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
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
WARD WILLIAMS LIMITED |
||
MICHAEL BENNETT |
||
HUGH JOHN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA MARY STOCKS |
Company Secretary | ||
TIMOTHY JOSEPH O GORMAN |
Company Secretary | ||
STUART ADAM MCWILLIAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TOUR RIDE LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE MOBILE CUP LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2000-07-28 | Dissolved 2016-09-06 | |
SWEETSPOT EVENTS LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-10-25 | Active - Proposal to Strike off | |
SWEETSPOT MANAGEMENT LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-10-25 | Active - Proposal to Strike off | |
SWEETSPOT INTERNATIONAL LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
THE TOUR OF BRITAIN LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2005-05-09 | Liquidation | |
THE TOUR LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2003-12-01 | Active | |
THE LONDON 6-DAY LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
CATERPILLAR CONSULTANCY LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1996-12-05 | Dissolved 2013-11-12 | |
PREACHER FILMS LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2003-02-24 | Dissolved 2016-08-02 | |
BANMILL LIMITED | Company Secretary | 2005-01-05 | CURRENT | 2005-01-05 | Dissolved 2016-05-24 | |
CANE BAY PTY LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
CV CHECKER LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-08-27 | Active | |
BANMILL HOMES LIMITED | Company Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2015-05-05 | |
MILLBANK LAND LIMITED | Company Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
THE FULLER CV LIMITED | Company Secretary | 2002-11-29 | CURRENT | 2002-10-17 | Active | |
THE WOMENS TOUR LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
THE GREAT TOUR OF BRITAIN LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
THE GREAT TOUR OF BRITAIN LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
THE TOUR SERIES LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Liquidation | |
THE TOUR RIDE LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE TOUR OF BRITAIN LIMITED | Director | 2005-05-09 | CURRENT | 2005-05-09 | Liquidation | |
THE LONDON 6-DAY LIMITED | Director | 2005-04-05 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
THE TOUR LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
SWEETSPOT INTERNATIONAL LIMITED | Director | 2002-11-06 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
SWEETSPOT EVENTS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active - Proposal to Strike off | |
SWEETSPOT MANAGEMENT LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Commercial & Branding Executive | Weybridge | SweetSpot 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 their |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM Belgrave House 39-43 Monument Hill Weybridge KT13 8RN England | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hugh John Roberts on 2022-09-23 | |
PSC04 | Change of details for Mr Hugh John Roberts as a person with significant control on 2022-09-23 | |
CH01 | Director's details changed for Michael Bennett on 2021-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045729120006 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045729120004 | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Ward Williams Limited on 2019-10-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Hugh John Roberts on 2018-04-06 | |
PSC04 | Change of details for Mr Hugh John Roberts as a person with significant control on 2018-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 39-43 Belgrave House Monument Hill Weybridge Surrey KT13 8RN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Hugh John Roberts as a person with significant control on 2016-04-06 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Hugh John Roberts on 2012-03-25 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENNETT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED MICHAEL BENNETT | |
88(2) | AD 01/04/09 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 03/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BD | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 1 PORTAL WAY LONDON W3 6RS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS | |
363a | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PROPERTY INVESTMENT HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | PROPERTY INVESTMENT HOLDINGS LIMITED | |
DEBENTURE | Outstanding | THE CARPHONE WAREHOUSE GROUP PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Contributions to other agencies (3rd) |
Devon County Council | |
|
Advertising |
Croydon Council | |
|
|
Durham County Council | |
|
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.
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. |