Background WavePink WaveYellow Wave

SWEET & CHILLI LIMITED (06179812)

SWEET & CHILLI LIMITED (06179812) is an active UK company. incorporated on 22 March 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. SWEET & CHILLI LIMITED has been registered for 19 years. Current directors include GAGE, Allan, HUTCHISON, Emma.

Company Number
06179812
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Ground Floor, London, SE1 2EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GAGE, Allan, HUTCHISON, Emma
SIC Codes
56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET & CHILLI LIMITED

SWEET & CHILLI LIMITED is an active company incorporated on 22 March 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. SWEET & CHILLI LIMITED was registered 19 years ago.(SIC: 56210, 56290)

Status

active

Active since 19 years ago

Company No

06179812

LTD Company

Age

19 Years

Incorporated 22 March 2007

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 17 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

Overdue

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Ground Floor 8 Holyrood Street London, SE1 2EL,

Previous Addresses

Arch 4 1 Crucifix Lane London SE1 3JW
From: 22 March 2007To: 22 January 2019
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 14
Loan Secured
Apr 21
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Share Issue
May 23
Director Joined
Aug 24
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GAGE, Allan

Active
8 Holyrood Street, LondonSE1 2EL
Secretary
Appointed 22 Mar 2007

GAGE, Allan

Active
8 Holyrood Street, LondonSE1 2EL
Born July 1977
Director
Appointed 22 Mar 2007

HUTCHISON, Emma

Active
8 Holyrood Street, LondonSE1 2EL
Born August 2008
Director
Appointed 07 Aug 2024

GAGE, Richard Christopher

Resigned
Bishops Yew, BethersdenTN26 3BD
Born May 1980
Director
Appointed 22 Mar 2007
Resigned 30 Nov 2014

Persons with significant control

1

Mr Allan Gage

Active
8 Holyrood Street, LondonSE1 2EL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
29 March 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
9 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Incorporation Company
22 March 2007
NEWINCIncorporation