Company NameSweet & Chilli Consultancy Ltd
Company StatusActive
Company Number08356014
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Emma Hutchison
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Loraine Road
London
.
N7 6HB
Director NameMr Thomas Edward Soden
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Glenloch Court
Glenmore Road
London
.
NW3 4DD
Director NameMr Allan Patrick Gage
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, 8 Holyrood Street
London
SE1 2EL

Contact

Websitewww.sweetandchilli.com
Telephone020 74074430
Telephone regionLondon

Location

Registered AddressGround Floor, 8
Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

51 at £1Allan Patrick Gage
51.00%
Ordinary
36 at £1Thomas Edward Soden
36.00%
Ordinary
13 at £1Emma Hutchison
13.00%
Ordinary

Financials

Year2014
Net Worth£7,098
Cash£41,565
Current Liabilities£146,777

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
12 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
19 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London London SE1 3GA to Ground Floor, 8 Holyrood Street London SE1 2EL on 7 April 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Director's details changed for Mr Allan Patrick Gage on 6 December 2019 (2 pages)
6 December 2019Change of details for Mr Allan Patrick Gage as a person with significant control on 6 December 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)