About

Registered Number: 03132260
Date of Incorporation: 29/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 94 Cleveland Street, London, W1T 6NW,

 

Sweatband.com Ltd was setup in 1995, it's status is listed as "Active". The current directors of the business are listed as Edwin Coe Secretaries Limited, Bothamley, Rick Keith, Breitholtz, Rolf William, Chick, Daniel, Gaylard, Alexei, Groom, Paul Stephen, Hancock, Christopher Mark, Newton, Richard, Sherratt, Paul John in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAMLEY, Rick Keith 05 July 2008 31 March 2010 1
BREITHOLTZ, Rolf William 02 October 2008 26 January 2009 1
CHICK, Daniel 21 June 2004 02 September 2008 1
GAYLARD, Alexei 04 November 2000 30 September 2003 1
GROOM, Paul Stephen 30 November 1995 16 January 2000 1
HANCOCK, Christopher Mark 15 October 2015 16 November 2015 1
NEWTON, Richard 01 February 2007 14 August 2008 1
SHERRATT, Paul John 09 November 2000 12 August 2004 1
Secretary Name Appointed Resigned Total Appointments
EDWIN COE SECRETARIES LIMITED 02 October 2008 29 January 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 July 2019
CH03 - Change of particulars for secretary 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CS01 - N/A 30 December 2018
SH01 - Return of Allotment of shares 30 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 27 December 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 10 July 2017
SH01 - Return of Allotment of shares 06 March 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 05 July 2016
SH01 - Return of Allotment of shares 30 June 2016
AR01 - Annual Return 31 December 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 05 July 2010
AD01 - Change of registered office address 05 July 2010
CH01 - Change of particulars for director 04 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 27 October 2008
363a - Annual Return 24 October 2008
MISC - Miscellaneous document 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
225 - Change of Accounting Reference Date 14 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
225 - Change of Accounting Reference Date 13 March 2008
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 19 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 18 February 2002
225 - Change of Accounting Reference Date 31 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
363s - Annual Return 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
287 - Change in situation or address of Registered Office 19 July 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 30 November 1999
CERTNM - Change of name certificate 23 November 1999
CERTNM - Change of name certificate 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 25 November 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 03 August 1997
CERTNM - Change of name certificate 13 February 1997
363s - Annual Return 31 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

Legal charge 13 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.