Sweetmile Limited

DataGardener
sweetmile limited
live
Micro

Sweetmile Limited

11134145Private Limited With Share Capital

Tuscany House White Hart Lane, Basingstoke, Hampshire, RG214AF
Incorporated

04/01/2018

Company Age

8 years

Directors

3

Employees

120

SIC Code

85100

Risk

low risk

Company Overview

Registration, classification & business activity

Sweetmile Limited (11134145) is a private limited with share capital incorporated on 04/01/2018 (8 years old) and registered in hampshire, RG214AF. The company operates under SIC code 85100 - pre-primary education.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 04/01/2018
RG214AF
120 employees

Financial Overview

Total Assets

£1.93M

Liabilities

£1.90M

Net Assets

£30.7K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£107.0K

Key Metrics

120

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

69
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Capital Allotment Shares
Category:Capital
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2018
Incorporation Company
Category:Incorporation
Date:04-01-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/12/2025
Latest Accounts31/03/2025

Trading Addresses

15-18 West Street, Brighton, East Sussex, BN12RL
Tuscany House, White Hart Lane, Basingstoke, RG214AFRegistered

Contact

Tuscany House White Hart Lane, Basingstoke, Hampshire, RG214AF