Background WavePink WaveYellow Wave

CANDUMEN LIMITED (11372194)

CANDUMEN LIMITED (11372194) is an active UK company. incorporated on 21 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANDUMEN LIMITED has been registered for 7 years. Current directors include MASSON, Ann Philippa, TERZIC, Selma.

Company Number
11372194
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
C/O Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASSON, Ann Philippa, TERZIC, Selma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDUMEN LIMITED

CANDUMEN LIMITED is an active company incorporated on 21 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANDUMEN LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11372194

LTD Company

Age

7 Years

Incorporated 21 May 2018

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHIMMER BASECO LIMITED
From: 21 May 2018To: 25 May 2018
Contact
Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

3rd Floor 21-22 New Row London WC2N 4LE United Kingdom
From: 8 October 2021To: 23 June 2023
2nd Floor 21-22 New Row London WC2N 4LE England
From: 3 October 2019To: 8 October 2021
5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom
From: 31 July 2019To: 3 October 2019
16 Berkeley Street London W1J 8DZ United Kingdom
From: 21 May 2018To: 31 July 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Dec 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Nov 23
Loan Secured
Dec 24
Loan Secured
Dec 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MASSON, Ann Philippa

Active
15th Floor, LondonEC3A 7BA
Born June 1971
Director
Appointed 29 Aug 2018

TERZIC, Selma

Active
15th Floor, LondonEC3A 7BA
Born February 1966
Director
Appointed 09 Sept 2020

ANATRIELLO, Marco

Resigned
21-22 New Row, LondonWC2N 4LE
Born September 1981
Director
Appointed 21 May 2018
Resigned 10 Sept 2020

CAPELLO, Marco

Resigned
21-22 New Row, LondonWC2N 4LE
Born August 1960
Director
Appointed 21 May 2018
Resigned 10 Sept 2020

DI SPIEZIO SARDO, Emilio

Resigned
21-22 New Row, LondonWC2N 4LE
Born March 1977
Director
Appointed 21 May 2018
Resigned 10 Sept 2020

ROJAHN, Constantin Jobst Georg

Resigned
21-22 New Row, LondonWC2N 4LE
Born October 1988
Director
Appointed 21 May 2018
Resigned 10 Sept 2020

Persons with significant control

1

15th Floor, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 May 2018
RESOLUTIONSResolutions
Incorporation Company
21 May 2018
NEWINCIncorporation