Background WavePink WaveYellow Wave

CANDYSIDE LIMITED (07367011)

CANDYSIDE LIMITED (07367011) is an active UK company. incorporated on 6 September 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CANDYSIDE LIMITED has been registered for 15 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
07367011
Status
active
Type
ltd
Incorporated
6 September 2010
Age
15 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDYSIDE LIMITED

CANDYSIDE LIMITED is an active company incorporated on 6 September 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CANDYSIDE LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07367011

LTD Company

Age

15 Years

Incorporated 6 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

One America Square Crosswall London EC3N 2SG United Kingdom
From: 10 September 2010To: 4 October 2011
41 Chalton Street London Greater London NW1 1JD United Kingdom
From: 6 September 2010To: 10 September 2010
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Nov 10
New Owner
Sept 17
New Owner
Sept 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOURGEY, Charles Duncan

Active
Petersham Place, LondonSW7 5PX
Born July 1971
Director
Appointed 10 Sept 2010

GOURGEY, Neil Joseph

Active
LondonSW1P 1JU
Born December 1975
Director
Appointed 10 Sept 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 Sept 2010
Resigned 10 Sept 2010

Persons with significant control

2

Mr Neil Joseph Gourgey

Active
LondonSW1P 1JU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Charles Duncan Gourgey

Active
Petersham Place, LondonSW7 5PX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Incorporation Company
6 September 2010
NEWINCIncorporation