Background WavePink WaveYellow Wave

THE GOURMET CANDY COMPANY LIMITED (06928912)

THE GOURMET CANDY COMPANY LIMITED (06928912) is an active UK company. incorporated on 9 June 2009. with registered office in Colindale. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. THE GOURMET CANDY COMPANY LIMITED has been registered for 16 years. Current directors include HILLMAN, Henry Paul.

Company Number
06928912
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
HILLMAN, Henry Paul
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOURMET CANDY COMPANY LIMITED

THE GOURMET CANDY COMPANY LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Colindale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. THE GOURMET CANDY COMPANY LIMITED was registered 16 years ago.(SIC: 46390)

Status

active

Active since 16 years ago

Company No

06928912

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CHOC RUSS 2009 LIMITED
From: 9 June 2009To: 20 July 2009
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 23 May 2013To: 7 March 2018
the Studio 2a Courthope Road London NW3 2LB
From: 18 March 2010To: 23 May 2013
192 Haverstock Hill London NW3 2AJ
From: 9 June 2009To: 18 March 2010
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Dec 10
Funding Round
Sept 12
Loan Cleared
Apr 13
Loan Cleared
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Share Buyback
Mar 14
Share Buyback
Mar 14
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Apr 15
Capital Update
May 15
Loan Cleared
Nov 15
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Capital Update
Jul 23
New Owner
Jul 23
Capital Reduction
May 25
Share Buyback
May 25
New Owner
Feb 26
New Owner
Feb 26
12
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HILLMAN, Henry Paul

Active
Colindeep Lane, ColindaleNW9 6BX
Born April 1960
Director
Appointed 31 Mar 2021

FRANKLIN, Scott Brandon

Resigned
Accommodation Road, LondonNW11 8ED
Born September 1973
Director
Appointed 03 Jul 2009
Resigned 14 Feb 2014

NUGENT, Harry Michael

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 14 Feb 2014
Resigned 31 Mar 2021

RUSSELL, Mark Harvey

Resigned
45 Woodhall Gate, PinnerHA5 4TY
Born September 1969
Director
Appointed 09 Jun 2009
Resigned 28 Sept 2010

SHULMAN, James Bradley

Resigned
Accommodation Road, LondonNW11 8ED
Born October 1971
Director
Appointed 03 Jul 2009
Resigned 14 Feb 2014

Persons with significant control

5

3 Active
2 Ceased

Lorraine Bernice Hillman

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Henry Paul Hillman

Active
Colindeep Lane, ColindaleNW9 6BX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023

Mr Harry Michael Nugent

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Paul Hillman

Ceased
Golders GreenNW11 8ED
Born April 1960

Nature of Control

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

Filing History

100

Memorandum Articles
27 March 2026
MAMA
Capital Name Of Class Of Shares
26 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 May 2025
SH06Cancellation of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Resolution
31 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2023
PSC09Update to PSC Statements
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Legacy
5 July 2023
SH20SH20
Legacy
5 July 2023
CAP-SSCAP-SS
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 July 2023
SH19Statement of Capital
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 May 2015
SH19Statement of Capital
Legacy
24 April 2015
SH20SH20
Legacy
24 April 2015
CAP-SSCAP-SS
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Cancellation Shares
22 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
22 April 2014
SH06Cancellation of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 March 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Resolution
30 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Resolution
5 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
287Change of Registered Office
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
9 June 2009
NEWINCIncorporation