Company Information for SWEETSPOT EVENTS LIMITED
BELGRAVE HOUSE, 39 - 43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
|
Company Registration Number
04573401
Private Limited Company
Active |
Company Name | |
---|---|
SWEETSPOT EVENTS LIMITED | |
Legal Registered Office | |
BELGRAVE HOUSE 39 - 43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN Other companies in KT13 | |
Company Number | 04573401 | |
---|---|---|
Company ID Number | 04573401 | |
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 15:07:10 |
Companies House |
Menu
|
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 |
||
HUGH JOHN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA MARY STOCKS |
Company Secretary | ||
TIMOTHY JOSEPH GERARD 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 | |
THE MOBILE CUP LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2000-07-28 | Dissolved 2016-09-06 | |
SWEETSPOT GROUP LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-10-24 | Liquidation | |
SWEETSPOT MANAGEMENT LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-10-25 | Active | |
SWEETSPOT INTERNATIONAL LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2002-11-06 | Active | |
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 GREAT TOUR OF BRITAIN LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
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 | |
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 | |
SWEETSPOT MANAGEMENT LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
SWEETSPOT GROUP LIMITED | Director | 2002-10-24 | CURRENT | 2002-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hugh John Roberts on 2022-09-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Ward Williams Limited on 2019-10-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Hugh John Roberts on 2018-04-06 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
PSC05 | Change of details for Sweetspot Group Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Hugh John Roberts on 2012-03-25 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WARD WILLIAMS LIMITED on 2012-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/12 FROM Pakr House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/10/08; 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 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 1 PORTAL WAY LONDON W3 6RS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS | |
363a | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 EVENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SWEETSPOT EVENTS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |