Background WavePink WaveYellow Wave

HOOVER CANDY LIMITED (04113470)

HOOVER CANDY LIMITED (04113470) is an active UK company. incorporated on 23 November 2000. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOOVER CANDY LIMITED has been registered for 25 years. Current directors include EDWARDS-SMAJDA, Lawrence Michael.

Company Number
04113470
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
302 Bridgewater Place, Warrington, WA3 6XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS-SMAJDA, Lawrence Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOVER CANDY LIMITED

HOOVER CANDY LIMITED is an active company incorporated on 23 November 2000 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOOVER CANDY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04113470

LTD Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GAMESET LTD
From: 23 November 2000To: 27 February 2002
Contact
Address

302 Bridgewater Place Birchwood Warrington, WA3 6XG,

Previous Addresses

Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU
From: 23 November 2000To: 23 October 2020
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
May 10
Director Left
May 10
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
May 24
Director Joined
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 05 Jan 2018

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1981
Director
Appointed 30 Apr 2024

FARRELL, Carol

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 23 Nov 2000
Resigned 25 Nov 2000

JONES, Christopher

Resigned
31a Heol Y Banc, LlanelliSA15 5DH
Secretary
Appointed 29 Nov 2000
Resigned 30 Apr 2004

MUDIE, Robert Bruce

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Secretary
Appointed 01 May 2004
Resigned 05 Jan 2018

BOKHARI, Abrar Hussain

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1968
Director
Appointed 01 May 2010
Resigned 30 Apr 2024

ROWLANDS, Allegonda

Resigned
86 Duffryn Fawr, Merthyr TydfilCF48 4DW
Born April 1946
Director
Appointed 25 Nov 2000
Resigned 30 Apr 2010

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 23 Nov 2000
Resigned 25 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence Michael Edwards-Smajda

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1981

Nature of Control

Significant influence or control
Notified 30 Apr 2024

Mr Abrar Hussain Bokhari

Ceased
Bridgewater Place, WarringtonWA3 6XG
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
11 June 2002
287Change of Registered Office
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2000
88(2)R88(2)R
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation