointment of Ms Catherine Scavello as a director on 28 March 2022 (2 pages)
31 March 2022Appointment of Mr Nathaniel Steven Lucas as a director on 28 March 2022 (2 pages)
31 March 2022Termination of appointment of Jane Mackie as a director on 28 March 2022 (1 page)
31 March 2022Termination of appointment of Jonathan Scot Mcrae as a director on 28 March 2022 (1 page)
31 March 2022Appointment of Ms Valerie Rainey as a director on 28 March 2022 (2 pages)
31 March 2022Termination of appointment of Adam Watson Gordon as a director on 28 March 2022 (1 page)
31 March 2022Cessation of Adam Watson Gordon as a person with significant control on 28 March 2022 (1 page)
31 March 2022Termination of appointment of Michael Hughes as a director on 28 March 2022 (1 page)
31 March 2022Cessation of Jonathan Scot Mcrae as a person with significant control on 28 March 2022 (1 page)
31 March 2022Termination of appointment of Douglas Hugh Sawers as a director on 28 March 2022 (1 page)
28 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 79.34398
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2022
(3 pages)
9 March 2022Director's details changed for Mr Adam Watson Gordon on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mr Jonathan Scot Mcrae on 9 March 2022 (2 pages)
11 January 2022Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 11 January 2022 (1 page)
30 November 2021Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 30 November 2021 (1 page)
24 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
31 March 2021Memorandum and Articles of Association (45 pages)
31 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 72.13494
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 62.80036
(3 pages)
2 November 2020Appointment of Mr Michael Hughes as a director on 1 November 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
9 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 61.87936
(3 pages)
7 April 2020Memorandum and Articles of Association (44 pages)
7 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2020Appointment of Mr Douglas Hugh Sawers as a director on 24 February 2020 (2 pages)
21 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 52.67813
(3 pages)
2 December 2019Sub-division of shares on 10 September 2019 (6 pages)
2 December 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 51.54813
(3 pages)
2 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 December 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 51.75713
(3 pages)
4 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
26 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 48.457
(3 pages)
5 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 48.369
(3 pages)
4 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 46.184
(3 pages)
7 June 2019Registered office address changed from 200 Wilton Street Glasgow G20 6BL Scotland to Oswald Chambers 5 Oswald Street Glasgow G1 4QR on 7 June 2019 (1 page)
31 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 45.263
(3 pages)
3 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 44.342
(3 pages)
19 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 March 2019Appointment of Miss Jane Mackie as a director on 1 March 2019 (2 pages)
7 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 43.421
(8 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2018Registration of charge SC5163840003, created on 12 November 2018 (8 pages)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
22 August 2018Registration of charge SC5163840002, created on 16 August 2018 (18 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2018Resolutions
  • RES13 ‐ 31/03/2018
(1 page)
24 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 42.50
(8 pages)
24 April 2018Sub-division of shares on 31 March 2018 (6 pages)
14 March 2018Registration of charge SC5163840001, created on 5 March 2018 (13 pages)
5 December 2017Resolutions
  • RES13 ‐ Sub-dividing 20 ordinary shares into 200 ordinary shares of £0.01 31/10/2017
(1 page)
5 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 21.25
(8 pages)
5 December 2017Resolutions
  • RES13 ‐ Sub-dividing 20 ordinary shares into 200 ordinary shares of £0.01 31/10/2017
(1 page)
5 December 2017Sub-division of shares on 31 October 2017 (6 pages)
5 December 2017Sub-division of shares on 31 October 2017 (6 pages)
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 21.25
(8 pages)
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)