SUMO UK LTD.
Overview
Company Name | SUMO UK LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03272544 |
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 SUMO UK LTD.?
- Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing
Where is SUMO UK LTD. located?
Registered Office Address | Redgates Melbourne YO42 4RG York Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUMO UK LTD.?
Company Name | From | Until |
---|---|---|
S W AGRISERVICES LIMITED | May 12, 1997 | May 12, 1997 |
LIMCO FIFTY LIMITED | Oct 30, 1996 | Oct 30, 1996 |
What are the latest accounts for SUMO UK LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for SUMO UK LTD.?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for SUMO UK LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Ridley as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to Jan 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 032725440009, created on Oct 17, 2022 | 53 pages | MR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2022 | 13 pages | AA | ||||||||||
Notification of Ewe Holdings Limited as a person with significant control on Oct 17, 2022 | 4 pages | PSC02 | ||||||||||
Cessation of Elsham Wold Estates Limited as a person with significant control on Oct 17, 2022 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Steven English as a person with significant control on Oct 18, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Steven English as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jan 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 032725440008, created on Jan 29, 2019 | 8 pages | MR01 | ||||||||||
Change of details for Elsham Wold Estates Limited as a person with significant control on Apr 06, 2016 | 5 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2019
| 8 pages | SH01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 14 pages | AA | ||||||||||
Notification of Steven English as a person with significant control on Jul 02, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of SUMO UK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERRING, Simon David | Director | Elsham Wolds Industrial Estate Elsham DN20 0SP Brigg Kahawa House North Lincolnshire England | United Kingdom | British | Managing Director | 37807800005 | ||||
RIDLEY, Stephen John | Director | Melbourne YO42 4RG York Redgates Yorkshire | England | English | Managing Director | 108184840003 | ||||
SWEETING, James Timothy | Director | Elsham Wolds Industrial Estate DN20 0SP Nr. Brigg Kahawa House North Lincolnshire England | England | English | Director | 37807850002 | ||||
ELPHEE, Mary | Secretary | 34 Netherwindings Haxby YO3 3FB York North Yorkshire | British | 43577950001 | ||||||
WEALLEANS, Carolyn Lesley | Secretary | Woodbraides Londesborough YO43 3LF York | British | Company Secretary | 52744740005 | |||||
WEALLEANS, Karen Marie | Secretary | Willow Farm South End, Seaton Ross YO42 4NA York | British | 82153520004 | ||||||
ENGLISH, Steven | Director | Melbourne YO42 4RG York Redgates Yorkshire | England | British | Company Director | 249647930001 | ||||
RENNIE, Keith Anthony | Director | Old Barn Cottage Roecliffe YO5 9LY Boroughbridge North Yorkshire | United Kingdom | British | Director | 56001260001 | ||||
RIDGE, Anthony Peter | Director | 27 Moorgate YO24 4HP York North Yorkshire | England | British | Solicitor | 15053410001 | ||||
WEALLEANS, Shaun | Director | South End Seaton Ross YO42 4NA York Willow Farm Yorkshire | United Kingdom | British | Director | 52744680007 |
Who are the persons with significant control of SUMO UK LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ewe Holdings Limited | Oct 17, 2022 | Elsham Wold Industrial Estate Elsham DN20 0SP Brigg Kahawa House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven English | Jul 02, 2018 | Melbourne YO42 4RG York Redgates Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Elsham Wold Estates Limited | Apr 06, 2016 | The Flarepath Elsham Wolds Industrial Estate DN20 0SP Brigg Kahawa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Shaun Wealleans | Apr 06, 2016 | Melbourne YO42 4RG York Redgates Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon David Herring | Apr 06, 2016 | Melbourne YO42 4RG York Redgates Yorkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Timothy Sweeting | Apr 06, 2016 | Melbourne YO42 4RG York Redgates Yorkshire | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
|
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