About

Registered Number: 09155970
Date of Incorporation: 31/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX

 

Sumo Digital Holdings Ltd was setup in 2014, it has a status of "Active". The organisation has only one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Steven John 14 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 15 May 2020
PSC09 - N/A 23 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 31 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP03 - Appointment of secretary 14 May 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
AP01 - Appointment of director 10 October 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
MR01 - N/A 30 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
MR01 - N/A 21 December 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
RESOLUTIONS - N/A 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
MR01 - N/A 19 September 2016
MR01 - N/A 13 September 2016
SH06 - Notice of cancellation of shares 09 September 2016
SH03 - Return of purchase of own shares 09 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 22 March 2016
RESOLUTIONS - N/A 22 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 08 January 2016
RESOLUTIONS - N/A 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2015
AP01 - Appointment of director 08 July 2015
AD01 - Change of registered office address 06 July 2015
SH01 - Return of Allotment of shares 18 June 2015
AA01 - Change of accounting reference date 03 June 2015
RESOLUTIONS - N/A 28 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 19 February 2015
CERTNM - Change of name certificate 30 December 2014
RESOLUTIONS - N/A 10 December 2014
CONNOT - N/A 10 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AA01 - Change of accounting reference date 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
SH01 - Return of Allotment of shares 03 December 2014
AP01 - Appointment of director 03 December 2014
RESOLUTIONS - N/A 21 November 2014
AP01 - Appointment of director 21 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2014
SH08 - Notice of name or other designation of class of shares 21 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AD01 - Change of registered office address 21 November 2014
MR01 - N/A 17 November 2014
MR01 - N/A 14 November 2014
CERTNM - Change of name certificate 31 July 2014
NEWINC - New incorporation documents 31 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.