Background WavePink WaveYellow Wave

MIND CANDY LIMITED (05119483)

MIND CANDY LIMITED (05119483) is an active UK company. incorporated on 5 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of computer games and 1 other business activities. MIND CANDY LIMITED has been registered for 21 years. Current directors include AMODIO, Christianne, GOLDEN, Bruce, HAWKINS, Julia Filippa and 1 others.

Company Number
05119483
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
AMODIO, Christianne, GOLDEN, Bruce, HAWKINS, Julia Filippa, ROEDY, William Harvey
SIC Codes
58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND CANDY LIMITED

MIND CANDY LIMITED is an active company incorporated on 5 May 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 1 other business activity. MIND CANDY LIMITED was registered 21 years ago.(SIC: 58210, 62011)

Status

active

Active since 21 years ago

Company No

05119483

LTD Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Ground Floor 42 Berners Street London W1T 3nd England
From: 22 August 2022To: 14 August 2023
4th Floor Bonhill Building 15 Bonhill Street London EC2A 4DN
From: 1 February 2013To: 22 August 2022
Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom
From: 3 March 2011To: 1 February 2013
41 Welbeck Street London W1G 8EA
From: 5 May 2004To: 3 March 2011
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jul 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Joined
May 17
Director Left
Mar 18
Loan Secured
Feb 20
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Nov 20
Director Joined
Feb 22
Director Left
Dec 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

TANNER, Samuel

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 06 Apr 2023

AMODIO, Christianne

Active
2 London Wall Place, LondonEC2Y 5AU
Born March 1985
Director
Appointed 31 Jan 2022

GOLDEN, Bruce

Active
New Burlington Place, LondonW1S 2HR
Born February 1959
Director
Appointed 16 Oct 2006

HAWKINS, Julia Filippa

Active
2 London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 12 May 2020

ROEDY, William Harvey

Active
Carlton Hill, LondonNW8 0ET
Born June 1948
Director
Appointed 08 Jul 2014

BARTON, Edward

Resigned
42 Berners Street, LondonW1T 3ND
Secretary
Appointed 29 Mar 2022
Resigned 06 Apr 2023

KNOWLES, Divinia Andreanna

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Secretary
Appointed 20 Oct 2011
Resigned 09 Sept 2015

SMITH, Michael Acton

Resigned
17 Lock Road, MarlowSL7 1QN
Secretary
Appointed 05 May 2004
Resigned 17 Nov 2015

WILSON-TOWN, Helen Louise

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Secretary
Appointed 09 Sept 2015
Resigned 29 Mar 2022

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 05 May 2004
Resigned 05 May 2004

CHAMBERS, Ian Philip

Resigned
42 Berners Street, LondonW1T 3ND
Born April 1976
Director
Appointed 10 May 2017
Resigned 14 Dec 2022

HOLMES, Benjamin John Bieder

Resigned
Flat 1, LondonSW10 9AA
Born October 1973
Director
Appointed 25 Oct 2005
Resigned 12 Aug 2013

KLEIN, Saul Charles

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Born October 1970
Director
Appointed 30 Sept 2013
Resigned 16 Apr 2020

KNOWLES, Divinia Andreanna

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Born October 1978
Director
Appointed 18 Apr 2013
Resigned 27 Feb 2018

SHIELDS, Joanna, Baroness

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Born July 1962
Director
Appointed 24 Feb 2015
Resigned 19 May 2015

SMITH, Michael Acton

Resigned
Floor Bonhill Building, LondonEC2A 4DN
Born September 1974
Director
Appointed 05 May 2004
Resigned 03 Nov 2020

TEICHMAN, Thomas Alfred

Resigned
120 Pavillion Road, LondonSW1X 0AX
Born November 1947
Director
Appointed 05 May 2004
Resigned 18 Apr 2013

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 05 May 2004
Resigned 05 May 2004
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
3 July 2023
AAMDAAMD
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Legacy
17 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Legacy
20 April 2011
MG01MG01
Auditors Resignation Company
11 April 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
88(2)R88(2)R
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
88(2)R88(2)R
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
122122
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation