ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sweaty Betty Limited

Sweaty Betty Limited is an active company incorporated on 12 March 1998 with the registered office located in London, Greater London. Sweaty Betty Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03525806
Private limited company
Age
27 years
Incorporated 12 March 1998
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 14 April 2025 (5 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
King's Place
90 York Way
London
N1 9AG
United Kingdom
Address changed on 15 Apr 2025 (5 months ago)
Previous address was Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW England
Telephone
02076108390
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Executive • Polish • Lives in UK • Born in Sep 1983
Director • Attorney • American • Lives in United States • Born in Jan 1969
Director • Business Executive • British • Lives in UK • Born in Jun 1962
Director • President International Group • Spanish • Lives in UK • Born in Apr 1970
Director • Business Executive • American • Lives in United States • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wolverine Europe Limited
Michal Jan Matysiak, John Murdo Macleod, and 2 more are mutual people.
Active
Wolverine Europe Retail Limited
Michal Jan Matysiak, John Murdo Macleod, and 2 more are mutual people.
Active
Lady Of Leisure Holdings Limited
John Murdo Macleod, Matthew Glen Cable, and 1 more are mutual people.
Active
Sweaty Betty Trading Ltd
John Murdo Macleod, Jennifer Jane Miller, and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£17.33M
Decreased by £4.45M (-20%)
Turnover
£140.42M
Decreased by £3.84M (-3%)
Employees
903
Decreased by 87 (-9%)
Total Assets
£84.52M
Decreased by £15.72M (-16%)
Total Liabilities
-£65.29M
Decreased by £16.46M (-20%)
Net Assets
£19.23M
Increased by £738K (+4%)
Debt Ratio (%)
77%
Decreased by 4.3% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Aug 2025
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Inspection Address Changed
5 Months Ago on 15 Apr 2025
Full Accounts Submitted
8 Months Ago on 4 Jan 2025
Michal Jan Matysiak Appointed
9 Months Ago on 10 Dec 2024
John Murdo Macleod Resigned
10 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 May 2024
Jennifer Jane Miller Details Changed
1 Year 5 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Feb 2024
Lady of Leisure Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 27 Feb 2024
Get Credit Report
Discover Sweaty Betty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 29 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 14 April 2025 with updates
Submitted on 15 Apr 2025
Register inspection address has been changed from Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 15 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Appointment of Michal Jan Matysiak as a director on 10 December 2024
Submitted on 13 Dec 2024
Termination of appointment of John Murdo Macleod as a director on 1 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 14 April 2024 with no updates
Submitted on 2 May 2024
Director's details changed for Jennifer Jane Miller on 25 April 2024
Submitted on 25 Apr 2024
Change of details for Lady of Leisure Holdings Limited as a person with significant control on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to King's Place 90 York Way London N1 9AG on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year