Background WavePink WaveYellow Wave

CANDYSPACE MEDIA LTD (05132736)

CANDYSPACE MEDIA LTD (05132736) is an active UK company. incorporated on 19 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CANDYSPACE MEDIA LTD has been registered for 21 years. Current directors include GUPTA, Arnav, HARIHARAN, Reghupathi, SIMPSON, Matt.

Company Number
05132736
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
Chancery House, London, WC2A 1QS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUPTA, Arnav, HARIHARAN, Reghupathi, SIMPSON, Matt
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDYSPACE MEDIA LTD

CANDYSPACE MEDIA LTD is an active company incorporated on 19 May 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CANDYSPACE MEDIA LTD was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05132736

LTD Company

Age

21 Years

Incorporated 19 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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CANDYSPACE INTERNATIONAL LIMITED
From: 22 February 2006To: 21 May 2009
CANDYSPACE NMI LIMITED
From: 19 May 2004To: 22 February 2006
Contact
Address

Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

Chancery House Chancery Lane London WC2A 1QS England
From: 4 July 2023To: 4 July 2023
90 High Holborn London WC1V 6LJ England
From: 11 May 2021To: 4 July 2023
6th Floor Melbourne House 44-46 Aldwych London WC2B 4LL England
From: 13 February 2019To: 11 May 2021
Third Floor Medius House 63-69 New Oxford Street London WC1A 1DG England
From: 3 December 2015To: 13 February 2019
Second Floor 77 Kingsway London WC2B 6SR
From: 21 June 2011To: 3 December 2015
Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 19 May 2004To: 21 June 2011
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Funding Round
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Feb 15
Director Left
Dec 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Owner Exit
Jul 21
Capital Update
Nov 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GUPTA, Arnav

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born July 1989
Director
Appointed 01 Mar 2026

HARIHARAN, Reghupathi

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born August 1970
Director
Appointed 04 Mar 2026

SIMPSON, Matt

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born October 1971
Director
Appointed 01 Mar 2026

CALDWELL, Emma Tres

Resigned
Crosspaths, HarpendenAL5 3HE
Secretary
Appointed 02 Apr 2007
Resigned 02 Sept 2013

DAVIES, Michael John Trefor

Resigned
9 Canning Place, LondonW8 5AD
Secretary
Appointed 13 Sept 2005
Resigned 02 Apr 2007

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 19 May 2004
Resigned 10 Oct 2005

BRIERLEY, Martin Ashton

Resigned
53-64 Chancery Lane, LondonWC2A 1QS
Born December 1958
Director
Appointed 02 Sept 2013
Resigned 01 Mar 2026

BRIERLEY, Martin Ashton

Resigned
8 Dartmouth Park Road, LondonNW5 1SY
Born December 1958
Director
Appointed 15 Jun 2004
Resigned 02 Apr 2007

DAVIES, Michael John Trefor

Resigned
9 Canning Place, LondonW8 5AD
Born August 1960
Director
Appointed 15 Mar 2006
Resigned 02 Apr 2007

DAY, Rupert

Resigned
Melbourne House, LondonWC2B 4LL
Born July 1961
Director
Appointed 02 Sept 2013
Resigned 31 Jul 2019

DENBY, Toni Patricia

Resigned
29 Dartmouth Court, LondonSE10 8AS
Born August 1970
Director
Appointed 19 May 2004
Resigned 31 Aug 2005

GEE, Nathaniel Thomas Whitby

Resigned
14 Durham Terrace, LondonW2 5PB
Born December 1949
Director
Appointed 15 Jun 2004
Resigned 02 Apr 2007

HOPKINSON, Adam

Resigned
20 Hickman Street, AylesburyHP19 7GJ
Born March 1974
Director
Appointed 03 Feb 2006
Resigned 05 Oct 2007

NATHAN, Paul Dmitri

Resigned
58 Howitt Road, LondonNW3 4LJ
Born June 1961
Director
Appointed 19 May 2004
Resigned 31 Aug 2005

PARTRIDGE, Murray Clive

Resigned
46a Westbourne Terrace, LondonW2 3UH
Born January 1958
Director
Appointed 19 May 2004
Resigned 02 Nov 2004

SUMMERILL, Jon Grenville Peter

Resigned
43 Clarendon Road, LondonW11 4JD
Born March 1942
Director
Appointed 19 May 2004
Resigned 12 Aug 2005

THORNE, Thomas William

Resigned
53-64 Chancery Lane, LondonWC2A 1QS
Born June 1977
Director
Appointed 15 Jun 2004
Resigned 01 Mar 2026

MCS REGISTRARS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 19 May 2004
Resigned 19 May 2004

Persons with significant control

2

1 Active
1 Ceased
53-64 Chancery Lane, LondonWC2A 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021

Mr Thomas William Thorne

Ceased
High Holborn, LondonWC1V 6LJ
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Small
13 June 2024
AAMDAAMD
Accounts With Accounts Type Small
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
2 November 2022
SH19Statement of Capital
Legacy
2 November 2022
SH20SH20
Legacy
2 November 2022
CAP-SSCAP-SS
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
3 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Resolution
5 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Resolution
12 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Legacy
16 March 2013
MG01MG01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
190190
Legacy
20 August 2007
353353
Legacy
20 August 2007
287Change of Registered Office
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
26 October 2006
287Change of Registered Office
Legacy
16 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2005
88(2)R88(2)R
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
30 June 2005
363aAnnual Return
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation