Background WavePink WaveYellow Wave

CANDY GROUP LIMITED (09433504)

CANDY GROUP LIMITED (09433504) is an active UK company. incorporated on 11 February 2015. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CANDY GROUP LIMITED has been registered for 11 years. Current directors include MARKS, Jonathan Simon, MARKS, Sharon.

Company Number
09433504
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Kinetic Centre, Borehamwood, WD6 4PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARKS, Jonathan Simon, MARKS, Sharon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY GROUP LIMITED

CANDY GROUP LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CANDY GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09433504

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 20 March 2026 (2 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

1 year left

Last Filed

Made up to 29 April 2026 (1 month ago)
Submitted on 29 April 2026 (1 month ago)

Next Due

Due by 13 May 2027
For period ending 29 April 2027
Contact
Address

Kinetic Centre Theobald Street Borehamwood, WD6 4PJ,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 11 February 2015To: 24 March 2016
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Feb 15
Company Founded
Feb 15
Director Left
Feb 15
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
May 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARKS, Jonathan Simon

Active
Theobald Street, BorehamwoodWD6 4PJ
Born July 1957
Director
Appointed 01 May 2017

MARKS, Sharon

Active
Theobald Street, BorehamwoodWD6 4PJ
Born May 1954
Director
Appointed 11 Feb 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 11 Feb 2015
Resigned 11 Feb 2015

Persons with significant control

2

Mr Jonathan Simon Marks

Active
Theobald Street, BorehamwoodWD6 4PJ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sharon Marks

Active
Theobald Street, BorehamwoodWD6 4PJ
Born May 1954

Nature of Control

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

Filing History

44

Confirmation Statement With Updates
29 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Incorporation Company
11 February 2015
NEWINCIncorporation