Background WavePink WaveYellow Wave

CANDY PROPERTIES LIMITED (09331410)

CANDY PROPERTIES LIMITED (09331410) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CANDY PROPERTIES LIMITED has been registered for 11 years. Current directors include CANDY, Nicholas Anthony Christopher.

Company Number
09331410
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
49 Upper Brook Street, London, W1K 2BR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANDY, Nicholas Anthony Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY PROPERTIES LIMITED

CANDY PROPERTIES LIMITED is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CANDY PROPERTIES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09331410

LTD Company

Age

11 Years

Incorporated 27 November 2014

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

49 Upper Brook Street Mayfair London, W1K 2BR,

Previous Addresses

42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 13 May 2015To: 31 August 2018
Thames House Portsmouth Road Esher KT10 9AD England
From: 27 November 2014To: 13 May 2015
Timeline

1 key events • 2014 - 2014

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

Officers

2

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Secretary
Appointed 27 Nov 2014

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973
Director
Appointed 27 Nov 2014

Persons with significant control

1

Upper Brook Street, LondonW1K 2BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
17 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Resolution
22 February 2015
RESOLUTIONSResolutions
Incorporation Company
27 November 2014
NEWINCIncorporation