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

SWEET FREEDOM LIMITED

TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHANTS, NN16 8NQ,
Company Registration Number
04790924
Private Limited Company
Active

Company Overview

About Sweet Freedom Ltd
SWEET FREEDOM LIMITED was founded on 2003-06-06 and has its registered office in Kettering. The organisation's status is listed as "Active". Sweet Freedom Limited is a Private Limited Company registered in ENGLAND 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
SWEET FREEDOM LIMITED
 
Legal Registered Office
TIMSONS BUSINESS CENTRE
BATH ROAD
KETTERING
NORTHANTS
NN16 8NQ
Other companies in NN16
 
Previous Names
DIET FREEDOM LIMITED23/11/2016
Filing Information
Company Number 04790924
Company ID Number 04790924
Date formed 2003-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872438894  
Last Datalog update: 2024-03-05 23:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEET FREEDOM LIMITED
The accountancy firm based at this address is AFP SERVICES 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.
Companies with same name SWEET FREEDOM LIMITED
The following companies were found which have the same name as SWEET FREEDOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWEET FREEDOM LIMITED VICTORIA HOUSE 45 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PB Dissolved Company formed on the 2011-08-09
SWEET FREEDOM YOGURT COMPANY - BURGERS & SPUDS LLC 4723 MORRIS RD Chautauqua MAYVILLE NY 14757 Active Company formed on the 2012-02-17
SWEET FREEDOM LTD. 1400 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9 Active Company formed on the 2006-02-09
SWEET FREEDOM LTD QLD 4012 Dissolved Company formed on the 2014-03-18
Sweet Freedom Corp. 628 S Aviation Blvd Manhattan Beach CA 90266 Active Company formed on the 2015-06-12
SWEET FREEDOM TRUCKING AND LOGISTICS Delaware Unknown
SWEET FREEDOM ENTERPRISES LTD British Columbia Active Company formed on the 2016-12-23
SWEET FREEDOM FINE FOODS SDN. BHD. Active
SWEET FREEDOM, INC. 4344 LAZY ACRES RD. MIDDLEBURG FL 32068 Inactive Company formed on the 1983-04-25
SWEET FREEDOM , INC. 4486 FALLBROOK BLVD. PALM HARBOR FL 34685 Inactive Company formed on the 2005-10-13
SWEET FREEDOM LLC. 13141 City Station Drive Jacksonville FL 32218 Active Company formed on the 2016-05-18
SWEET FREEDOM CHOCOLATE COMPANY LLC Georgia Unknown
SWEET FREEDOM MISSIONARY BAPTIST INCORPORATED Michigan UNKNOWN
SWEET FREEDOM MINISTRIES INCORPORATED Michigan UNKNOWN
SWEET FREEDOM LLC California Unknown
SWEET FREEDOM BAKERY LLC New Jersey Unknown
SWEET FREEDOM BAIL BONDS LLC New Jersey Unknown
Sweet Freedom Enterprises Inc Indiana Unknown
SWEET FREEDOM CHOCOLATE COMPANY LLC Georgia Unknown
SWEET FREEDOM ENTERPRISES INC Arkansas Unknown

Company Officers of SWEET FREEDOM LIMITED

Current Directors
Officer Role Date Appointed
AFP SERVICES LIMITED
Company Secretary 2012-02-28
HAMILTON DOUGLAS ANSTEAD
Director 2012-11-06
PAUL SIMON ALEXANDER ETTINGER
Director 2010-12-01
TINA MICHELUCCI
Director 2003-06-06
DEBORAH CLAIRE PYNER
Director 2004-09-15
PARESH KUMAR VELJI LAKHAMSHI SHAH
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES ROUPELL
Director 2011-06-01 2014-04-30
JOHANNA ELIZABETH MARTIN WATEROUS
Director 2008-07-27 2009-07-10
EVERSECRETARY LIMITED
Company Secretary 2007-01-31 2008-04-05
GHP REGISTRARS LIMITED
Company Secretary 2004-05-21 2007-01-31
CHARLES LESLIE GAY
Director 2004-04-02 2004-10-11
JEREMY HARROD
Company Secretary 2003-06-06 2004-05-21
GARY PYNER
Director 2003-06-06 2004-01-16
SDG SECRETARIES LIMITED
Nominated Secretary 2003-06-06 2003-06-06
SDG REGISTRARS LIMITED
Nominated Director 2003-06-06 2003-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFP SERVICES LIMITED SPOON CEREALS UK LTD Company Secretary 2018-04-10 CURRENT 2013-10-07 Active
AFP SERVICES LIMITED OUTFOX DRINKS LTD Company Secretary 2018-02-08 CURRENT 2016-10-27 Liquidation
AFP SERVICES LIMITED POPBAND LIMITED Company Secretary 2017-10-10 CURRENT 2012-10-11 Liquidation
AFP SERVICES LIMITED EMMETT SHIRTS LIMITED Company Secretary 2017-01-01 CURRENT 2001-11-22 Active
AFP SERVICES LIMITED CHLOE GIBB COACHING LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
AFP SERVICES LIMITED BETTER TASTING DRINKS CO. LIMITED Company Secretary 2016-10-27 CURRENT 2015-07-22 Active
AFP SERVICES LIMITED V&H LIMITED Company Secretary 2016-10-12 CURRENT 2008-05-28 Active
AFP SERVICES LIMITED SUN FUNG FOOD PRODUCTS LIMITED Company Secretary 2016-10-12 CURRENT 1988-03-09 Active
AFP SERVICES LIMITED ORELIA LIMITED Company Secretary 2016-09-29 CURRENT 2005-04-05 Active
AFP SERVICES LIMITED KEEPER'S COTTAGES (DEAL) LIMITED Company Secretary 2016-08-02 CURRENT 2013-02-19 Active
AFP SERVICES LIMITED ZEUS JUICE UK LTD Company Secretary 2016-05-01 CURRENT 2014-05-27 Active
AFP SERVICES LIMITED PIP & NUT LTD. Company Secretary 2016-02-29 CURRENT 2013-07-25 Active
AFP SERVICES LIMITED ONLY MY SHARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AFP SERVICES LIMITED SMART DRIVER CLUB LIMITED Company Secretary 2015-08-07 CURRENT 2015-07-28 Active - Proposal to Strike off
AFP SERVICES LIMITED HOUSING HAND LIMITED Company Secretary 2015-06-01 CURRENT 2013-02-19 Active
AFP SERVICES LIMITED IEAT FOODS LIMITED Company Secretary 2015-03-17 CURRENT 2013-10-25 Active - Proposal to Strike off
AFP SERVICES LIMITED HEALTHY KIDS LIMITED Company Secretary 2015-02-11 CURRENT 2005-05-09 Active
AFP SERVICES LIMITED REFRESH BRANDS LIMITED Company Secretary 2014-09-01 CURRENT 2013-11-12 Active
AFP SERVICES LIMITED PHIPPS RELATIONS LIMITED Company Secretary 2014-05-01 CURRENT 2013-10-17 Active
AFP SERVICES LIMITED TIM HAY-EDIE LTD Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-11-01
AFP SERVICES LIMITED ANNA ALLA LIMITED Company Secretary 2012-01-19 CURRENT 2005-11-11 Active
AFP SERVICES LIMITED WICKEN ASSOCIATES LIMITED Company Secretary 2010-02-15 CURRENT 2010-02-15 Dissolved 2013-10-15
AFP SERVICES LIMITED CALDEW CAPITAL LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
AFP SERVICES LIMITED CRAIGIE MAINS LIMITED Company Secretary 2008-09-01 CURRENT 1991-01-02 Active
AFP SERVICES LIMITED AEE CONSULTING LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Dissolved 2015-03-10
AFP SERVICES LIMITED TANDEMZONE LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2016-01-12
AFP SERVICES LIMITED GR8MOBICOVER LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Dissolved 2013-10-15
AFP SERVICES LIMITED TRACEY WOODHOUSE COMMUNICATIONS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2013-11-26
AFP SERVICES LIMITED DD PROFESSIONAL CONSULTING LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2015-09-15
AFP SERVICES LIMITED STARBLU (UK) LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2018-02-20
AFP SERVICES LIMITED KILPATRICK PR LIMITED Company Secretary 2006-03-16 CURRENT 2001-06-14 Active
AFP SERVICES LIMITED L & N HAIR & BEAUTY SUPPLIES LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
AFP SERVICES LIMITED BOB BOOKS LTD Company Secretary 2006-01-31 CURRENT 2006-01-30 Active
AFP SERVICES LIMITED MEMAZ LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Liquidation
AFP SERVICES LIMITED SFB SOLUTIONS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-08-02
HAMILTON DOUGLAS ANSTEAD BRYONY SUPPER LTD Director 2016-06-02 CURRENT 2016-06-02 Active
HAMILTON DOUGLAS ANSTEAD COST REDUCTION AGENCY LIMITED Director 2012-09-18 CURRENT 2011-10-24 Active - Proposal to Strike off
HAMILTON DOUGLAS ANSTEAD BELGRAVIA NEWS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-12-24
HAMILTON DOUGLAS ANSTEAD BELGRAVIA PUBLISHING LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2016-07-05
HAMILTON DOUGLAS ANSTEAD ANSTEADCORP LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
HAMILTON DOUGLAS ANSTEAD TAYLOR NATIONAL LIMITED Director 2008-12-05 CURRENT 2008-08-07 Active
HAMILTON DOUGLAS ANSTEAD SLOANE HOLDINGS LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active
PAUL SIMON ALEXANDER ETTINGER TALENTBANQ LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
PAUL SIMON ALEXANDER ETTINGER WE ARE HUMAN LTD. Director 2017-05-08 CURRENT 2016-06-08 Active - Proposal to Strike off
PAUL SIMON ALEXANDER ETTINGER STREETBOOK LIMITED Director 2012-05-15 CURRENT 2009-10-14 Liquidation
PAUL SIMON ALEXANDER ETTINGER PHYSIO FOR ALL LIMITED Director 2004-03-08 CURRENT 2002-06-21 Active
PAUL SIMON ALEXANDER ETTINGER JAMES HOMER LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
PAUL SIMON ALEXANDER ETTINGER G.ETTINGER,LIMITED Director 1991-10-30 CURRENT 1938-02-14 Active
PARESH KUMAR VELJI LAKHAMSHI SHAH GAP GLOBAL TRADERS LIMITED Director 2010-10-26 CURRENT 2008-12-08 Dissolved 2013-12-24
PARESH KUMAR VELJI LAKHAMSHI SHAH TRAPEZIA CAPITAL LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2013-12-24
PARESH KUMAR VELJI LAKHAMSHI SHAH AGRI AFRICA INVESTMENT LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-09-29
PARESH KUMAR VELJI LAKHAMSHI SHAH CROSSWINDS TRADING LIMITED Director 2002-05-07 CURRENT 2002-04-17 Active - Proposal to Strike off

More director information

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
2023-12-08Memorandum articles filed
2023-12-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-23CESSATION OF TINA MICHELUCCI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR TINA LARCOMBE
2022-10-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-10CH01Director's details changed for Ms Tina Larcombe on 2022-06-10
2022-05-26RES01ADOPT ARTICLES 26/05/22
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PARESH KUMAR VELJI LAKHAMSHI SHAH
2021-12-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CH01Director's details changed for Ms Tina Michelucci on 2019-05-02
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON DOUGLAS ANSTEAD
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-20RES01ADOPT ARTICLES 20/12/18
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 7165.16
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08MEM/ARTSARTICLES OF ASSOCIATION
2018-02-08MEM/ARTSARTICLES OF ASSOCIATION
2018-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-02RES01ADOPT ARTICLES 15/11/2017
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 7165.16
2017-12-20SH0115/11/17 STATEMENT OF CAPITAL GBP 7165.16
2017-12-19CH01Director's details changed for Ms Tina Michelucci on 2017-12-19
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 7165.14
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07CH01Director's details changed for Ms Tina Michelucci on 2017-02-07
2016-11-23RES15CHANGE OF COMPANY NAME 23/11/16
2016-11-23CERTNMCOMPANY NAME CHANGED DIET FREEDOM LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 7165.14
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mrs Tina Michelucci on 2016-01-30
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 7165.14
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELUCCI / 09/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLAIRE PYNER / 23/01/2014
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047909240001
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROUPELL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 7165.14
2014-02-18AR0131/01/14 FULL LIST
2013-08-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08SH0129/04/13 STATEMENT OF CAPITAL GBP 7165.14
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLAIRE PYNER / 15/03/2013
2013-02-13AR0131/01/13 FULL LIST
2012-11-15AP01DIRECTOR APPOINTED MR HAMILTON DOUGLAS ANSTEAD
2012-11-15SH0106/11/12 STATEMENT OF CAPITAL GBP 6869.84
2012-09-20AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-08-03SH0124/07/12 STATEMENT OF CAPITAL GBP 6574.54
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLAIRE PYNER / 01/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELUCCI / 01/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLAIRE PYNER / 01/08/2012
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELUCCI / 15/03/2012
2012-02-29AP04CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED
2012-02-29AR0131/01/12 FULL LIST
2011-12-20SH0107/12/11 STATEMENT OF CAPITAL GBP 6420.92
2011-07-19AP01DIRECTOR APPOINTED TIM ROUPELL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2011-07-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-10SH0124/05/11 STATEMENT OF CAPITAL GBP 6330.70
2011-05-20SH0113/05/11 STATEMENT OF CAPITAL GBP 6485.72
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELUCCI / 28/03/2011
2011-02-04AR0131/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELUCCI / 31/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KUMAR VELJI LAKHAMSHI SHAH / 31/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CLAIRE PYNER / 17/01/2011
2011-01-17AR0115/12/10 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR PAUL SIMON ALEXANDER ETTINGER
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-19SH0103/07/10 STATEMENT OF CAPITAL GBP 5964.56
2010-01-05AR0115/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE PYNER / 15/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA MICHELUCCI / 15/12/2009
2009-12-01SH0121/10/09 STATEMENT OF CAPITAL GBP 5964.56
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHANNA WATEROUS
2009-02-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED JOHANNA WATEROUS
2008-08-1988(2)AD 28/07/08 GBP SI 19050@0.01=190.5 GBP IC 5715/5905.5
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM EVERSECRETARY LIMITED 70 GREAT BRIDGWATER STREET MANCHESTER LANCASHIRE M1 5ES
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-2588(2)RAD 31/01/07--------- £ SI 171500@.01=1715 £ IC 4000/5715
2007-02-2197COMMISSION PAYABLE RELATING TO SHARES
2007-02-16122S-DIV 31/01/07
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 49A HIGH STREET RUISLIP MIDDX HA4 7BD
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bSECRETARY RESIGNED
2007-02-16RES13SUB DIVIDE 31/01/07
2007-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-1688(2)RAD 31/01/07--------- £ SI 171500@.01=1715 £ IC 4000/5715
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-11363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-29363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29RES04£ NC 1000/10000 11/09/
2005-12-29123NC INC ALREADY ADJUSTED 11/09/05
2005-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SWEET FREEDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWEET FREEDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 44,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SWEET FREEDOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6,331
Cash Bank In Hand 2011-11-01 £ 25,064
Current Assets 2011-11-01 £ 77,128
Debtors 2011-11-01 £ 34,334
Fixed Assets 2011-11-01 £ 11,948
Stocks Inventory 2011-11-01 £ 17,730
Tangible Fixed Assets 2011-11-01 £ 10,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWEET FREEDOM LIMITED registering or being granted any patents
Domain Names

SWEET FREEDOM LIMITED owns 1 domain names.

dietfreedom.co.uk  

Trademarks

Trademark applications by SWEET FREEDOM LIMITED

SWEET FREEDOM LIMITED is the Original registrant for the trademark DIET FREEDOM ™ (78655870) through the USPTO on the 2005-06-22
"DIET"
Income
Government Income
We have not found government income sources for SWEET FREEDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as SWEET FREEDOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWEET FREEDOM 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 SWEET FREEDOM 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 SWEET FREEDOM 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.