Background WavePink WaveYellow Wave

ICANDY DESIGN LIMITED (04734339)

ICANDY DESIGN LIMITED (04734339) is an active UK company. incorporated on 14 April 2003. with registered office in Andover. The company operates in the Information and Communication sector, engaged in other information technology service activities. ICANDY DESIGN LIMITED has been registered for 23 years. Current directors include MCINTYRE, Marc.

Company Number
04734339
Status
active
Type
ltd
Incorporated
14 April 2003
Age
23 years
Address
22a Marlborough Street, Andover, SP10 1DQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCINTYRE, Marc
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICANDY DESIGN LIMITED

ICANDY DESIGN LIMITED is an active company incorporated on 14 April 2003 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ICANDY DESIGN LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04734339

LTD Company

Age

23 Years

Incorporated 14 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ICANDY TECHNOLOGY LIMITED
From: 14 April 2003To: 29 September 2004
Contact
Address

22a Marlborough Street Andover, SP10 1DQ,

Previous Addresses

Unit C Apsley Barns Apsley Estate Andover Hampshire SP11 6NA
From: 23 April 2012To: 5 April 2018
Russell House 40 East Street Andover Hampshire SP10 1ES
From: 14 April 2003To: 23 April 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Apr 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROFT, Antony John

Active
Marlborough Street, AndoverSP10 1DQ
Secretary
Appointed 08 Oct 2004

MCINTYRE, Marc

Active
Marlborough Street, AndoverSP10 1DQ
Born June 1972
Director
Appointed 14 Apr 2003

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Apr 2003
Resigned 14 Apr 2003

MCINTYRE, Nicola

Resigned
118 Junction Road, AndoverSP10 3JB
Secretary
Appointed 01 Oct 2004
Resigned 08 Oct 2004

SMITH, Kevin

Resigned
58 Lightsfield, BasingstokeRG23 7BY
Secretary
Appointed 14 Apr 2003
Resigned 30 Sept 2004

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 14 Apr 2003
Resigned 14 Apr 2003

LECOMTE, Alastair James

Resigned
9 Coombe Farm Avenue, FarehamPO16 0TR
Born February 1975
Director
Appointed 01 Oct 2004
Resigned 03 Apr 2006

SMITH, Kevin

Resigned
58 Lightsfield, BasingstokeRG23 7BY
Born September 1975
Director
Appointed 14 Apr 2003
Resigned 30 Sept 2004

Persons with significant control

1

Mr Marc Mcintyre

Active
Marlborough Street, AndoverSP10 1DQ
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
26 April 2005
88(2)R88(2)R
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288cChange of Particulars
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
287Change of Registered Office
Legacy
28 July 2003
88(2)R88(2)R
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Incorporation Company
14 April 2003
NEWINCIncorporation