Background WavePink WaveYellow Wave

SWEETHEART INTERNATIONAL LTD (01187591)

SWEETHEART INTERNATIONAL LTD (01187591) is an active UK company. incorporated on 17 October 1974. with registered office in Hants. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWEETHEART INTERNATIONAL LTD has been registered for 51 years. Current directors include LEHTONEN, Antti Petteri, PORTER, Charles Alexander Iain Greville.

Company Number
01187591
Status
active
Type
ltd
Incorporated
17 October 1974
Age
51 years
Address
Rowner Road, Hants, PO13 0PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEHTONEN, Antti Petteri, PORTER, Charles Alexander Iain Greville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETHEART INTERNATIONAL LTD

SWEETHEART INTERNATIONAL LTD is an active company incorporated on 17 October 1974 with the registered office located in Hants. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWEETHEART INTERNATIONAL LTD was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01187591

LTD Company

Age

51 Years

Incorporated 17 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

POLARCUP LIMITED
From: 17 October 1974To: 1 January 1993
Contact
Address

Rowner Road Gosport Hants, PO13 0PR,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LEHTONEN, Antti Petteri

Active
Rowner Road, HantsPO13 0PR
Born December 1980
Director
Appointed 23 Dec 2025

PORTER, Charles Alexander Iain Greville

Active
Rowner Road, HantsPO13 0PR
Born February 1977
Director
Appointed 23 Dec 2025

LAMB, Susan Heather

Resigned
15 Moorland Close, SouthamptonSO45 5SH
Secretary
Appointed 10 Dec 1998
Resigned 09 Mar 2005

O`DEA, John Saint Laurence

Resigned
492 Winchester Road, SouthamptonSO16 7BG
Secretary
Appointed N/A
Resigned 10 Dec 1998

PLAYER, Jonathan

Resigned
3 Park Close, WinchesterSO23 7BD
Secretary
Appointed 18 Jan 2006
Resigned 01 Apr 2009

WILKINS, Gregory

Resigned
Coltsfoot Close, SouthamptonSO30 4UN
Secretary
Appointed 04 Apr 2009
Resigned 18 Feb 2012

WILSON, Kenneth Evans

Resigned
Monyash View, WiganWN2 4NT
Secretary
Appointed 21 Jun 2005
Resigned 18 Jan 2006

BARTON, Graham

Resigned
14 Hulton Close, CongletonCW12 3TF
Born September 1959
Director
Appointed 27 Jun 2005
Resigned 28 Sept 2009

BERGWALL, Lars

Resigned
Avenue Mostinck 17, 1150 BruxellesFOREIGN
Born August 1942
Director
Appointed N/A
Resigned 19 Mar 1992

ERANDER, Tom Erik Marko

Resigned
Rowner Road, HantsPO13 0PR
Born November 1971
Director
Appointed 30 Sept 2017
Resigned 23 Dec 2025

MASON, Rosemary

Resigned
Rowner Road, HantsPO13 0PR
Born August 1956
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2017

O`DEA, John Saint Laurence

Resigned
4105 West 110 Street, Leawood
Born October 1956
Director
Appointed 27 Mar 1997
Resigned 19 Nov 2014

PAUNI, Sami-Jukka

Resigned
Rowner Road, HantsPO13 0PR
Born June 1974
Director
Appointed 19 Nov 2014
Resigned 23 Dec 2025

PHILLIPS, David Colin

Resigned
11 Clifton Road, SouthamptonSO15 4GU
Born September 1956
Director
Appointed 10 Dec 1998
Resigned 15 Jul 2005

PURSIAINEN, Harri

Resigned
Avenue Du Vert Bocage No 13, Waterloo 1410FOREIGN
Born December 1949
Director
Appointed N/A
Resigned 19 Mar 1992

STATON, Mark John

Resigned
Woodpeckers, WaterloovillePO7 6HE
Born October 1959
Director
Appointed N/A
Resigned 04 Nov 1998

WILLIAMS, John David Francis

Resigned
28 Village Road, GosportPO12 2LF
Born April 1954
Director
Appointed 19 Mar 1992
Resigned 27 Mar 1997

YOUNG, Johnathan Alexander

Resigned
1 Christina Court, St AlbansAL3 8JG
Born September 1955
Director
Appointed 27 Jun 2005
Resigned 31 Oct 2014

Persons with significant control

1

Rowner Road, GosportPO13 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
363aAnnual Return
Legacy
16 May 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
6 September 1989
288288
Legacy
22 August 1989
288288
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
8 June 1988
288288
Legacy
27 May 1988
288288
Legacy
2 March 1988
288288
Legacy
2 February 1988
363363
Legacy
30 November 1987
288288
Legacy
30 November 1987
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Miscellaneous
17 October 1974
MISCMISC