SUEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01816862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITEDMar 17, 1999Mar 17, 1999
    UNISHEFF VENTURES LIMITEDMay 16, 1984May 16, 1984

    What are the latest accounts for SUEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SUEL LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SUEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2025

    14 pagesAA

    Termination of appointment of Paul Antony Webster as a secretary on Apr 30, 2025

    1 pagesTM02

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2024

    14 pagesAA

    Appointment of Paul Antony Webster as a secretary on Jul 01, 2024

    2 pagesAP03

    Termination of appointment of Paul Antony Webster as a secretary on Jul 01, 2024

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2023

    15 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    14 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Neil Petley as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Appointment of Professor David Neil Petley as a director on Feb 21, 2022

    2 pagesAP01

    Termination of appointment of Susan Elizabeth Grocutt as a director on Feb 16, 2022

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    14 pagesAA

    Accounts for a small company made up to Jul 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Helen Jill Dingle as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Paul Antony Webster as a secretary on Nov 13, 2019

    2 pagesAP03

    Appointment of Mr Ross Alexander Mcmaster as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Ross Alexander Mcmaster as a secretary on Nov 13, 2019

    1 pagesTM02

    Appointment of Mr Andrew John Hogben as a director on Mar 21, 2019

    2 pagesAP01

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of SUEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGBEN, Andrew John
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    EnglandBritish225093200001
    MCMASTER, Ross Alexander
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    United KingdomBritish223641840001
    BIRTLES, Richard Mark
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    Secretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British11874580003
    MCMASTER, Ross Alexander
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Secretary
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    British173491010001
    THOMAS, Terence Ash
    Whitegates Rails Road
    Rivelin Valley
    S6 6GF Sheffield
    South Yorkshire
    Secretary
    Whitegates Rails Road
    Rivelin Valley
    S6 6GF Sheffield
    South Yorkshire
    British5843550001
    WEBSTER, Paul Antony
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Secretary
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    324810160001
    WEBSTER, Paul Antony
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Secretary
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    264846080001
    ARNOTT, Michael George, Dr
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    Director
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    EnglandBritish208023940001
    BAILEY, John Edward, Professor
    Little Martyr Martyr Road
    GU1 4LF Guildford
    Surrey
    Director
    Little Martyr Martyr Road
    GU1 4LF Guildford
    Surrey
    British5843560001
    BARKER, Christopher Shelley
    Roys Barn Market Place
    Burnham Market
    PE31 8HF Kings Lynn
    Norfolk
    Director
    Roys Barn Market Place
    Burnham Market
    PE31 8HF Kings Lynn
    Norfolk
    United KingdomBritish1427210002
    BOUCHER, Robert Francis, Professor
    The Croft
    57 Snaithing Lane
    S10 3LF Sheffield
    Director
    The Croft
    57 Snaithing Lane
    S10 3LF Sheffield
    British44852640002
    BURNETT, Keith, Professor Sir
    The Croft
    57 Snaithins Lane
    S10 3LF Sheffield
    South Yorkshire
    Director
    The Croft
    57 Snaithins Lane
    S10 3LF Sheffield
    South Yorkshire
    United KingdomBritish125056060001
    CATTON, David John, Mr.
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    Director
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    EnglandBritish61207660003
    COTTON, Bernard Edward, Dr
    Stubbin House Carsick Hill Road
    S10 3LU Sheffield
    South Yorkshire
    Director
    Stubbin House Carsick Hill Road
    S10 3LU Sheffield
    South Yorkshire
    British5843580001
    DINGLE, Helen Jill
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    United KingdomBritish99145930006
    EARDLEY, James Edward
    8 Denbank Avenue
    Crosspool
    S10 5NZ Sheffield
    Director
    8 Denbank Avenue
    Crosspool
    S10 5NZ Sheffield
    British3539440001
    FLETCHER, David Edward, Dr
    Springfield House
    Hillcross Ashford In The Water
    DE45 1QL Bakewell
    Derbyshire
    Director
    Springfield House
    Hillcross Ashford In The Water
    DE45 1QL Bakewell
    Derbyshire
    EnglandBritish23790580003
    GILMARTIN, Paul Anthony Lawrence
    Homewood 11 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    Director
    Homewood 11 Endcliffe Hall Avenue
    S10 3EL Sheffield
    South Yorkshire
    British13647940001
    GREEN, Stuart Roger
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    Director
    16 Spoon Way
    Stannington
    S6 6EZ Sheffield
    South Yorkshire
    United KingdomBritish27140060001
    GREGORY, Richard John
    Brooklands, 115 Castleton Road
    Hope
    S33 6SB Hope Valley
    Derbyshire
    Director
    Brooklands, 115 Castleton Road
    Hope
    S33 6SB Hope Valley
    Derbyshire
    British26315510001
    GROCUTT, Susan Elizabeth
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    EnglandBritish168393480001
    JONES, Richard Anthony Lewis, Professor
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    Director
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    United KingdomBritish141048810001
    KING, Christopher French, Dr
    The Coach House
    Aughton Court, Aston
    S26 2AX Sheffield
    South Yorkshire
    Director
    The Coach House
    Aughton Court, Aston
    S26 2AX Sheffield
    South Yorkshire
    United KingdomBritish57575550003
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritish3432620001
    LIVERSIDGE, Douglas Brian
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    Director
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    EnglandBritish7267220002
    LIVERSIDGE, Douglas Brian
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    Director
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    British7267220001
    MALLETT, Michael John
    Middle Meadow House
    106 Ivy Park Road
    S10 3LD Sheffield
    South Yorkshire
    Director
    Middle Meadow House
    106 Ivy Park Road
    S10 3LD Sheffield
    South Yorkshire
    United KingdomBritish2442960001
    MCNAUGHT, Andrew Robert
    43 Ferncroft Avenue
    NW3 7PD London
    Director
    43 Ferncroft Avenue
    NW3 7PD London
    EnglandBritish83872120001
    MIDDLETON, Peter Edward, Sir
    17 Launceston Place
    W8 5RL London
    Director
    17 Launceston Place
    W8 5RL London
    British141605960001
    PETLEY, David Neil, Professor
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    EnglandBritish287561250001
    RABONE, Robert
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    Director
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    EnglandBritish113482740001
    RAYMOND, Peter
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritish14520770001
    ROBERTS, Gareth Gwyn, Professor Sir
    10 Chadlington Road
    OX2 6SY Oxford
    Oxfordshire
    Director
    10 Chadlington Road
    OX2 6SY Oxford
    Oxfordshire
    British75370020002
    SYKES, Hugh Ridley, Sir
    Hallfield House
    Bradfield Dale
    S6 6LE Sheffield
    South Yorkshire
    Director
    Hallfield House
    Bradfield Dale
    S6 6LE Sheffield
    South Yorkshire
    British34772960001
    TOMLINSON, Geoffrey Railton, Professor
    Birchfield Lodge
    Aston Lane
    S33 6SA Hope
    Hope Valley
    Director
    Birchfield Lodge
    Aston Lane
    S33 6SA Hope
    Hope Valley
    EnglandBritish90840530002

    What are the latest statements on persons with significant control for SUEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The 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