Company NameBrainbox Candy Limited
DirectorsMark Nicholas Williams and Ben Matthew Hickman
Company StatusActive
Company Number06635592
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Nicholas Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr Ben Matthew Hickman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU

Contact

Websitebrainboxcandy.com
Telephone01702 716643
Telephone regionSouthend-on-Sea

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Ben Matthew Hickman
48.08%
Ordinary
50 at £1Mr Mark Nicholas Williams
48.08%
Ordinary
1 at £1Emma Jane Hickman
0.96%
Ordinary D
1 at £1Maria Anne Williams
0.96%
Ordinary C
1 at £1Mr Ben Matthew Hickman
0.96%
Ordinary B
1 at £1Mr Mark Nicholas Williams
0.96%
Ordinary A

Financials

Year2014
Net Worth£187,398
Cash£83,737
Current Liabilities£184,349

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

27 July 2023Confirmation statement made on 2 July 2023 with updates (6 pages)
27 April 2023Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 April 2023 (1 page)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
30 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Director's details changed for Mr Ben Matthew Hickman on 2 July 2008 (1 page)
6 August 2015Director's details changed for Mr Ben Matthew Hickman on 2 July 2008 (1 page)
6 August 2015Director's details changed for Mr Ben Matthew Hickman on 2 July 2008 (1 page)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 104
(6 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 104
(6 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 104
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Director's details changed for Mr Ben Matthew Hickman on 19 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Ben Matthew Hickman on 19 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Ben Matthew Hickman on 19 February 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104
(6 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Director's details changed for Mr Ben Matthew Hickman on 1 October 2009 (2 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Director's details changed for Mr Ben Matthew Hickman on 1 October 2009 (2 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
10 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 104
(7 pages)
10 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 104
(7 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 February 2013Registered office address changed from Broadway House 74-76 Broadway Leigh-on-Sea Essex SS9 1AE England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from , Broadway House 74-76 Broadway, Leigh-on-Sea, Essex, SS9 1AE, England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Broadway House 74-76 Broadway Leigh-on-Sea Essex SS9 1AE England on 14 February 2013 (1 page)
7 February 2013Amended accounts made up to 31 July 2011 (7 pages)
7 February 2013Amended accounts made up to 31 July 2011 (7 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Director's details changed for Mr Mark Nicholas Williams on 31 March 2011 (2 pages)
17 August 2011Director's details changed for Mr Mark Nicholas Williams on 31 March 2011 (2 pages)
17 August 2011Director's details changed for Mr Mark Nicholas Williams on 31 March 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from , Elm Works 7 Glendale Gardens, Leigh on Sea, Essex, SS9 2AP, United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Elm Works 7 Glendale Gardens Leigh on Sea Essex SS9 2AP United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Elm Works 7 Glendale Gardens Leigh on Sea Essex SS9 2AP United Kingdom on 10 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (17 pages)
2 July 2008Incorporation (17 pages)