Background WavePink WaveYellow Wave

SWEETT INTERNATIONAL (HOLDINGS) LIMITED (06324426)

SWEETT INTERNATIONAL (HOLDINGS) LIMITED (06324426) 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 INTERNATIONAL (HOLDINGS) LIMITED has been registered for 18 years.

Company Number
06324426
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
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETT INTERNATIONAL (HOLDINGS) LIMITED

SWEETT INTERNATIONAL (HOLDINGS) 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 INTERNATIONAL (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06324426

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 25 September 2025 (6 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 INTERNATIONAL (HOLDINGS) LIMITED
From: 5 March 2008To: 27 January 2012
CYRIL SWEETT INTERNATIONAL LIMITED
From: 25 July 2007To: 5 March 2008
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 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Sept 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Mar 20
Loan Cleared
Apr 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Apr 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Resolution
11 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 Small
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
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
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
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
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 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
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
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
6 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 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
1 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
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
Second Filing Of Form With Form Type
29 March 2012
RP04RP04
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
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
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
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
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
19 August 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 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
14 August 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
20 May 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
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 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
225Change of Accounting Reference Date
Legacy
21 September 2007
287Change of Registered Office
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
Incorporation Company
25 July 2007
NEWINCIncorporation