Background WavePink WaveYellow Wave

OLIVER SWEENEY GROUP LIMITED (13777755)

OLIVER SWEENEY GROUP LIMITED (13777755) is an active UK company. incorporated on 2 December 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLIVER SWEENEY GROUP LIMITED has been registered for 4 years. Current directors include COOPER, Timothy Charles, HELFGOTT, Maurice Harold, THOMSON, Thomas Andrew.

Company Number
13777755
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
Block B Imperial Works, London, NW5 3ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Timothy Charles, HELFGOTT, Maurice Harold, THOMSON, Thomas Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER SWEENEY GROUP LIMITED

OLIVER SWEENEY GROUP LIMITED is an active company incorporated on 2 December 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLIVER SWEENEY GROUP LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13777755

LTD Company

Age

4 Years

Incorporated 2 December 2021

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 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
May 22
Owner Exit
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TURLEY, Jacob George

Active
Perren Street, LondonNW5 3ED
Secretary
Appointed 23 Jul 2025

COOPER, Timothy Charles

Active
Perren Street, LondonNW5 3ED
Born May 1962
Director
Appointed 02 Dec 2021

HELFGOTT, Maurice Harold

Active
Perren Street, LondonNW5 3ED
Born June 1967
Director
Appointed 02 Dec 2021

THOMSON, Thomas Andrew

Active
Perren Street, LondonNW5 3ED
Born March 1962
Director
Appointed 02 Dec 2021

TREMELLEN, William Timothy

Resigned
Perren Street, LondonNW5 3ED
Secretary
Appointed 02 Dec 2021
Resigned 23 Jul 2025

GRESTY, William Robert

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born March 1980
Director
Appointed 02 Dec 2021
Resigned 17 May 2022

POLUNINA, Daria

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born July 1990
Director
Appointed 17 May 2022
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

Mr Timothy Charles Cooper

Ceased
Perren Street, LondonNW5 3ED
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2021
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

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
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 January 2025
AAAnnual Accounts
Confirmation Statement With No 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
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Resolution
26 May 2022
RESOLUTIONSResolutions
Memorandum Articles
26 May 2022
MAMA
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 Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Incorporation Company
2 December 2021
NEWINCIncorporation