SUEL LIMITED
Overview
| Company Name | SUEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01816862 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUEL LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is SUEL LIMITED located?
| Registered Office Address | The Innovation Centre 217 Portobello S1 4DP Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD UNIVERSITY ENTERPRISES LIMITED | Mar 17, 1999 | Mar 17, 1999 |
| UNISHEFF VENTURES LIMITED | May 16, 1984 | May 16, 1984 |
What are the latest accounts for SUEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SUEL LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for SUEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 14 pages | AA | ||
Termination of appointment of Paul Antony Webster as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 14 pages | AA | ||
Appointment of Paul Antony Webster as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Antony Webster as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Jul 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Neil Petley as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Professor David Neil Petley as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Grocutt as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 14 pages | AA | ||
Accounts for a small company made up to Jul 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Jill Dingle as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Paul Antony Webster as a secretary on Nov 13, 2019 | 2 pages | AP03 | ||
Appointment of Mr Ross Alexander Mcmaster as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ross Alexander Mcmaster as a secretary on Nov 13, 2019 | 1 pages | TM02 | ||
Appointment of Mr Andrew John Hogben as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SUEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGBEN, Andrew John | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | England | British | 225093200001 | |||||
| MCMASTER, Ross Alexander | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | United Kingdom | British | 223641840001 | |||||
| BIRTLES, Richard Mark | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | 11874580003 | ||||||
| MCMASTER, Ross Alexander | Secretary | 217 Portobello S1 4DP Sheffield The Innovation Centre England | British | 173491010001 | ||||||
| THOMAS, Terence Ash | Secretary | Whitegates Rails Road Rivelin Valley S6 6GF Sheffield South Yorkshire | British | 5843550001 | ||||||
| WEBSTER, Paul Antony | Secretary | 217 Portobello S1 4DP Sheffield The Innovation Centre England | 324810160001 | |||||||
| WEBSTER, Paul Antony | Secretary | 217 Portobello S1 4DP Sheffield The Innovation Centre England | 264846080001 | |||||||
| ARNOTT, Michael George, Dr | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator | England | British | 208023940001 | |||||
| BAILEY, John Edward, Professor | Director | Little Martyr Martyr Road GU1 4LF Guildford Surrey | British | 5843560001 | ||||||
| BARKER, Christopher Shelley | Director | Roys Barn Market Place Burnham Market PE31 8HF Kings Lynn Norfolk | United Kingdom | British | 1427210002 | |||||
| BOUCHER, Robert Francis, Professor | Director | The Croft 57 Snaithing Lane S10 3LF Sheffield | British | 44852640002 | ||||||
| BURNETT, Keith, Professor Sir | Director | The Croft 57 Snaithins Lane S10 3LF Sheffield South Yorkshire | United Kingdom | British | 125056060001 | |||||
| CATTON, David John, Mr. | Director | The Old Hall Farm Main Road S42 7AJ Cutthorpe Chesterfield | England | British | 61207660003 | |||||
| COTTON, Bernard Edward, Dr | Director | Stubbin House Carsick Hill Road S10 3LU Sheffield South Yorkshire | British | 5843580001 | ||||||
| DINGLE, Helen Jill | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | United Kingdom | British | 99145930006 | |||||
| EARDLEY, James Edward | Director | 8 Denbank Avenue Crosspool S10 5NZ Sheffield | British | 3539440001 | ||||||
| FLETCHER, David Edward, Dr | Director | Springfield House Hillcross Ashford In The Water DE45 1QL Bakewell Derbyshire | England | British | 23790580003 | |||||
| GILMARTIN, Paul Anthony Lawrence | Director | Homewood 11 Endcliffe Hall Avenue S10 3EL Sheffield South Yorkshire | British | 13647940001 | ||||||
| GREEN, Stuart Roger | Director | 16 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | United Kingdom | British | 27140060001 | |||||
| GREGORY, Richard John | Director | Brooklands, 115 Castleton Road Hope S33 6SB Hope Valley Derbyshire | British | 26315510001 | ||||||
| GROCUTT, Susan Elizabeth | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | England | British | 168393480001 | |||||
| JONES, Richard Anthony Lewis, Professor | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator | United Kingdom | British | 141048810001 | |||||
| KING, Christopher French, Dr | Director | The Coach House Aughton Court, Aston S26 2AX Sheffield South Yorkshire | United Kingdom | British | 57575550003 | |||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LIVERSIDGE, Douglas Brian | Director | Nicholas Hall Thornhill S33 0BR Hope Valley | England | British | 7267220002 | |||||
| LIVERSIDGE, Douglas Brian | Director | 309 Ecclesall Road South S11 9PW Sheffield South Yorkshire | British | 7267220001 | ||||||
| MALLETT, Michael John | Director | Middle Meadow House 106 Ivy Park Road S10 3LD Sheffield South Yorkshire | United Kingdom | British | 2442960001 | |||||
| MCNAUGHT, Andrew Robert | Director | 43 Ferncroft Avenue NW3 7PD London | England | British | 83872120001 | |||||
| MIDDLETON, Peter Edward, Sir | Director | 17 Launceston Place W8 5RL London | British | 141605960001 | ||||||
| PETLEY, David Neil, Professor | Director | 217 Portobello S1 4DP Sheffield The Innovation Centre England | England | British | 287561250001 | |||||
| RABONE, Robert | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator | England | British | 113482740001 | |||||
| RAYMOND, Peter | Director | 72 Grasmere Road Gatley SK8 4RS Cheadle Cheshire | England | British | 14520770001 | |||||
| ROBERTS, Gareth Gwyn, Professor Sir | Director | 10 Chadlington Road OX2 6SY Oxford Oxfordshire | British | 75370020002 | ||||||
| SYKES, Hugh Ridley, Sir | Director | Hallfield House Bradfield Dale S6 6LE Sheffield South Yorkshire | British | 34772960001 | ||||||
| TOMLINSON, Geoffrey Railton, Professor | Director | Birchfield Lodge Aston Lane S33 6SA Hope Hope Valley | England | British | 90840530002 |
What are the latest statements on persons with significant control for SUEL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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