UKBizDB.co.uk

SUMO DIGITAL LTD.

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

This company is commonly known as Sumo Digital Ltd.. The company was founded 21 years ago and was given the registration number 04703224. The firm's registered office is in . You can find them at 32 Jessops Riverside Brightside, Lane, Sheffield, , . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SUMO DIGITAL LTD.
Company Number:04703224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Secretary19 October 2022Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director10 February 2011Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director14 May 2019Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director07 November 2014Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director14 January 2014Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director01 September 2022Active
22 Sherwood Glen, Beauchief, Sheffield, S7 2RB

Secretary19 March 2003Active
447, Whirlowdale Road, Sheffield, United Kingdom, S11 9NG

Secretary25 September 2007Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Secretary28 February 2011Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Secretary08 March 2018Active
7 Eden Close, Hucknall, Nottingham, NG15 6SR

Director19 March 2003Active
1912 Shell Ave, Venice, Usa,

Director25 September 2007Active
19020, 160th Avenue, Ne Woodinville, Usa,

Director25 September 2007Active
22 Sherwood Glen, Beauchief, Sheffield, S7 2RB

Director19 March 2003Active
22 Sherwood Glen, Sheffield, S7 2RB

Director02 June 2004Active
54 Chelsea Road, Sheffield, S11 9BR

Director10 April 2003Active
Foundation 9 Entertainment Inc, 8001 Irvine Center Drive, Suite 400, Irvine, Usa, CA 92618

Director01 May 2012Active
18 Brook Croft, Anston, Sheffield, S25 4FJ

Director19 March 2003Active
66, Downfield Way,Trabuco Canyon, Coto De Caza, California, Usa,

Director25 September 2007Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director07 November 2014Active
32 Jessops Riverside Brightside, Lane, Sheffield, S9 2RX

Director28 September 2017Active

People with Significant Control

Sumo Digital Entertainment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32 Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.