Background WavePink WaveYellow Wave

OLIVER SWEENEY UK LIMITED (12554709)

OLIVER SWEENEY UK LIMITED (12554709) is an active UK company. incorporated on 14 April 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. OLIVER SWEENEY UK LIMITED has been registered for 5 years. Current directors include COOPER, Timothy Charles, HELFGOTT, Maurice Harold, THOMSON, Thomas Andrew.

Company Number
12554709
Status
active
Type
ltd
Incorporated
14 April 2020
Age
5 years
Address
Block B Imperial Works, London, NW5 3ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COOPER, Timothy Charles, HELFGOTT, Maurice Harold, THOMSON, Thomas Andrew
SIC Codes
46420, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER SWEENEY UK LIMITED

OLIVER SWEENEY UK LIMITED is an active company incorporated on 14 April 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. OLIVER SWEENEY UK LIMITED was registered 5 years ago.(SIC: 46420, 47710, 47721)

Status

active

Active since 5 years ago

Company No

12554709

LTD Company

Age

5 Years

Incorporated 14 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

OLIVER SWEENEY LICENSING LIMITED
From: 14 April 2020To: 30 September 2022
Contact
Address

Block B Imperial Works Perren Street London, NW5 3ED,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Loan Cleared
May 22
Loan Secured
May 22
Owner Exit
May 22
Director Left
Jun 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TURLEY, Jacob George

Active
Imperial Works, LondonNW5 3ED
Secretary
Appointed 23 Jul 2025

COOPER, Timothy Charles

Active
Imperial Works, LondonNW5 3ED
Born May 1962
Director
Appointed 14 Apr 2020

HELFGOTT, Maurice Harold

Active
Imperial Works, LondonNW5 3ED
Born June 1967
Director
Appointed 14 Apr 2020

THOMSON, Thomas Andrew

Active
Imperial Works, LondonNW5 3ED
Born March 1962
Director
Appointed 14 Apr 2020

COOPER, Timothy Charles

Resigned
Imperial Works, LondonNW5 3ED
Secretary
Appointed 14 Apr 2020
Resigned 14 Jul 2020

TREMELLEN, William Timothy

Resigned
Perren Street, LondonNW5 3ED
Secretary
Appointed 14 Jul 2020
Resigned 23 Jul 2025

GRESTY, William Robert

Resigned
York Buildings, LondonWC2N 6JU
Born March 1980
Director
Appointed 14 Jul 2020
Resigned 17 May 2022

Persons with significant control

4

1 Active
3 Ceased
Perren Street, LondonNW5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020
Ceased 29 Apr 2022

Mr Thomson Andrew Thomson

Ceased
Imperial Works, LondonNW5 3ED
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2020
Ceased 13 Jul 2020
Imperial Works, LondonNW5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audited Abridged
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
14 May 2021
MAMA
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Incorporation Company
14 April 2020
NEWINCIncorporation