SUMO DIGITAL HOLDINGS LIMITED

32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX
StatusACTIVE
Company No.09155970
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUMO DIGITAL HOLDINGS LIMITED is an active private limited company with number 09155970. It was incorporated 9 years, 8 months, 28 days ago, on 31 July 2014. The company address is 32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Webb

Termination date: 2022-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-19

Officer name: Mr Tim Repa-Davies

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Andrew Martin Douglas Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Wilton

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Reginald Porter

Appointment date: 2020-05-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Darren Richard Mills

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Paul Reginald Porter

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Stockwell

Termination date: 2018-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Webb

Appointment date: 2018-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700005

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Wilton

Appointment date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-17

Psc name: Project Republica Bidco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Ian Livingstone

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Kenneth Robert Beaty

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Heinz Holsten

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Andrew Thomas Wynn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 091559700006

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Holsten

Termination date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Andrew Thomas Wynn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091559700005

Charge creation date: 2016-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091559700002

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Ball

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Phil Thomas Frame

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Wynn

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz Holsten

Appointment date: 2016-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 091559700004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 091559700003

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH06

Capital : 157.51 GBP

Date: 2015-11-25

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Livingstone

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Livingstone

Appointment date: 2015-12-10

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2015

Category: Address

Type: AD02

New address: C/O Addleshaw Goddard Sovereign House Sovereign Street Leeds LS1 1HQ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Derek Ball

Appointment date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

New address: 32 Jessops Riverside Brightside Lane Sheffield S9 2RX

Old address: 800 Jessops Riverside Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 110.21 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Hall

Termination date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Beaty

Appointment date: 2014-12-01

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project salt topco LIMITED\certificate issued on 30/12/14

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-17

Officer name: A G Secretarial Limited

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: A G Secretarial Limited

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-07

Capital : 107.85 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Thomas Frame

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Richard Mills

Appointment date: 2014-11-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-07

Documents

View document PDF

Resolution

Date: 21 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: James David Hall

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Cavers

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Paul Reginald Porter

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Mark Stockwell

Appointment date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

New address: 800 Jessops Riverside Brightside Lane Sheffield S9 2RX

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2014-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-07

Charge number: 091559700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091559700002

Charge creation date: 2014-11-07

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1236 LIMITED\certificate issued on 31/07/14

Documents

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMYS LIMITED

FLAT 2 HAWKE COURT,HAYES,UB4 9US

Number:09385277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DECEMBER 25TH LIMITED

1 WALCOT GATE,BATH,BA1 5UG

Number:05135672
Status:ACTIVE
Category:Private Limited Company

FRANCO'S NAPOLI LIMITED

10 - 12 COMMERCIAL STREET,SHIPLEY,BD18 3SR

Number:11667904
Status:ACTIVE
Category:Private Limited Company

P. A. VIZZA HOMES LIMITED

BRYNFA FARM,CRYMYCH,SA36 0DZ

Number:08496901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVE AND CLAIM LIMITED

25 DOLLIS PARK,LONDON,N3 1HJ

Number:06582527
Status:ACTIVE
Category:Private Limited Company

STACKHUT LTD.

NSTACK 563 MINDSPACE ALDGATE,LONDON,E1 7PT

Number:09604886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source