Background WavePink WaveYellow Wave

SWEEEP KUUSAKOSKI LIMITED (05956680)

SWEEEP KUUSAKOSKI LIMITED (05956680) is an active UK company. incorporated on 4 October 2006. with registered office in Sittingbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. SWEEEP KUUSAKOSKI LIMITED has been registered for 19 years. Current directors include KUUSAKOSKI, Timo, SIUKONEN, Lauri Sakari, WATTS, Pamela Elizabeth and 1 others.

Company Number
05956680
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Sweeep Building, Sittingbourne, ME10 2QB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
KUUSAKOSKI, Timo, SIUKONEN, Lauri Sakari, WATTS, Pamela Elizabeth, WATTS, Patrick Aubrey
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEEEP KUUSAKOSKI LIMITED

SWEEEP KUUSAKOSKI LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Sittingbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. SWEEEP KUUSAKOSKI LIMITED was registered 19 years ago.(SIC: 38320)

Status

active

Active since 19 years ago

Company No

05956680

LTD Company

Age

19 Years

Incorporated 4 October 2006

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 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

SWEEEP LIMITED
From: 23 January 2007To: 7 June 2010
GREENWEEE LIMITED
From: 4 October 2006To: 23 January 2007
Contact
Address

Sweeep Building Gas Road Sittingbourne, ME10 2QB,

Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Aug 25
Director Joined
Aug 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WATTS, Pamela Elizabeth

Active
Gas Road, SittingbourneME10 2QB
Secretary
Appointed 04 Oct 2006

KUUSAKOSKI, Timo

Active
Gas Road, SittingbourneME10 2QB
Born March 1972
Director
Appointed 15 May 2018

SIUKONEN, Lauri Sakari

Active
P.O.Box 25, EspooFI-02131
Born April 1987
Director
Appointed 24 Jul 2025

WATTS, Pamela Elizabeth

Active
Gas Road, SittingbourneME10 2QB
Born November 1958
Director
Appointed 04 Oct 2006

WATTS, Patrick Aubrey

Active
Gas Road, SittingbourneME10 2QB
Born November 1955
Director
Appointed 04 Oct 2006

HALONEN, Petri Olavi

Resigned
Gas Road, SittingbourneME10 2QB
Born December 1971
Director
Appointed 24 Nov 2011
Resigned 15 Nov 2013

KEKKONEN, Atte Ilari

Resigned
Gas Road, SittingbourneME10 2QB
Born February 1975
Director
Appointed 15 Nov 2013
Resigned 15 May 2018

KUUSAKOSKI, Timo

Resigned
Gas Road, SittingbourneME10 2QB
Born March 1972
Director
Appointed 20 May 2010
Resigned 24 Nov 2011

KUUSILEHTO, Mikko

Resigned
Gas Road, SittingbourneME10 2QB
Born July 1975
Director
Appointed 15 May 2018
Resigned 24 Jul 2025

PASANEN, Ville

Resigned
Metsanneidonkuja 12, EspooFI-02131
Born September 1972
Director
Appointed 01 Sept 2015
Resigned 15 May 2018

SALO, Leena Johanna

Resigned
Gas Road, SittingbourneME10 2QB
Born May 1964
Director
Appointed 20 May 2010
Resigned 31 Aug 2015
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Statement Of Companys Objects
8 June 2010
CC04CC04
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Legacy
20 March 2010
MG01MG01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
18 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363aAnnual Return
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2006
NEWINCIncorporation