Warning: file_put_contents(c/d300660692509b62bab9a85fc07f3d7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thom Sweeney International Ltd, W1K 5LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOM SWEENEY INTERNATIONAL LTD

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

This company is commonly known as Thom Sweeney International Ltd. The company was founded 14 years ago and was given the registration number 07051010. The firm's registered office is in LONDON. You can find them at 1-2 Weighhouse Street, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:THOM SWEENEY INTERNATIONAL LTD
Company Number:07051010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:1-2 Weighhouse Street, London, England, W1K 5LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Weighhouse Street, Mayfair, London, W1K 5LR

Director11 June 2018Active
1-2, Weighhouse Street, London, England, W1K 5LR

Director11 June 2018Active
Global House, 5a Sandy`S Row, London, United Kingdom, E1 7HW

Corporate Secretary20 October 2009Active
Global House, 5a Sandy`S Row, London, United Kingdom, E1 7HW

Director20 October 2009Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director20 October 2009Active
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU

Director06 September 2011Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director21 October 2009Active

People with Significant Control

Mr Luke Henry Sweeney
Notified on:19 December 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:24c, Old Burlington Street, London, England, W1S 3AU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Accounts

Change account reference date company current shortened.

Download
2023-10-09Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Accounts

Change account reference date company previous extended.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.