Background WavePink WaveYellow Wave

CANDYCO LTD (09112184)

CANDYCO LTD (09112184) is an active UK company. incorporated on 2 July 2014. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CANDYCO LTD has been registered for 11 years. Current directors include BROWN, Nicholas.

Company Number
09112184
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Unit 14 Atlas House, Canterbury, CT4 7BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDYCO LTD

CANDYCO LTD is an active company incorporated on 2 July 2014 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CANDYCO LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09112184

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 14 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 14 Atlas House 1 Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 16 April 2018To: 16 April 2018
Unit 14 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 16 April 2018
The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England
From: 15 December 2015To: 5 March 2018
Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP
From: 16 October 2015To: 15 December 2015
10 Hillcrest Rd Hythe Kent CT21 5EX England
From: 2 July 2014To: 16 October 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Nicholas

Active
Cheriton, FolkestoneCT19 4HF
Born September 1956
Director
Appointed 02 Jul 2014

Persons with significant control

1

Mr Nicholas Brown

Active
Cheriton, FolkestoneCT19 4HF
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Incorporation Company
2 July 2014
NEWINCIncorporation