Background WavePink WaveYellow Wave

SWEET MANAGEMENT LTD (10030470)

SWEET MANAGEMENT LTD (10030470) is an active UK company. incorporated on 27 February 2016. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SWEET MANAGEMENT LTD has been registered for 10 years. Current directors include BEST, Fiona Jane, BEST, William Nicholas.

Company Number
10030470
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEST, Fiona Jane, BEST, William Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET MANAGEMENT LTD

SWEET MANAGEMENT LTD is an active company incorporated on 27 February 2016 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SWEET MANAGEMENT LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10030470

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

Pier View Pier View South John Street New Quay Sir Ceredigion SA45 9NG United Kingdom
From: 27 January 2022To: 17 February 2025
Bryn Hyfryd Glanmor Terrace New Quay SA45 9PX Wales
From: 6 February 2020To: 27 January 2022
71 Satchell Lane Hamble Southampton SO31 4HH England
From: 2 March 2016To: 6 February 2020
Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England
From: 27 February 2016To: 2 March 2016
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEST, Fiona Jane

Active
70 High Street, FarehamPO16 7BB
Born June 1971
Director
Appointed 27 Feb 2016

BEST, William Nicholas

Active
70 High Street, FarehamPO16 7BB
Born June 1977
Director
Appointed 27 Feb 2016

Persons with significant control

2

Mr William Nicholas Best

Active
70 High Street, FarehamPO16 7BB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Feb 2017

Mrs Fiona Jane Best

Active
70 High Street, FarehamPO16 7BB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Incorporation Company
27 February 2016
NEWINCIncorporation