Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sweet! Recorder Consort C.I.C
Sweet! Recorder Consort C.I.C is an active company incorporated on 12 May 2017 with the registered office located in London, Greater London. Sweet! Recorder Consort C.I.C was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10768189
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
12 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 May 2025
(3 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Sweet! Recorder Consort C.I.C
Contact
Address
137 Cricklade Avenue
Streatham Hill
London
England Uk
SW2 3HF
Same address since
incorporation
Companies in SW2 3HF
Telephone
07879 692274
Email
Unreported
Website
Sweetrecorders.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Mrs. Annette Rhodes
Director • PSC • Musician Music Teacher • British • Lives in UK • Born in Mar 1972
Abigail Miranda Brown
Director • MSL Teacher • British • Lives in UK • Born in Apr 1970
Ms Lauren Kate Howard
Director • Secretary Of The Cystic Fibrosis Holiday • British • Lives in England • Born in Jan 1978
Mrs. Louise Salewski
Director • Head Teacher (Retired) • British • Lives in England • Born in Jan 1963
Mr Andrew Paul Collis
Director • Freelance Musician • British • Lives in England • Born in Jul 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£4.97K
Increased by £2.05K (+70%)
Turnover
£10.64K
Increased by £1.51K (+17%)
Employees
Unreported
Same as previous period
Total Assets
£5.22K
Increased by £2.11K (+68%)
Total Liabilities
-£4.1K
Increased by £2.07K (+102%)
Net Assets
£1.12K
Increased by £40 (+4%)
Debt Ratio (%)
78%
Increased by 13.25% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Abigail Miranda Brown Resigned
1 Year Ago on 19 Aug 2024
Mr. Andrew Paul Collis Appointed
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
2 Years 3 Months Ago on 1 Jun 2023
Notification of PSC Statement
2 Years 3 Months Ago on 20 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Mrs. Louise Salewski Details Changed
2 Years 4 Months Ago on 3 May 2023
Get Alerts
Get Credit Report
Discover Sweet! Recorder Consort C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 17 May 2025
Termination of appointment of Abigail Miranda Brown as a director on 19 August 2024
Submitted on 19 Aug 2024
Appointment of Mr. Andrew Paul Collis as a director on 19 August 2024
Submitted on 19 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 23 May 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 21 May 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 1 Jun 2023
Notification of a person with significant control statement
Submitted on 20 May 2023
Cessation of Annette Rhodes as a person with significant control on 15 May 2023
Submitted on 16 May 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs