Background WavePink WaveYellow Wave

CANDY KITTENS LIMITED (07917735)

CANDY KITTENS LIMITED (07917735) is an active UK company. incorporated on 20 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CANDY KITTENS LIMITED has been registered for 14 years. Current directors include FASSIN, Bastian Xaver Maria, LAING, James Robin Grant, MILDE, Stephan Alexander and 2 others.

Company Number
07917735
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
8 Broadstone Place, London, W1U 7EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FASSIN, Bastian Xaver Maria, LAING, James Robin Grant, MILDE, Stephan Alexander, NEYE, Ronja Franziska, SWEET-WILLIAMS, Edward Jesse
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY KITTENS LIMITED

CANDY KITTENS LIMITED is an active company incorporated on 20 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CANDY KITTENS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07917735

LTD Company

Age

14 Years

Incorporated 20 January 2012

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

8 Broadstone Place London, W1U 7EP,

Previous Addresses

100 Broadstone Place London W1U 7EP England
From: 28 June 2024To: 2 July 2024
7 Lyric Square Hammersmith London W6 0ED England
From: 2 January 2020To: 28 June 2024
Argon House Argon Mews London SW6 1BJ
From: 3 October 2014To: 2 January 2020
39a Welbeck Street London W1G 8DH
From: 30 October 2012To: 3 October 2014
51 Castle Street Cirencester Gloucestershire GL7 1QD
From: 20 January 2012To: 30 October 2012
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Sept 14
Director Joined
Oct 14
Funding Round
Mar 15
Funding Round
Nov 15
Funding Round
Aug 16
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Feb 19
Funding Round
Sept 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Oct 25
Loan Secured
Feb 26
12
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FASSIN, Bastian Xaver Maria

Active
Dechant-Sprunken-Strasse, Emmerich Am Rhein46446
Born November 1972
Director
Appointed 27 Jun 2017

LAING, James Robin Grant

Active
Broadstone Place, LondonW1U 7EP
Born November 1988
Director
Appointed 20 Jan 2012

MILDE, Stephan Alexander

Active
Dechant-Sprunken-Strasse, Emmerich Am Rhein
Born October 1976
Director
Appointed 02 Dec 2019

NEYE, Ronja Franziska

Active
Broadstone Place, LondonW1U 7EP
Born June 1993
Director
Appointed 29 Jul 2024

SWEET-WILLIAMS, Edward Jesse

Active
Broadstone Place, LondonW1U 7EP
Born April 1989
Director
Appointed 06 Aug 2014

ALLINGHAM, William

Resigned
LondonSW18 3NQ
Born July 1948
Director
Appointed 10 Sept 2014
Resigned 31 May 2020

BAINES, Jonathan Fitzroy Talbot

Resigned
Broadstone Place, LondonW1U 7EP
Born November 1949
Director
Appointed 31 May 2013
Resigned 19 Jan 2025

CURRAN, Daniel Alexander

Resigned
Broadstone Place, LondonW1U 7EP
Born August 1992
Director
Appointed 27 Jun 2024
Resigned 31 Oct 2025

HAUF, Yvonne

Resigned
Broadstone Place, LondonW1U 7EP
Born October 1985
Director
Appointed 01 Apr 2024
Resigned 29 Jul 2024

HAUF, Yvonne

Resigned
Dechant-Sprunken-Strasse, Emmerich46446
Born October 1985
Director
Appointed 21 Jan 2020
Resigned 01 Jan 2023

LAING, Nicholas Alexander Grant

Resigned
Castle Street, CirencesterGL7 1QD
Born May 1952
Director
Appointed 20 Jan 2012
Resigned 28 Mar 2013

REINEN, Ronja Franziska

Resigned
Hammersmith, LondonW6 0ED
Born June 1993
Director
Appointed 01 Jan 2023
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Bastian Xaver Maria Fassin

Active
Emmerich46446
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2019

Mr. James Robin Grant Laing

Ceased
LondonW1G 8DH
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Resolution
21 February 2020
RESOLUTIONSResolutions
Legacy
19 February 2020
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2019
CC04CC04
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 December 2014
RP04RP04
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Incorporation Company
20 January 2012
NEWINCIncorporation