Background WavePink WaveYellow Wave

CANDY & CANDY HOLDINGS LIMITED (04531352)

CANDY & CANDY HOLDINGS LIMITED (04531352) is an active UK company. incorporated on 10 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CANDY & CANDY HOLDINGS LIMITED has been registered for 23 years. Current directors include CANDY, Nicholas Anthony Christopher.

Company Number
04531352
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
49 Upper Brook Street, London, W1K 2BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANDY, Nicholas Anthony Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY & CANDY HOLDINGS LIMITED

CANDY & CANDY HOLDINGS LIMITED is an active company incorporated on 10 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CANDY & CANDY HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04531352

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CANDY AND CANDY HOLDINGS LIMITED
From: 10 September 2002To: 2 August 2006
Contact
Address

49 Upper Brook Street Mayfair London, W1K 2BR,

Previous Addresses

42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 19 March 2015To: 31 August 2018
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 10 September 2002To: 19 March 2015
Timeline

12 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Dec 15
Director Left
Dec 15
New Owner
Jun 17
Director Left
Apr 18
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973
Director
Appointed 10 Sept 2002

PARSONS, Edward Foster

Resigned
Upper Brook Street, LondonW1K 2BR
Secretary
Appointed 30 Nov 2015
Resigned 23 Mar 2018

PARSONS, Edward Foster

Resigned
Penwortham Road, SandersteadCR2 0QU
Secretary
Appointed 14 Nov 2008
Resigned 02 Oct 2014

POWELL, Gary James

Resigned
Duke Road, LondonW4 2BW
Secretary
Appointed 01 Jul 2008
Resigned 14 Nov 2008

REILLY, Michael Robert

Resigned
La Belle Epoque, St Peter PortGY1 2UE
Secretary
Appointed 13 Jul 2006
Resigned 01 Jul 2008

SMITH, Steven Miles

Resigned
Hawkesbury Braye Du Valle, GuernseyGY2 4RB
Secretary
Appointed 10 Sept 2002
Resigned 13 Aug 2003

WHITEHOUSE, Christopher Graham

Resigned
Hanover Square, LondonW1S 1JB
Secretary
Appointed 02 Oct 2014
Resigned 30 Nov 2015

WILLIAMS, Richard Steven

Resigned
La Longue Maison, GuernseyGY6 8XB
Secretary
Appointed 13 Aug 2003
Resigned 13 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 10 Sept 2002

BARLOW, Ian Edward

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born September 1951
Director
Appointed 01 Jul 2008
Resigned 31 Oct 2011

CANDY, Christian Peter

Resigned
17 Avenue D'Ostende, Residence La Belle Epoque
Born July 1974
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2011

CANDY, Christian Peter

Resigned
Villa Hermose, MonacoFOREIGN
Born July 1974
Director
Appointed 10 Sept 2002
Resigned 03 Dec 2003

PARSONS, Edward Foster

Resigned
Upper Brook Street, LondonW1K 2BR
Born February 1976
Director
Appointed 11 May 2015
Resigned 23 Mar 2018

PARSONS, Edward Foster

Resigned
Penwortham Road, SandersteadCR2 0QU
Born February 1976
Director
Appointed 05 Nov 2010
Resigned 02 Oct 2014

WHITEHOUSE, Christopher Graham

Resigned
Hanover Square, LondonW1S 1JB
Born March 1980
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2015

WILSON, Julian Graham

Resigned
Hanover Square, LondonW1S 1JB
Born April 1975
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2015

Persons with significant control

1

Mr Nicholas Anthony Christopher Candy

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Sail Address Company With New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Auditors Resignation Company
9 October 2016
AUDAUD
Change Person Secretary Company With Change Date
27 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Legacy
28 April 2010
MG02MG02
Accounts With Accounts Type Group
16 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
19 September 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
4 September 2006
88(3)88(3)
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 July 2006
MISCMISC
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288cChange of Particulars
Legacy
28 November 2005
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Legacy
8 March 2005
288cChange of Particulars
Legacy
16 December 2004
287Change of Registered Office
Legacy
1 November 2004
363aAnnual Return
Legacy
10 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
14 February 2003
88(2)R88(2)R
Legacy
11 September 2002
288bResignation of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation