UKBizDB.co.uk

SWEATBAND.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sweatband.com Limited. The company was founded 28 years ago and was given the registration number 03132260. The firm's registered office is in LONDON. You can find them at 94 Cleveland Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SWEATBAND.COM LIMITED
Company Number:03132260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:94 Cleveland Street, London, England, W1T 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Secretary29 January 2009Active
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director26 January 2009Active
31f., No.213, Chaofu Rd, Xitun Dist, Taichung City 40757, Taiwan,

Director10 November 2023Active
Unit 5 Featherstone Road Mill Square, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director08 September 2023Active
Unit 5, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5ZD

Director08 September 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 November 1995Active
160a, Bathurst Gardens, London, NW10 5HX

Secretary29 November 2003Active
2, Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary02 October 2008Active
Langdale, Ashbrook Drive, Prestbury, SK10 4BY

Secretary30 November 1995Active
8 Kingfisher Close, Great Glen, LE8 9DG

Secretary09 November 2000Active
Moores Cottage, 42 The Avenue, Worminghall, HP18 9LE

Secretary16 January 2000Active
Wych Cottage, Wych Hill Way, Woking, GU22 0AE

Director31 March 2010Active
89, Crowhurst Crescent, Storrington, Pulborough, RH20 4QU

Director05 July 2008Active
10, Wade Row, Upermill, OL3 6BA

Director02 October 2008Active
Garden Flat, 49 White Hart Lane Barnes, London, SW13 0PP

Director21 June 2004Active
Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director26 January 2009Active
Flat 16, 18 Ogle Street, London, W1W 6HY

Director21 June 2004Active
31 Westville Grange, Westbury Road, London, W5 2LJ

Director22 November 1999Active
124a College Road, London, NW10 3PE

Director04 November 2000Active
Langdale, Ashbrook Drive, Prestbury, SK10 4BY

Director30 November 1995Active
42, Clipstone Street, London, England, W1W 5DE

Director15 October 2015Active
8 Kingfisher Close, Great Glen, LE8 9DG

Director09 November 2000Active
97, Evans Wharf, Apsley Lock, Hemel Hempstead, HP3 9WW

Director01 February 2007Active
Threeways House, Ground Floor, 42 Clipstone Street, London, United Kingdom, W1W 5DE

Director27 September 2012Active
Moores Cottage, 42 The Avenue, Worminghall, HP18 9LE

Director30 November 1995Active
Old Well Cottage, High Street, Kingston Blount, OX39 4SJ

Director09 November 2000Active
6 Shelbourne Close, Pinner, HA5 3AF

Director09 November 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 November 1995Active

People with Significant Control

Interactive Online Commerce Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:94, Cleveland Street, London, England, W1T 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Change account reference date company previous extended.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Change person secretary company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.