Background WavePink WaveYellow Wave

SWEET IDEAS LIMITED (03372772)

SWEET IDEAS LIMITED (03372772) is an active UK company. incorporated on 19 May 1997. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360) and 1 other business activities. SWEET IDEAS LIMITED has been registered for 28 years. Current directors include POTTER, Jonathan Kenneth, SMITH, Emma.

Company Number
03372772
Status
active
Type
ltd
Incorporated
19 May 1997
Age
28 years
Address
Unit 2 The Links Bakewell Road, Peterborough, PE2 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
POTTER, Jonathan Kenneth, SMITH, Emma
SIC Codes
46360, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET IDEAS LIMITED

SWEET IDEAS LIMITED is an active company incorporated on 19 May 1997 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360) and 1 other business activity. SWEET IDEAS LIMITED was registered 28 years ago.(SIC: 46360, 47240)

Status

active

Active since 28 years ago

Company No

03372772

LTD Company

Age

28 Years

Incorporated 19 May 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 2 The Links Bakewell Road Orton Southgate Peterborough, PE2 6BJ,

Previous Addresses

Unit 31 Culley Court Orton Southgate Peterborough Cambs PE2 6WA
From: 19 May 1997To: 12 July 2018
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Sept 23
Owner Exit
Dec 23
New Owner
Dec 23
Loan Secured
Mar 24
Loan Cleared
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Emma

Active
Bakewell Road, PeterboroughPE2 6BJ
Secretary
Appointed 20 May 1997

POTTER, Jonathan Kenneth

Active
Bakewell Road, PeterboroughPE2 6BJ
Born February 1971
Director
Appointed 28 Mar 2007

SMITH, Emma

Active
Bakewell Road, PeterboroughPE2 6BJ
Born September 1973
Director
Appointed 19 May 1997

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 19 May 1997
Resigned 20 May 1997

POTTER, Clive Anthony

Resigned
Bakewell Road, PeterboroughPE2 6BJ
Born October 1943
Director
Appointed 01 May 2007
Resigned 25 Jul 2023

POTTER, Janice

Resigned
62 Station Road, PeterboroughPE8 6QB
Born February 1946
Director
Appointed 19 May 1997
Resigned 28 Mar 2007

Persons with significant control

4

3 Active
1 Ceased

The Estate Of Clive Anthony Potter

Active
Bakewell Road, PeterboroughPE2 6BJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023

Mr Clive Anthony Potter

Ceased
Bakewell Road, PeterboroughPE2 6BJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2023

Mr Jonathan Kenneth Potter

Active
Bakewell Road, PeterboroughPE2 6BJ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Smith

Active
Bakewell Road, PeterboroughPE2 6BJ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Memorandum Articles
2 February 2023
MAMA
Memorandum Articles
2 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2022
CC04CC04
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
10 April 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
287Change of Registered Office
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
287Change of Registered Office
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Incorporation Company
19 May 1997
NEWINCIncorporation