About

Registered Number: 04275993
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Hayward Business Centre, New Lane, Havant, Hampshire, PO9 2NL

 

Sumo Services Ltd was registered on 23 August 2001, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Clare Elizabeth 29 August 2019 - 1
ROSE, Claire Helen Elizabeth 28 September 2016 - 1
WORSFOLD, Ian John 22 December 2011 - 1
COOKE, Andrew Thomas 13 March 2008 04 May 2018 1
GATER, John, Dr 10 October 2012 08 February 2018 1
HANNEY, Raymond John 01 June 2008 28 February 2010 1
WILLIAMS, Mark Robert 10 December 2002 10 February 2006 1
WILLIAMS, Paul David 08 February 2018 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Clare Elizabeth 13 December 2018 - 1
CARNACHAN, Colin 23 August 2001 05 April 2017 1
PORTER, Timothy John 05 April 2017 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR01 - N/A 20 July 2020
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 13 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 14 May 2018
PSC08 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP01 - Appointment of director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
MR04 - N/A 11 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 August 2017
AP03 - Appointment of secretary 11 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 30 November 2016
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 27 April 2012
AA - Annual Accounts 07 November 2011
SH01 - Return of Allotment of shares 20 October 2011
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 10 November 2008
RESOLUTIONS - N/A 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
123 - Notice of increase in nominal capital 01 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 11 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
363a - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 27 September 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
225 - Change of Accounting Reference Date 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
363s - Annual Return 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2020 Outstanding

N/A

A registered charge 23 November 2016 Fully Satisfied

N/A

Lease 20 July 2007 Outstanding

N/A

Debenture 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.