UKBizDB.co.uk

SUMO SERVICES LIMITED

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

This company is commonly known as Sumo Services Limited. The company was founded 22 years ago and was given the registration number 04275993. The firm's registered office is in HAVANT. You can find them at Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SUMO SERVICES LIMITED
Company Number:04275993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire, PO9 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Secretary13 December 2018Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director23 August 2001Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director29 August 2019Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director11 August 2021Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director28 September 2016Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director28 September 2016Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director22 December 2011Active
La Villette House, St Martins, Guernsey, GY4 6QQ

Secretary23 August 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 August 2001Active
17, Andover Road North, Winchester, England, SO22 6NN

Secretary05 April 2017Active
Tiltridge Farm, Upper Hook Road, Upton Upon Severn, United Kingdom, WR8 0SA

Director30 June 2011Active
Shelley Cottage, 33 Kingsway, Craigweil, PO21 4DH

Director23 August 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 August 2001Active
Breavean, The Mount, Par, England, PL24 2BY

Director13 March 2008Active
Cowburn Farm, 21 Market Street, Thornton, Bradford, England, BD13 3HW

Director10 October 2012Active
24, Todmore, Greatham, Liss, GU33 6AR

Director01 June 2008Active
Blandings 86 Peperharow Road, Godalming, GU7 2PN

Director23 August 2001Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director09 February 2018Active
Burwood, Brock Road, St. Peter Port, GY1 1RB

Director10 December 2002Active
Unit 8, Hayward Business Centre, New Lane, Havant, PO9 2NL

Director08 February 2018Active

People with Significant Control

Sumo Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:La Villette House, La Villette, St Martins, Guernsey, GY4 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-07-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-08Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-13Officers

Appoint person secretary company with name date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.