UKBizDB.co.uk

SUMO CREATIVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sumo Creative Ltd. The company was founded 15 years ago and was given the registration number 06819767. The firm's registered office is in BROMLEY. You can find them at One Elmfield Park, Sumo Creative, Bromley, Greater London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SUMO CREATIVE LTD
Company Number:06819767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:One Elmfield Park, Sumo Creative, Bromley, Greater London, England, BR1 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Masons Hill Road, Bromley, England, BR2 9HT

Secretary15 January 2019Active
24, High Beeches, Orpington, United Kingdom, BR6 6EF

Director01 January 2010Active
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Director02 January 2020Active
51 Blyburgate, Beccles, NR34 9TQ

Secretary16 February 2009Active
135, Masons Hill Road, Bromley, BR2 9HT

Secretary01 August 2018Active
135, Masons Hill Road, Bromley, BR2 9HT

Director16 February 2009Active

People with Significant Control

Mrs Sarah Bland
Notified on:15 January 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:135 Masons Hill Road, Bromley, England, BR2 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas George Charles Euinton
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:135, Masons Hill Road, Bromley, BR2 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Marc Bland
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Contingent Works, 3 Broadway Buildings, Bromley, England, BR1 1LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-11-13Capital

Capital name of class of shares.

Download
2019-11-13Resolution

Resolution.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.