Background WavePink WaveYellow Wave

SWEAT GUARD LTD (05998898)

SWEAT GUARD LTD (05998898) is an active UK company. incorporated on 15 November 2006. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. SWEAT GUARD LTD has been registered for 19 years. Current directors include HIGHAM, Quentin Giles Anthony, POTTS, Michael Thomas, THOMAS, Daniel Llewellyn.

Company Number
05998898
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Festival House, Cheltenham, GL50 3SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
HIGHAM, Quentin Giles Anthony, POTTS, Michael Thomas, THOMAS, Daniel Llewellyn
SIC Codes
47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEAT GUARD LTD

SWEAT GUARD LTD is an active company incorporated on 15 November 2006 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. SWEAT GUARD LTD was registered 19 years ago.(SIC: 47749, 47750)

Status

active

Active since 19 years ago

Company No

05998898

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BRITISH MADE ECO LTD
From: 30 July 2007To: 20 April 2009
BAMBOOZL LIMITED
From: 15 November 2006To: 30 July 2007
Contact
Address

Festival House Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

Staverton Court Staverton Cheltenham GL51 0UX England
From: 15 January 2024To: 24 June 2025
The Limes 1 Pulteney Road Bath BA2 4HD England
From: 2 March 2020To: 15 January 2024
1 Pulteney Road Bath BA2 4HD England
From: 5 December 2019To: 2 March 2020
Suite 25 Longwater Avenue Green Park Reading Berkshire RG2 6GP England
From: 3 January 2019To: 5 December 2019
Brentwood Main Street Sawdon Scarborough North Yorkshire YO13 9DY England
From: 3 January 2019To: 3 January 2019
Brentwood Main Street Sawdon North Yorkshire YO13 9DY
From: 10 December 2013To: 3 January 2019
Sycamore House Debdale Hill Old Dalby Melton Mowbray Leicestershire LE14 3LF
From: 15 November 2006To: 10 December 2013
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 10
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 21
Director Joined
Nov 22
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
Jun 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Jun 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGHAM, Quentin Giles Anthony

Active
Jessop Avenue, CheltenhamGL50 3SH
Born May 1968
Director
Appointed 06 Jun 2025

POTTS, Michael Thomas

Active
Mount Pleasant, ChepstowNP16 5PS
Born February 1967
Director
Appointed 08 Dec 2025

THOMAS, Daniel Llewellyn

Active
Jessop Avenue, CheltenhamGL50 3SH
Born October 1970
Director
Appointed 17 Nov 2022

BOOLEY, Anthony

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 24 Dec 2018
Resigned 12 Dec 2023

TEBB, David Andrew

Resigned
Main Street, SawdonYO13 9DY
Secretary
Appointed 06 Oct 2009
Resigned 24 Dec 2018

TEBB, Susan Elizabeth

Resigned
Debdale Hill, Melton MowbrayLE14 3LF
Secretary
Appointed 15 Nov 2006
Resigned 06 Oct 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

BOOLEY, Anthony Richard

Resigned
Staverton, CheltenhamGL51 0UX
Born April 1957
Director
Appointed 24 Dec 2018
Resigned 12 Dec 2023

OLIVER, Jonathan Peter

Resigned
Thames Tower, Station Road, ReadingRG1 1LX
Born October 1992
Director
Appointed 25 Nov 2024
Resigned 08 Dec 2025

TEBB, David Andrew

Resigned
Main Street, SawdonYO13 9DY
Born August 1968
Director
Appointed 15 Nov 2006
Resigned 24 Dec 2018

TEBB, Susan Elizabeth

Resigned
Debdale Hill, Melton MowbrayLE14 3LF
Born November 1968
Director
Appointed 15 Nov 2006
Resigned 06 Oct 2009

WRIGHT, Timothy James

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born October 1968
Director
Appointed 12 Dec 2024
Resigned 08 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2020

Mr Anthony Richard Booley

Ceased
1 Pulteney Road, BathBA2 4HD
Born April 1957

Nature of Control

Significant influence or control
Notified 24 Dec 2018
Ceased 12 Dec 2023

Mr David Andrew Tebb

Ceased
Main Street, SawdonYO13 9DY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
287Change of Registered Office
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
21 November 2007
363aAnnual Return
Memorandum Articles
2 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation