Background WavePink WaveYellow Wave

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083) is an active UK company. incorporated on 11 December 2018. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED has been registered for 7 years. Current directors include CHENG, Jason Chi, FUNNELL, Christopher John, GARDINER, Timothy George Harold and 1 others.

Company Number
11722083
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHENG, Jason Chi, FUNNELL, Christopher John, GARDINER, Timothy George Harold, STEELE, Samantha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11722083

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

6th Floor, 350 Euston Road Regents Place London NW1 3AX United Kingdom
From: 11 December 2018To: 11 March 2022
Timeline

105 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
90
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HOGG, Jamie

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 14 Aug 2024

CHENG, Jason Chi

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born February 1977
Director
Appointed 11 Dec 2018

FUNNELL, Christopher John

Active
3rd Floor, LondonN1 9GB
Born June 1966
Director
Appointed 07 Aug 2019

GARDINER, Timothy George Harold

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1991
Director
Appointed 21 Oct 2025

STEELE, Samantha

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1984
Director
Appointed 27 Jan 2022

SHUTT, Sarah

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 11 Dec 2018
Resigned 14 Aug 2024

BOHR, Adrian Stuart

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born December 1977
Director
Appointed 01 Oct 2020
Resigned 10 Nov 2023

MITCHELSON, Fay Alexandra, Director

Resigned
Regents Place, LondonNW1 3AX
Born October 1982
Director
Appointed 11 Dec 2018
Resigned 07 Aug 2019

PARSONS, Mary Valerie Linda

Resigned
80 Cheapside, LondonEC2V 6EE
Born March 1969
Director
Appointed 11 Dec 2018
Resigned 01 Oct 2020

USHER, Andrew Mark

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born December 1980
Director
Appointed 10 Nov 2023
Resigned 21 Oct 2025

WILDING, Andrew

Resigned
4 The Pavillions, PrestonPR2 2YB
Born March 1969
Director
Appointed 11 Dec 2018
Resigned 27 Jan 2022

Persons with significant control

3

2 Active
1 Ceased
LondonEC2V 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 11 Dec 2018
Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2026
AAAnnual Accounts
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2025
AAAnnual Accounts
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
8 July 2019
MR05Certification of Charge
Memorandum Articles
3 May 2019
MAMA
Resolution
3 May 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
17 April 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Resolution
1 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
9 January 2019
RESOLUTIONSResolutions
Incorporation Company
11 December 2018
NEWINCIncorporation