Company NameSweetbyte Ltd
DirectorWestley James Sweetman
Company StatusActive
Company Number09949224
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 2 months ago)
Previous NameSweetbyte Computers Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Westley James Sweetman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Austin Lee Sweetman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2021)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB

Location

Registered Address16-18 West Street
Rochford
SS4 1AJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

14 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 May 2023Director's details changed for Mr Westley James Sweetman on 18 May 2023 (2 pages)
26 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
8 December 2022Appointment of Mrs Nicola Jane Sweetman as a director on 1 December 2022 (2 pages)
22 November 2022Registered office address changed from Ground Floor, the Maltings Locks Hill Rochford SS4 1BB England to 16-18 West Street Rochford SS4 1AJ on 22 November 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Termination of appointment of Austin Lee Sweetman as a director on 19 March 2021 (1 page)
19 March 2021Cessation of Austin Lee Sweetman as a person with significant control on 19 March 2021 (1 page)
15 February 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
18 September 2019Director's details changed for Mr Westley James Sweetman on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Austin Lee Sweetman on 18 September 2019 (2 pages)
18 September 2019Change of details for Mr Westley James Sweetman as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from 22 Somerset Avenue Rochford SS4 1QA England to Ground Floor, the Maltings Locks Hill Rochford SS4 1BB on 18 September 2019 (1 page)
18 September 2019Change of details for Mr Austin Lee Sweetman as a person with significant control on 18 September 2019 (2 pages)
17 September 2019Change of details for Mr Westley James Sweetman as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Appointment of Mr Austin Lee Sweetman as a director on 17 September 2019 (2 pages)
17 September 2019Notification of Austin Sweetman as a person with significant control on 17 September 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 April 2018Registered office address changed from 47 Back Lane Rochford Essex SS4 1AY United Kingdom to 22 Somerset Avenue Rochford SS4 1QA on 12 April 2018 (1 page)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
23 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(36 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(36 pages)