Background WavePink WaveYellow Wave

SERIOUS SWEET HOLDINGS LIMITED (11359927)

SERIOUS SWEET HOLDINGS LIMITED (11359927) is an active UK company. incorporated on 14 May 2018. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SERIOUS SWEET HOLDINGS LIMITED has been registered for 7 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
11359927
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIOUS SWEET HOLDINGS LIMITED

SERIOUS SWEET HOLDINGS LIMITED is an active company incorporated on 14 May 2018 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SERIOUS SWEET HOLDINGS LIMITED was registered 7 years ago.(SIC: 10890)

Status

active

Active since 7 years ago

Company No

11359927

LTD Company

Age

7 Years

Incorporated 14 May 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT
From: 14 May 2018To: 12 March 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
Capital Update
Oct 18
Loan Secured
Oct 19
Loan Secured
Jan 22
Loan Secured
May 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WHITEHEAD, Robert Nicholas

Active
Fourth Avenue, HarrogateHG2 8QT
Born May 1961
Director
Appointed 14 May 2018

Persons with significant control

1

Mr Robert Nicholas Whitehead

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Legacy
3 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2018
SH19Statement of Capital
Legacy
3 October 2018
CAP-SSCAP-SS
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Incorporation Company
14 May 2018
NEWINCIncorporation