ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sweat Guard Ltd

Sweat Guard Ltd is an active company incorporated on 15 November 2006 with the registered office located in Cheltenham, Gloucestershire. Sweat Guard Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05998898
Private limited company
Age
19 years
Incorporated 15 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Festival House
Jessop Avenue
Cheltenham
GL50 3SH
England
Address changed on 24 Jun 2025 (5 months ago)
Previous address was Staverton Court Staverton Cheltenham GL51 0UX England
Telephone
08442510335
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in Wales • Born in Feb 1967
Director • British • Lives in UK • Born in Oct 1970
Director • British • Lives in England • Born in May 1968
Covestus Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Covestus Holdings Limited
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Covestus Limited
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Probio Health Limited
Quentin Giles Anthony Higham, Daniel Llewellyn Thomas, and 1 more are mutual people.
Active
Periproducts Limited
Quentin Giles Anthony Higham and Michael Thomas Potts are mutual people.
Active
Covguard Limited
Daniel Llewellyn Thomas is a mutual person.
Active
Famalama Limited
Daniel Llewellyn Thomas is a mutual person.
Active
Empty Jam Pots Limited
Michael Thomas Potts is a mutual person.
Active
Covestus Holdco Limited
Quentin Giles Anthony Higham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£28.78K
Decreased by £216.51K (-88%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£448.05K
Decreased by £78.86K (-15%)
Total Liabilities
-£44.76K
Increased by £13.43K (+43%)
Net Assets
£403.29K
Decreased by £92.29K (-19%)
Debt Ratio (%)
10%
Increased by 4.04% (+68%)
Latest Activity
Jonathan Peter Oliver Resigned
8 Days Ago on 8 Dec 2025
Mr Michael Thomas Potts Appointed
8 Days Ago on 8 Dec 2025
Timothy James Wright Resigned
8 Days Ago on 8 Dec 2025
Mr Timothy James Wright Details Changed
14 Days Ago on 2 Dec 2025
Confirmation Submitted
29 Days Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 15 Oct 2025
Registered Address Changed
5 Months Ago on 24 Jun 2025
Mr Daniel Llewellyn Thomas Details Changed
5 Months Ago on 23 Jun 2025
Mr Quentin Higham Details Changed
5 Months Ago on 23 Jun 2025
Covestus Limited (PSC) Details Changed
5 Months Ago on 23 Jun 2025
Get Credit Report
Discover Sweat Guard Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Peter Oliver as a director on 8 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Timothy James Wright as a director on 8 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Michael Thomas Potts as a director on 8 December 2025
Submitted on 16 Dec 2025
Director's details changed for Mr Timothy James Wright on 2 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 15 November 2025 with no updates
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Change of details for Covestus Limited as a person with significant control on 23 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Quentin Higham on 23 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Daniel Llewellyn Thomas on 23 June 2025
Submitted on 24 Jun 2025
Registered office address changed from Staverton Court Staverton Cheltenham GL51 0UX England to Festival House Jessop Avenue Cheltenham GL50 3SH on 24 June 2025
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year