Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEETSPOT GROUP LIMITED
Company Information for

SWEETSPOT GROUP LIMITED

C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
04572912
Private Limited Company
Liquidation

Company Overview

About Sweetspot Group Ltd
SWEETSPOT GROUP LIMITED was founded on 2002-10-24 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Sweetspot Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWEETSPOT GROUP LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in KT13
 
 
Trading Names/Associated Names
THE TOUR SERIE
Filing Information
Company Number 04572912
Company ID Number 04572912
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802692928  
Last Datalog update: 2024-03-07 07:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEETSPOT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWEETSPOT GROUP LIMITED

Current Directors
Officer Role Date Appointed
WARD WILLIAMS LIMITED
Company Secretary 2006-09-30
MICHAEL BENNETT
Director 2009-04-01
HUGH JOHN ROBERTS
Director 2002-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARY STOCKS
Company Secretary 2004-08-03 2006-09-30
TIMOTHY JOSEPH O GORMAN
Company Secretary 2003-05-12 2004-08-02
STUART ADAM MCWILLIAM
Company Secretary 2002-10-24 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARD WILLIAMS LIMITED THE TOUR RIDE LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WARD WILLIAMS LIMITED THE MOBILE CUP LIMITED Company Secretary 2006-09-30 CURRENT 2000-07-28 Dissolved 2016-09-06
WARD WILLIAMS LIMITED SWEETSPOT EVENTS LIMITED Company Secretary 2006-09-30 CURRENT 2002-10-25 Active - Proposal to Strike off
WARD WILLIAMS LIMITED SWEETSPOT MANAGEMENT LIMITED Company Secretary 2006-09-30 CURRENT 2002-10-25 Active - Proposal to Strike off
WARD WILLIAMS LIMITED SWEETSPOT INTERNATIONAL LIMITED Company Secretary 2006-09-30 CURRENT 2002-11-06 Active - Proposal to Strike off
WARD WILLIAMS LIMITED THE TOUR OF BRITAIN LIMITED Company Secretary 2006-09-30 CURRENT 2005-05-09 Liquidation
WARD WILLIAMS LIMITED THE TOUR LIMITED Company Secretary 2006-09-30 CURRENT 2003-12-01 Active
WARD WILLIAMS LIMITED THE LONDON 6-DAY LIMITED Company Secretary 2006-09-30 CURRENT 2005-04-05 Active - Proposal to Strike off
WARD WILLIAMS LIMITED CATERPILLAR CONSULTANCY LIMITED Company Secretary 2005-11-30 CURRENT 1996-12-05 Dissolved 2013-11-12
WARD WILLIAMS LIMITED PREACHER FILMS LIMITED Company Secretary 2005-08-23 CURRENT 2003-02-24 Dissolved 2016-08-02
WARD WILLIAMS LIMITED BANMILL LIMITED Company Secretary 2005-01-05 CURRENT 2005-01-05 Dissolved 2016-05-24
WARD WILLIAMS LIMITED CANE BAY PTY LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
WARD WILLIAMS LIMITED CV CHECKER LIMITED Company Secretary 2003-10-07 CURRENT 2003-08-27 Active
WARD WILLIAMS LIMITED BANMILL HOMES LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-05-05
WARD WILLIAMS LIMITED MILLBANK LAND LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Active
WARD WILLIAMS LIMITED THE FULLER CV LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-17 Active
MICHAEL BENNETT THE WOMENS TOUR LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MICHAEL BENNETT THE GREAT TOUR OF BRITAIN LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
HUGH JOHN ROBERTS THE GREAT TOUR OF BRITAIN LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
HUGH JOHN ROBERTS THE TOUR SERIES LIMITED Director 2008-07-24 CURRENT 2008-07-24 Liquidation
HUGH JOHN ROBERTS THE TOUR RIDE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
HUGH JOHN ROBERTS THE TOUR OF BRITAIN LIMITED Director 2005-05-09 CURRENT 2005-05-09 Liquidation
HUGH JOHN ROBERTS THE LONDON 6-DAY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active - Proposal to Strike off
HUGH JOHN ROBERTS THE TOUR LIMITED Director 2003-12-02 CURRENT 2003-12-01 Active
HUGH JOHN ROBERTS SWEETSPOT INTERNATIONAL LIMITED Director 2002-11-06 CURRENT 2002-11-06 Active - Proposal to Strike off
HUGH JOHN ROBERTS SWEETSPOT EVENTS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active - Proposal to Strike off
HUGH JOHN ROBERTS SWEETSPOT MANAGEMENT LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Commercial & Branding ExecutiveWeybridgeSweetSpot Group, the organisers of the Tour of Britain cycle race and other leading cycling events, are looking to recruit a key team member to join their2016-03-31

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Voluntary liquidation Statement of affairs
2024-02-06Appointment of a voluntary liquidator
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Belgrave House 39-43 Monument Hill Weybridge KT13 8RN England
2024-02-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-09-23CH01Director's details changed for Mr Hugh John Roberts on 2022-09-23
2022-09-23PSC04Change of details for Mr Hugh John Roberts as a person with significant control on 2022-09-23
2021-11-29CH01Director's details changed for Michael Bennett on 2021-11-25
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045729120006
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045729120004
2020-06-01AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-25TM02Termination of appointment of Ward Williams Limited on 2019-10-25
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CH01Director's details changed for Hugh John Roberts on 2018-04-06
2018-04-17PSC04Change of details for Mr Hugh John Roberts as a person with significant control on 2018-04-06
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 39-43 Belgrave House Monument Hill Weybridge Surrey KT13 8RN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-11-03PSC04Change of details for Mr Hugh John Roberts as a person with significant control on 2016-04-06
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0124/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08CH01Director's details changed for Hugh John Roberts on 2012-03-25
2013-02-09MG01Particulars of a mortgage or charge / charge no: 3
2012-11-20AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012
2012-10-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012
2012-10-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
2012-02-11MG01Particulars of a mortgage or charge / charge no: 2
2012-01-04AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-11-21AR0124/10/11 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0124/10/10 FULL LIST
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN ROBERTS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENNETT / 01/10/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02MEM/ARTSARTICLES OF ASSOCIATION
2009-06-02RES01ALTER ARTICLES 27/05/2009
2009-06-02RES12VARYING SHARE RIGHTS AND NAMES
2009-06-02288aDIRECTOR APPOINTED MICHAEL BENNETT
2009-06-0288(2)AD 01/04/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 03/10/2008
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BD
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 1 PORTAL WAY LONDON W3 6RS
2004-09-02288aNEW SECRETARY APPOINTED
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16288bSECRETARY RESIGNED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS
2003-12-17363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-24225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14288bSECRETARY RESIGNED
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWEETSPOT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-31
Fines / Sanctions
No fines or sanctions have been issued against SWEETSPOT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-09 Outstanding PROPERTY INVESTMENT HOLDINGS LIMITED
RENT DEPOSIT DEED 2012-02-11 Outstanding PROPERTY INVESTMENT HOLDINGS LIMITED
DEBENTURE 2004-08-24 Outstanding THE CARPHONE WAREHOUSE GROUP PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWEETSPOT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SWEETSPOT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEETSPOT GROUP LIMITED
Trademarks
We have not found any records of SWEETSPOT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWEETSPOT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-12-16 GBP £10,000 Contributions to other agencies (3rd)
Devon County Council 2014-11-11 GBP £960 Advertising
Croydon Council 2014-03-26 GBP £12,000
Durham County Council 2010-11-18 GBP £41,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWEETSPOT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEETSPOT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWEETSPOT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.