Background WavePink WaveYellow Wave

CANDYSPACE HOLDINGS LIMITED (13290956)

CANDYSPACE HOLDINGS LIMITED (13290956) is an active UK company. incorporated on 25 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CANDYSPACE HOLDINGS LIMITED has been registered for 5 years. Current directors include GUPTA, Arnav, HARIHARAN, Reghupathi.

Company Number
13290956
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
Chancery House, London, WC2A 1QS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUPTA, Arnav, HARIHARAN, Reghupathi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDYSPACE HOLDINGS LIMITED

CANDYSPACE HOLDINGS LIMITED is an active company incorporated on 25 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CANDYSPACE HOLDINGS LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13290956

LTD Company

Age

5 Years

Incorporated 25 March 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

Chancery House Chancery Lane London WC2A 1QS England
From: 4 July 2023To: 4 July 2023
90 High Holborn London WC1V 6LJ England
From: 6 July 2022To: 4 July 2023
C/O James Cowper the White Building 4 Cumberland Place Southampton SO15 2NP United Kingdom
From: 25 March 2021To: 6 July 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Jul 21
Funding Round
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUPTA, Arnav

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born July 1989
Director
Appointed 01 Mar 2026

HARIHARAN, Reghupathi

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born August 1970
Director
Appointed 04 Mar 2026

BRIERLEY, Martin Ashton

Resigned
53-64 Chancery Lane, LondonWC2A 1QS
Born December 1958
Director
Appointed 25 Mar 2021
Resigned 01 Mar 2026

THORNE, Thomas William

Resigned
53-64 Chancery Lane, LondonWC2A 1QS
Born June 1977
Director
Appointed 25 Mar 2021
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2026

Thomas William Thorne

Ceased
53-64 Chancery Lane, LondonWC2A 1QS
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2021
NEWINCIncorporation