Company NameSweet Pea Enterprises Limited
DirectorSiobhan O'Neill
Company StatusActive
Company Number04920816
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameSiobhan O'Neill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Director NameLara Kate Tilbrook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleDesigner
Correspondence Address41f Powis Square
London
W11 2AY
Secretary NameSiobhan O'Neill
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address28d Chalcot Crescent
London
NW1 8YD
Secretary NameJanice Hall
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2013)
RoleCompany Director
Correspondence Address7 Quebec Mews
London
W1H 7NY
Secretary NameMr Brett Willsher
StatusResigned
Appointed01 October 2013(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2016)
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesweetpeajewellery.com
Email address[email protected]
Telephone020 74499292
Telephone regionLondon

Location

Registered AddressC/O Praxis
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ms Siobhan O. O'neil
100.00%
Ordinary

Financials

Year2014
Net Worth£836,900
Cash£774,163
Current Liabilities£75,935

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
9 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
18 November 2020Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 18 November 2020 (1 page)
9 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
7 April 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
6 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
10 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
18 April 2019Director's details changed for Siobhan O'neill on 9 April 2019 (2 pages)
18 April 2019Change of details for Siobhan O'neill as a person with significant control on 8 April 2019 (2 pages)
9 April 2019Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Unit 10 1 Luke Street London EC2A 4PX on 9 April 2019 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 31 October 2017 (17 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Termination of appointment of Brett Willsher as a secretary on 21 September 2016 (1 page)
8 November 2016Termination of appointment of Brett Willsher as a secretary on 21 September 2016 (1 page)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Registered office address changed from C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
14 December 2015Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to C/O Hudson Conway & Co 18 Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 14 December 2015 (1 page)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2014Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page)
22 September 2014Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages)
22 September 2014Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page)
22 September 2014Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages)
22 September 2014Appointment of Mr Brett Willsher as a secretary on 1 October 2013 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Termination of appointment of Janice Hall as a secretary on 1 October 2013 (1 page)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 October 2007Registered office changed on 04/10/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
4 October 2007Registered office changed on 04/10/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 03/10/04; full list of members (7 pages)
27 October 2004Return made up to 03/10/04; full list of members (7 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Incorporation (13 pages)
3 October 2003Incorporation (13 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)