UKBizDB.co.uk

SWEETMILE LIMITED

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

This company is commonly known as Sweetmile Limited. The company was founded 6 years ago and was given the registration number 11134145. The firm's registered office is in BRIGHTON. You can find them at 4 Frederick Terrace, Frederick Place, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SWEETMILE LIMITED
Company Number:11134145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Frederick Terrace, Frederick Place, Brighton, East Sussex, United Kingdom, BN1 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director12 August 2019Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director07 February 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 January 2018Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director13 February 2019Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director22 February 2018Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director07 February 2018Active

People with Significant Control

Longbay Investments Limited
Notified on:06 November 2018
Status:Active
Country of residence:United Kingdom
Address:4, Frederick Terrace, Brighton, United Kingdom, BN1 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Robson
Notified on:07 February 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:3, Coventry Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig William Robson
Notified on:07 February 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:5, North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:04 January 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Address

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

Download

Copyright © 2024. All rights reserved.