Background WavePink WaveYellow Wave

THE SERIOUS SWEET COMPANY LIMITED (08223296)

THE SERIOUS SWEET COMPANY LIMITED (08223296) is an active UK company. incorporated on 20 September 2012. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). THE SERIOUS SWEET COMPANY LIMITED has been registered for 13 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
08223296
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SERIOUS SWEET COMPANY LIMITED

THE SERIOUS SWEET COMPANY LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). THE SERIOUS SWEET COMPANY LIMITED was registered 13 years ago.(SIC: 10822)

Status

active

Active since 13 years ago

Company No

08223296

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SERIOUS SWEETS LIMITED
From: 20 September 2012To: 15 October 2012
Contact
Address

The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT
From: 20 September 2012To: 15 July 2014
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Jan 22
Loan Secured
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITEHEAD, Robert Nicholas

Active
4th Avenue, Hornbeam Park Avenue, HarrogateHG2 8QT
Born May 1961
Director
Appointed 20 Sept 2012

JONES, Adam Paul

Resigned
4th Avenue, Hornbeam Park Avenue, HarrogateHG2 8QT
Secretary
Appointed 20 Sept 2012
Resigned 20 Sept 2016

JONES, Adam

Resigned
4th Avenue, Hornbeam Park Avenue, HarrogateHG2 8QT
Born December 1976
Director
Appointed 20 Sept 2012
Resigned 20 Sept 2016

Persons with significant control

2

Zubrance Ltd

Active
Fourth Avenue, Harrogate

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Robert Nicholas Whitehead

Active
4th Avenue, Hornbeam Park Avenue, HarrogateHG2 8QT
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Legacy
4 February 2013
MG01MG01
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2012
NEWINCIncorporation