ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sweetamericanvendor Limited

Sweetamericanvendor Limited is a dissolved company incorporated on 7 March 2023 with the registered office located in Borehamwood, Hertfordshire. Sweetamericanvendor Limited was registered 2 years 8 months ago.
Status
Dissolved
Dissolved on 9 September 2025 (1 month ago)
Was 2 years 6 months old at the time of dissolution
Via voluntary strike-off
Company No
14709996
Private limited company
Age
2 years 8 months
Incorporated 7 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Address
10 Croft Court
Borehamwood
Herts
WD6 1LL
England
Address changed on 29 Jun 2025 (4 months ago)
Previous address was Unit 4B, Office 2 Eleven Mile Lane Suton Wymondham Norfolk NR18 9JL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 2001
Director • British • Lives in UK • Born in Jul 2003
Joseph David Kerry
PSC • British • Lives in UK • Born in Jul 2003
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Usa Sensations Candy Store Limited
Joseph David Kerry is a mutual person.
Active
Redefined Clothing Store Limited
Aidan Patrick Vincent Cosmo M Brogan is a mutual person.
Active
Trust Your Clearance Ltd
Aidan Patrick Vincent Cosmo M Brogan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Voluntarily Dissolution
1 Month Ago on 9 Sep 2025
Registered Address Changed
4 Months Ago on 29 Jun 2025
Voluntary Gazette Notice
4 Months Ago on 24 Jun 2025
Application To Strike Off
4 Months Ago on 17 Jun 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 7 Dec 2024
Registered Address Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Oct 2024
Mr Aidan Patrick Vincent Cosmo M Brogan Appointed
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Mar 2024
Get Credit Report
Discover Sweetamericanvendor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Sep 2025
Registered office address changed from Unit 4B, Office 2 Eleven Mile Lane Suton Wymondham Norfolk NR18 9JL England to 10 Croft Court Borehamwood Herts WD6 1LL on 29 June 2025
Submitted on 29 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 24 Jun 2025
Application to strike the company off the register
Submitted on 17 Jun 2025
Registered office address changed from 27 st. Nicholas Street Diss Norfolk IP22 4LB England to Unit 4B, Office 2 Eleven Mile Lane Suton Wymondham Norfolk NR18 9JL on 20 February 2025
Submitted on 20 Feb 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 7 Dec 2024
Registered office address changed from 126 Victoria Road Diss Norfolk IP22 4JN United Kingdom to 27 st. Nicholas Street Diss Norfolk IP22 4LB on 29 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 1 Oct 2024
Certificate of change of name
Submitted on 1 Oct 2024
Appointment of Mr Aidan Patrick Vincent Cosmo M Brogan as a director on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year