SWEATY BETTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWEATY BETTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWEATY BETTY LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SWEATY BETTY LIMITED located?

    Registered Office Address
    King's Place
    90 York Way
    N1 9AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SWEATY BETTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADY OF LEISURE LIMITEDMar 12, 1998Mar 12, 1998

    What are the latest accounts for SWEATY BETTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for SWEATY BETTY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for SWEATY BETTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Isabel Soriano as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 29, 2024

    32 pagesAA

    Confirmation statement made on Apr 14, 2025 with updates

    4 pagesCS01

    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

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Michal Jan Matysiak as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of John Murdo Macleod as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Jennifer Jane Miller on Apr 25, 2024

    2 pagesCH01

    Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to King's Place 90 York Way London N1 9AG on Feb 27, 2024

    1 pagesAD01

    Change of details for Lady of Leisure Holdings Limited as a person with significant control on Feb 27, 2024

    2 pagesPSC05

    Full accounts made up to Jan 01, 2023

    31 pagesAA

    Appointment of Matthew Glen Cable as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Mark Richard Smith as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Straus as a director on May 30, 2023

    1 pagesTM01

    Appointment of John Murdo Macleod as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of James David Zwiers as a director on May 30, 2023

    1 pagesTM01

    Appointment of Jennifer Jane Miller as a director on May 30, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Change of details for Lady of Leisure Holdings Limited as a person with significant control on Feb 09, 2023

    2 pagesPSC05

    Registered office address changed from Sweaty Betty Fulham Green 69-79 Fulham High Street London SW6 3JW to 7a Howick Place London SW1P 1DZ on Feb 09, 2023

    1 pagesAD01

    Full accounts made up to Jan 02, 2022

    31 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of SWEATY BETTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CABLE, Matthew Glen
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    Director
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    United StatesAmerican305612870001
    MATYSIAK, Michal Jan
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    Director
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    United KingdomPolish330357000001
    MILLER, Jennifer Jane
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    Director
    Courtland Drive Ne
    49351 Rockford
    9431
    Michigan
    United States
    United StatesAmerican298437320001
    HILL-NORTON, Simon Nicholas Sebastian
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    Secretary
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    British65017020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FARELLO, Michael John
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United StatesUs192955500001
    HILL-NORTON, Simon Nicholas Sebastian
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    Director
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    EnglandBritish65017020002
    HILL-NORTON, Tamara Louise
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    Director
    Shalimar Gardens
    W3 9JQ London
    52
    United Kingdom
    United KingdomBritish57270760002
    HUET, Nicola Suzanne
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    England
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    England
    United KingdomBritish169850130001
    MACLEOD, John Murdo
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    Director
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    United KingdomBritish78938050004
    MASON, Charles Daniel Edward
    c/o C/O Wittington Investments Ltd
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    c/o C/O Wittington Investments Ltd
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish77765890001
    MERRIMAN, Andrew John
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    EnglandBritish74743190002
    OWSLEY, Jonathan Hawkes
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United StatesAmerican192955540001
    PICKERING, Susan Patricia
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    United Kingdom
    United KingdomBritish224003430001
    POFCHER, Sally
    06830 Greenwich
    C/O L Catterton, 599 W. Putnam Avenue
    Connecticut
    United States
    Director
    06830 Greenwich
    C/O L Catterton, 599 W. Putnam Avenue
    Connecticut
    United States
    United StatesAmerican235271040001
    SMITH, Mark Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish263354870001
    SMITH, Mark Richard
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    England
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Sweaty Betty Fulham Green
    England
    EnglandBritish263354870001
    SORIANO, Isabel
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    Director
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    United KingdomSpanish285858840001
    STRAUS, Julia
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandAmerican255737880001
    THORNTON, Emma
    Benbow Road
    W6 0AY London
    31
    United Kingdom
    Director
    Benbow Road
    W6 0AY London
    31
    United Kingdom
    United KingdomBritish130087920001
    ZWIERS, James David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United StatesAmerican243059360001

    Who are the persons with significant control of SWEATY BETTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9AG London
    King's Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05811852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0