ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Candy Studio Limited

The Candy Studio Limited is a liquidation company incorporated on 24 October 2017 with the registered office located in Milton Keynes, Buckinghamshire. The Candy Studio Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
11028181
Private limited company
Age
8 years
Incorporated 24 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 51 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Opus Restructuring Llp 1
Radian Court
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 1 Oct 2025 (1 month ago)
Previous address was 1st Floor. Unit 2Ca Deer Park Farm Industrial Estate Fair Oak Eastleigh Hampshire SO50 7DZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1963
Director • British • Lives in England • Born in Dec 1973
Mr Stuart David Cronin
PSC • British • Lives in England • Born in Dec 1973
Mr Angus David Chalmers
PSC • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Candy Ai Limited
Stuart David Cronin and Angus David Chalmers are mutual people.
Active
Ziggi Doodles Limited
Stuart David Cronin is a mutual person.
Active
Vanilla Pod Brand Communications Ltd
Stuart David Cronin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£265.21K
Decreased by £89.98K (-25%)
Total Liabilities
-£257.09K
Decreased by £5.89K (-2%)
Net Assets
£8.12K
Decreased by £84.09K (-91%)
Debt Ratio (%)
97%
Increased by 22.9% (+31%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 1 Oct 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Mr Stuart David Cronin Details Changed
1 Year Ago on 13 Nov 2024
Mr Angus David Chalmers Details Changed
1 Year Ago on 13 Nov 2024
Mr Stuart David Cronin (PSC) Details Changed
1 Year Ago on 13 Nov 2024
Registered Address Changed
1 Year Ago on 13 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Jan 2024
Angus David Chalmers (PSC) Appointed
8 Years Ago on 24 Oct 2017
Get Credit Report
Discover The Candy Studio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1st Floor. Unit 2Ca Deer Park Farm Industrial Estate Fair Oak Eastleigh Hampshire SO50 7DZ England to Opus Restructuring Llp 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ on 1 October 2025
Submitted on 1 Oct 2025
Statement of affairs
Submitted on 1 Oct 2025
Resolutions
Submitted on 1 Oct 2025
Appointment of a voluntary liquidator
Submitted on 1 Oct 2025
Notification of Angus David Chalmers as a person with significant control on 24 October 2017
Submitted on 21 Aug 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 11 Mar 2025
Change of details for Mr Stuart David Cronin as a person with significant control on 13 November 2024
Submitted on 13 Nov 2024
Registered office address changed from , Flat 1 Peacock House 38 st. Giles Road, London, SE5 7RG, United Kingdom to 1st Floor. Unit 2Ca Deer Park Farm Industrial Estate Fair Oak Eastleigh Hampshire SO50 7DZ on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Angus David Chalmers on 13 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Stuart David Cronin on 13 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year