Background WavePink WaveYellow Wave

SWEETSPOT GROUP LIMITED (04572912)

SWEETSPOT GROUP LIMITED (04572912) is a liquidation UK company. incorporated on 24 October 2002. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SWEETSPOT GROUP LIMITED has been registered for 23 years. Current directors include BENNETT, Michael, ROBERTS, Hugh John.

Company Number
04572912
Status
liquidation
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, Reading, RG1 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Michael, ROBERTS, Hugh John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETSPOT GROUP LIMITED

SWEETSPOT GROUP LIMITED is an liquidation company incorporated on 24 October 2002 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SWEETSPOT GROUP LIMITED was registered 23 years ago.(SIC: 82990)

Status

liquidation

Active since 23 years ago

Company No

04572912

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 October 2023 (2 years ago)
Submitted on 7 November 2023 (2 years ago)

Next Due

Due by 7 November 2024
For period ending 24 October 2024
Contact
Address

C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium 1-7 King Street Reading, RG1 2AN,

Previous Addresses

Belgrave House 39-43 Monument Hill Weybridge KT13 8RN England
From: 6 November 2017To: 5 February 2024
39-43 Belgrave House Monument Hill Weybridge Surrey KT13 8RN
From: 1 October 2012To: 6 November 2017
Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
From: 24 October 2002To: 1 October 2012
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Jun 20
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNETT, Michael

Active
1-7 King Street, ReadingRG1 2AN
Born June 1949
Director
Appointed 01 Apr 2009

ROBERTS, Hugh John

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born October 1956
Director
Appointed 24 Oct 2002

MCWILLIAM, Stuart Adam

Resigned
14 Henrys Grant, St. AlbansAL1 1RY
Secretary
Appointed 24 Oct 2002
Resigned 12 May 2003

O GORMAN, Timothy Joseph

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 12 May 2003
Resigned 02 Aug 2004

STOCKS, Joanna Mary

Resigned
113b Gibbon Road, Kingston Upon ThamesKT2 6AE
Secretary
Appointed 03 Aug 2004
Resigned 30 Sept 2006

WARD WILLIAMS LIMITED

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Corporate secretary
Appointed 30 Sept 2006
Resigned 25 Oct 2019

Persons with significant control

1

Mr Hugh John Roberts

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born October 1956

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

91

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 April 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 April 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
6 March 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
6 February 2024
600600
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Resolution
2 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
31 October 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
31 October 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
31 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Legacy
11 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Memorandum Articles
2 June 2009
MEM/ARTSMEM/ARTS
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
287Change of Registered Office
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Legacy
16 June 2004
287Change of Registered Office
Legacy
17 December 2003
363aAnnual Return
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Incorporation Company
24 October 2002
NEWINCIncorporation