Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEET TELECOM LIMITED
Company Information for

SWEET TELECOM LIMITED

MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WF2 0UG,
Company Registration Number
05400501
Private Limited Company
Active

Company Overview

About Sweet Telecom Ltd
SWEET TELECOM LIMITED was founded on 2005-03-21 and has its registered office in Wakefield. The organisation's status is listed as "Active". Sweet Telecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWEET TELECOM LIMITED
 
Legal Registered Office
MELBOURNE HOUSE BRANDY CARR ROAD
WRENTHORPE
WAKEFIELD
WF2 0UG
Other companies in LN3
 
Previous Names
BLAKEDEW 544 LIMITED15/08/2005
Filing Information
Company Number 05400501
Company ID Number 05400501
Date formed 2005-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEET TELECOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWEET TELECOM LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID ALLEN
Company Secretary 2013-08-15
MARK DAVID ALLEN
Director 2013-08-15
ADRIAN ALBERT THIRKILL
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE JASON MARTIN
Director 2013-08-15 2018-05-04
JOHN JOSEPH WHITTY
Director 2014-05-18 2015-10-16
WELLESLEY SERVICES LIMITED
Company Secretary 2006-03-22 2013-08-15
MARTIN DAVID BOILES
Director 2005-11-08 2013-08-15
ROBERT HUW PRITCHARD
Director 2005-11-08 2013-08-15
BLAKELAW SECRETARIES LIMITED
Company Secretary 2005-03-21 2006-03-22
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2005-03-21 2005-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ALBERT THIRKILL INVOMO LIMITED Director 2018-05-04 CURRENT 2007-06-04 Active
ADRIAN ALBERT THIRKILL NETSERVICES UK LIMITED Director 2018-05-04 CURRENT 2010-01-07 Active
ADRIAN ALBERT THIRKILL DIGITAL IP HOLDINGS LIMITED Director 2018-05-04 CURRENT 2002-10-29 Active
ADRIAN ALBERT THIRKILL DIGITAL IP LIMITED Director 2018-05-04 CURRENT 1993-11-03 Active
ADRIAN ALBERT THIRKILL EDGE TELECOM LTD Director 2018-05-04 CURRENT 1995-09-12 Active
ADRIAN ALBERT THIRKILL NASSTAR SYSTEMS LIMITED Director 2018-05-04 CURRENT 2002-02-04 Active
ADRIAN ALBERT THIRKILL IP INFRASTRUCTURES LIMITED Director 2018-05-04 CURRENT 2003-02-05 Active
ADRIAN ALBERT THIRKILL EDGE TELECOMMUNICATIONS LTD Director 2018-05-04 CURRENT 2006-03-20 Active
ADRIAN ALBERT THIRKILL GLOBAL COMMUNICATION INTEGRATORS LIMITED Director 2018-05-04 CURRENT 2000-04-03 Active
ADRIAN ALBERT THIRKILL EDGE TECHNICAL RESOURCES LTD Director 2018-05-04 CURRENT 2005-06-21 Active
ADRIAN ALBERT THIRKILL BLUE CHIP DATA SYSTEMS LIMITED Director 2017-07-01 CURRENT 1992-04-22 Active
ADRIAN ALBERT THIRKILL FREEDOM COMMUNICATIONS (U.K.) LIMITED Director 2017-01-03 CURRENT 1989-11-15 Active
ADRIAN ALBERT THIRKILL FUSION MEDIA NETWORKS LTD Director 2016-04-25 CURRENT 2004-01-19 Active
ADRIAN ALBERT THIRKILL FUSION MANAGED SERVICES LIMITED Director 2016-04-25 CURRENT 2012-10-09 Active
ADRIAN ALBERT THIRKILL GCI NETWORK SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2000-10-03 Active
ADRIAN ALBERT THIRKILL EVOLUTION TELCO LIMITED Director 2016-01-06 CURRENT 2008-10-13 Active
ADRIAN ALBERT THIRKILL NASSTAR MANAGED SERVICES GROUP LIMITED Director 2016-01-06 CURRENT 2005-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL
2023-07-03Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 19-25 Nuffield Road Poole Dorset BH17 0RU England
2023-04-17CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Global House Crofton Close Lincoln Lincolnshire LN3 4NT
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-23PSC05Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17AD02Register inspection address changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-06AD03Registers moved to registered inspection location of Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-12-05AD02Register inspection address changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HOWARD
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALBERT THIRKILL
2019-05-07AP01DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ALLEN
2019-05-07TM02Termination of appointment of Mark David Allen on 2019-04-08
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JASON MARTIN
2018-05-10AP01DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09SH19Statement of capital on 2017-03-09 GBP 1.00
2017-03-09SH20Statement by Directors
2017-03-09CAP-SSSolvency Statement dated 23/02/17
2017-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-07AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2016-12-20AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-04-08AR0121/03/16 FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTY
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0121/03/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0121/03/14 FULL LIST
2013-08-28AP03SECRETARY APPOINTED MARK DAVID ALLEN
2013-08-27RES01ADOPT ARTICLES 15/08/2013
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHARD
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOILES
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY WELLESLEY SERVICES LIMITED
2013-08-27AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2013-08-27AP01DIRECTOR APPOINTED WAYNE MARTIN
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AR0121/03/13 FULL LIST
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUW PRITCHARD / 27/04/2012
2012-04-03AR0121/03/12 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0121/03/11 FULL LIST
2010-09-30SH0101/07/10 STATEMENT OF CAPITAL GBP 1000
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07AR0121/03/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUW PRITCHARD / 21/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BOILES / 21/03/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLESLEY SERVICES LIMITED / 21/03/2010
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-05-2688(2)RAD 08/11/05--------- £ SI 1@1
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2006-03-31363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-08-15CERTNMCOMPANY NAME CHANGED BLAKEDEW 544 LIMITED CERTIFICATE ISSUED ON 15/08/05
2005-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SWEET TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWEET TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWEET TELECOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 203,922
Provisions For Liabilities Charges 2012-01-01 £ 1,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWEET TELECOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 180,946
Current Assets 2012-01-01 £ 367,342
Debtors 2012-01-01 £ 175,587
Fixed Assets 2012-01-01 £ 6,637
Shareholder Funds 2012-01-01 £ 168,893
Stocks Inventory 2012-01-01 £ 10,809
Tangible Fixed Assets 2012-01-01 £ 6,637

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWEET TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEET TELECOM LIMITED
Trademarks
We have not found any records of SWEET TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEET TELECOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SWEET TELECOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where SWEET TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SWEET TELECOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEET TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWEET TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.