Background WavePink WaveYellow Wave

SWEETING & SMEDLEY LIMITED (03726731)

SWEETING & SMEDLEY LIMITED (03726731) is an active UK company. incorporated on 4 March 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. SWEETING & SMEDLEY LIMITED has been registered for 27 years. Current directors include ALFORD, Rachel, JONES, Daniel James, JONES, Mary Kathleen.

Company Number
03726731
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
5 Beech Court, Reading, RG10 0RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALFORD, Rachel, JONES, Daniel James, JONES, Mary Kathleen
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETING & SMEDLEY LIMITED

SWEETING & SMEDLEY LIMITED is an active company incorporated on 4 March 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. SWEETING & SMEDLEY LIMITED was registered 27 years ago.(SIC: 69201, 69203)

Status

active

Active since 27 years ago

Company No

03726731

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

5 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

2 Church Street Burnham Slough SL1 7HZ
From: 4 March 1999To: 13 October 2025
Timeline

12 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 16
New Owner
Mar 18
Owner Exit
Aug 18
Capital Update
Jul 19
Funding Round
Jul 19
Director Joined
Nov 19
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GIBBS, Marcella Maria

Active
Hurst, ReadingRG10 0RQ
Secretary
Appointed 05 Mar 2011

ALFORD, Rachel

Active
Hurst, ReadingRG10 0RQ
Born April 1984
Director
Appointed 21 Jun 2016

JONES, Daniel James

Active
Hurst, ReadingRG10 0RQ
Born November 1989
Director
Appointed 27 Nov 2019

JONES, Mary Kathleen

Active
Hurst, ReadingRG10 0RQ
Born March 1963
Director
Appointed 01 Apr 2008

MUNDAY, Duke Thomas

Resigned
2 Church Street, SloughSL1 7HZ
Secretary
Appointed 05 Mar 1999
Resigned 24 Aug 2018

SMEDLEY, Robert Charles Boleyne

Resigned
149 Grenfell Road, MaidenheadSL6 1EY
Secretary
Appointed 04 Mar 1999
Resigned 04 Mar 2002

SWEETING, Jane Anne

Resigned
Church Street, SloughSL1 7HZ
Secretary
Appointed 01 Apr 2011
Resigned 11 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 04 Mar 1999

SMEDLEY, Robert Charles Boleyne

Resigned
149 Grenfell Road, MaidenheadSL6 1EY
Born December 1948
Director
Appointed 04 Mar 1999
Resigned 04 Mar 2002

SWEETING, Ian Robert

Resigned
2 Church Street, SloughSL1 7HZ
Born July 1956
Director
Appointed 04 Mar 1999
Resigned 11 Mar 2020

Persons with significant control

6

2 Active
4 Ceased
Old Woosehill Lane, WokinghamRG41 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2020

Mrs Mary Kathleen Jones

Active
Hurst, ReadingRG10 0RQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2018

Mr Ian Robert Sweeting

Ceased
2 Church Street, SloughSL1 7HZ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Jane Anne Sweeting

Ceased
2 Church Street, SloughSL1 7HZ
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Duke Thomas Munday

Ceased
2 Church Street, SloughSL1 7HZ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018
Church Street, SloughSL1 7HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Legacy
9 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 July 2019
SH19Statement of Capital
Legacy
9 July 2019
CAP-SSCAP-SS
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
88(2)R88(2)R
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Incorporation Company
4 March 1999
NEWINCIncorporation