Background WavePink WaveYellow Wave

SWEET & CHILLI CONSULTANCY LTD (08356014)

SWEET & CHILLI CONSULTANCY LTD (08356014) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SWEET & CHILLI CONSULTANCY LTD has been registered for 13 years. Current directors include GAGE, Allan Patrick, HUTCHISON, Emma, SODEN, Thomas Edward.

Company Number
08356014
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
Ground Floor, 8, London, SE1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAGE, Allan Patrick, HUTCHISON, Emma, SODEN, Thomas Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET & CHILLI CONSULTANCY LTD

SWEET & CHILLI CONSULTANCY LTD is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SWEET & CHILLI CONSULTANCY LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08356014

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Ground Floor, 8 Holyrood Street London, SE1 2EL,

Previous Addresses

, Unit 3 Cedar Court, 1 Royal Oak Yard, London, London, SE1 3GA
From: 10 January 2013To: 7 April 2020
Timeline

2 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Jun 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GAGE, Allan Patrick

Active
Holyrood Street, LondonSE1 2EL
Born July 1977
Director
Appointed 10 Jan 2013

HUTCHISON, Emma

Active
Holyrood Street, LondonSE1 2EL
Born November 1980
Director
Appointed 10 Jan 2013

SODEN, Thomas Edward

Active
Holyrood Street, LondonSE1 2EL
Born July 1983
Director
Appointed 10 Jan 2013

Persons with significant control

2

Mr Thomas Edward Soden

Active
Holyrood Street, LondonSE1 2EL
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024

Mr Allan Patrick Gage

Active
Holyrood Street, LondonSE1 2EL
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Incorporation Company
10 January 2013
NEWINCIncorporation