Background WavePink WaveYellow Wave

SWEETT (UK) LIMITED (06324201)

SWEETT (UK) LIMITED (06324201) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SWEETT (UK) LIMITED has been registered for 18 years. Current directors include ALLAN, William, ROSS, Douglas.

Company Number
06324201
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
150 Holborn, London, EC1N 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ALLAN, William, ROSS, Douglas
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETT (UK) LIMITED

SWEETT (UK) LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SWEETT (UK) LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06324201

LTD Company

Age

18 Years

Incorporated 25 July 2007

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CYRIL SWEETT LIMITED
From: 31 August 2007To: 16 January 2012
CYRIL SWEETT GROUP LIMITED
From: 25 July 2007To: 31 August 2007
Contact
Address

150 Holborn London, EC1N 2NS,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 20 November 2017To: 20 March 2023
60 Gray's Inn Road London WC1X 8AQ
From: 25 July 2007To: 20 November 2017
Timeline

34 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Capital Update
Dec 16
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Apr 22
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOGG, Sandra

Active
Holborn, LondonEC1N 2NS
Secretary
Appointed 07 Sept 2016

ALLAN, William

Active
Holborn, LondonEC1N 2NS
Born June 1963
Director
Appointed 01 Jun 2015

ROSS, Douglas

Active
Holborn, LondonEC1N 2NS
Born February 1970
Director
Appointed 01 Dec 2021

MURRAY, James Patrick

Resigned
39 Raeburn Avenue, SurbitonKT5 9BN
Secretary
Appointed 30 Aug 2007
Resigned 01 Jun 2009

PASS, Danielle Marie

Resigned
60 Gray's Inn RoadWC1X 8AQ
Secretary
Appointed 09 May 2011
Resigned 27 Mar 2013

SINCLAIR, Patrick Malcolm Mann

Resigned
60 Gray's Inn RoadWC1X 8AQ
Secretary
Appointed 27 Mar 2013
Resigned 26 Sept 2013

WATT, Philip

Resigned
60 Gray's Inn RoadWC1X 8AQ
Secretary
Appointed 27 Sept 2013
Resigned 07 Sept 2016

WILSON, Francesca Joanne

Resigned
60 Gray's Inn RoadWC1X 8AQ
Secretary
Appointed 01 Jun 2009
Resigned 04 Mar 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Jul 2007
Resigned 30 Aug 2007

BISHOP, Carl James

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born December 1961
Director
Appointed 30 Apr 2009
Resigned 31 Mar 2016

BLACKWOOD, Gordon Robertson

Resigned
24 Somnerfield Crescent, HaddingtonEH41 3RP
Born August 1960
Director
Appointed 30 Aug 2007
Resigned 26 Feb 2010

BLOORE, Alastair David

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born August 1966
Director
Appointed 17 Dec 2007
Resigned 01 Apr 2011

BOYD, Shane Henry

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born April 1962
Director
Appointed 30 Aug 2007
Resigned 03 Oct 2011

BRADBURY, Jimmi Thomas

Resigned
Pipers, HertfordSG14 2PB
Born February 1962
Director
Appointed 30 Aug 2007
Resigned 28 Jan 2008

GOSCOMB, Christopher Roderick John

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born July 1952
Director
Appointed 28 Jan 2008
Resigned 31 Dec 2013

HADNUTT, Martin Charles

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born September 1956
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2013

HEMSLEY, Andrew Robert

Resigned
16 Denny Court, Bishops StortfordCM23 2DF
Born November 1954
Director
Appointed 30 Aug 2007
Resigned 31 Oct 2007

IVES, Francis Robert

Resigned
Leighs Lodge, ChelmsfordCM3 1QJ
Born June 1948
Director
Appointed 30 Aug 2007
Resigned 01 Oct 2009

KEMSLEY, Michael

Resigned
12 Heathfield South, TwickenhamTW2 7SS
Born January 1955
Director
Appointed 30 Aug 2007
Resigned 19 Jan 2009

KERR, Eamonn Dennis

Resigned
The Stables, RugbyCV23 0BB
Born October 1960
Director
Appointed 30 Aug 2007
Resigned 28 Jan 2008

KNIGHTS, Christopher Mark

Resigned
2 Ruslan Manor, UckfieldTN22 1HA
Born June 1959
Director
Appointed 30 Aug 2007
Resigned 01 Sept 2008

MANUEL, Alan James

Resigned
Holborn Viaduct, LondonEC1N 2PB
Born June 1963
Director
Appointed 30 Aug 2007
Resigned 01 Dec 2021

MARLOW, Paul Anthony

Resigned
29 Anton Lane, AndoverSP11 6HW
Born June 1956
Director
Appointed 30 Aug 2007
Resigned 31 Jan 2009

MCSWEENEY, Charles

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born February 1970
Director
Appointed 03 Oct 2011
Resigned 31 Mar 2016

MOORE, Andrew Victor James

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born September 1963
Director
Appointed 30 Aug 2007
Resigned 31 Mar 2016

NASH, Paul John

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born March 1964
Director
Appointed 30 Aug 2007
Resigned 06 Jul 2012

PITCHER, Derek Ronald

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born July 1959
Director
Appointed 30 Aug 2007
Resigned 03 Nov 2015

SALE, Robert Edward

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born September 1971
Director
Appointed 01 Apr 2014
Resigned 30 Nov 2015

SINCLAIR, Patrick Malcolm Mann

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born April 1975
Director
Appointed 01 Jan 2014
Resigned 06 Sept 2016

TAYLOR, Peter John

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born September 1955
Director
Appointed 30 Aug 2007
Resigned 31 Mar 2016

TRAVERS, Gary Patrick

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born August 1969
Director
Appointed 04 Jan 2010
Resigned 21 Dec 2011

VAN DORP, Nicholas Aris

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born February 1956
Director
Appointed 14 Jan 2008
Resigned 31 Mar 2012

WEBSTER, Dean Leslie

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born September 1959
Director
Appointed 30 Aug 2007
Resigned 03 Oct 2014

WILDGUST, Andrew

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born December 1970
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2016

WOOD, Kenneth Michael

Resigned
60 Gray's Inn RoadWC1X 8AQ
Born June 1973
Director
Appointed 01 Dec 2015
Resigned 01 Sept 2016

Persons with significant control

1

Holborn Viaduct, LondonEC1N 2PB

Nature of Control

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

Filing History

156

Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Statement Of Companys Objects
9 November 2023
CC04CC04
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Legacy
21 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Certificate Change Of Name Company
16 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Statement Of Affairs
10 April 2008
SASA
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2007
NEWINCIncorporation