Background WavePink WaveYellow Wave

KINGDOM OF SWEETS LTD (11004735)

KINGDOM OF SWEETS LTD (11004735) is an active UK company. incorporated on 10 October 2017. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). KINGDOM OF SWEETS LTD has been registered for 8 years. Current directors include HART, Charles Nathan, MANDERS, Chase James Bailey Earl.

Company Number
11004735
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
11004735 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
HART, Charles Nathan, MANDERS, Chase James Bailey Earl
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM OF SWEETS LTD

KINGDOM OF SWEETS LTD is an active company incorporated on 10 October 2017 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). KINGDOM OF SWEETS LTD was registered 8 years ago.(SIC: 47240)

Status

active

Active since 8 years ago

Company No

11004735

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (8 months ago)
Submitted on 3 December 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

11004735 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

3rd Floor 13 Charles Ii Street London Greater London SW1Y 4QU England
From: 23 July 2021To: 13 February 2024
Burnard Accountants, 8 Bankside Building Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ United Kingdom
From: 10 October 2017To: 23 July 2021
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HART, Charles Nathan

Active
Kingsway, RochdaleOL16 5DB
Born September 1980
Director
Appointed 01 Jul 2023

MANDERS, Chase James Bailey Earl

Active
CardiffCF14 8LH
Born September 1981
Director
Appointed 10 Oct 2017

Persons with significant control

1

Mr Chase James Bailey Earl Manders

Active
Segedunum Business Centre, WallsendNE28 6HQ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
5 May 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
30 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
30 March 2026
RP05RP05
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2021
CS01Confirmation Statement
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Resolution
16 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 October 2017
NEWINCIncorporation