Background WavePink WaveYellow Wave

EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED (11722341)

EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED (11722341) 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 PROJECTS (FINANCE) LIMITED has been registered for 7 years.

Company Number
11722341
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.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED

EAST WICK AND SWEETWATER PROJECTS (FINANCE) 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 PROJECTS (FINANCE) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11722341

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: Full 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

30 key events • 2018 - 2025

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
Apr 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
16
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
8 December 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
16 August 2023
SH01Allotment of Shares
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
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
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 Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
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
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Memorandum Articles
3 May 2019
MAMA
Resolution
3 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 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
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
9 January 2019
RESOLUTIONSResolutions
Incorporation Company
11 December 2018
NEWINCIncorporation