Company NameSweetly Simple Ltd
DirectorJodie Brandman
Company StatusActive
Company Number08019894
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMrs Jodie Brandman
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

21 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
6 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
6 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 April 2020Change of details for Mrs Jodie Brandman as a person with significant control on 27 April 2020 (2 pages)
30 April 2020Director's details changed for Mrs Jodie Brandman on 27 April 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
17 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
24 April 2019Director's details changed for Mrs Jodie Brandman on 6 April 2016 (2 pages)
24 April 2019Cessation of Jodie Brandman as a person with significant control on 3 April 2017 (1 page)
24 April 2019Notification of Jodie Brandman as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Total exemption full accounts made up to 29 April 2018 (6 pages)
30 August 2018Director's details changed for Mrs Jodie Brandman on 6 August 2018 (2 pages)
30 August 2018Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 30 August 2018 (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 29 April 2017 (10 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
12 April 2017Registered office address changed from White Gables California Lane Bushey Heath WD23 1EP to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from White Gables California Lane Bushey Heath WD23 1EP to 249 Cranbrook Road Ilford IG1 4TG on 12 April 2017 (1 page)
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
11 March 2016Director's details changed for Mrs Jodie Brandman on 1 January 2016 (2 pages)
11 March 2016Director's details changed for Mrs Jodie Brandman on 1 January 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 December 2015Director's details changed for Jodie Walman on 28 June 2015 (3 pages)
30 December 2015Director's details changed for Jodie Walman on 28 June 2015 (3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation (36 pages)
4 April 2012Incorporation (36 pages)