Background WavePink WaveYellow Wave

SUTECH LTD. (02760489)

SUTECH LTD. (02760489) is an active UK company. incorporated on 30 October 1992. with registered office in Wilts. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SUTECH LTD. has been registered for 33 years. Current directors include CLARK, Kenneth George.

Company Number
02760489
Status
active
Type
ltd
Incorporated
30 October 1992
Age
33 years
Address
Roundway Hill Business Centre, Wilts, SN10 2LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CLARK, Kenneth George
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTECH LTD.

SUTECH LTD. is an active company incorporated on 30 October 1992 with the registered office located in Wilts. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SUTECH LTD. was registered 33 years ago.(SIC: 27900)

Status

active

Active since 33 years ago

Company No

02760489

LTD Company

Age

33 Years

Incorporated 30 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Roundway Hill Business Centre Devizes Wilts, SN10 2LT,

Timeline

16 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 10
Funding Round
Oct 11
Director Left
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Loan Cleared
Jul 15
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Mar 21
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Oct 25
Owner Exit
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CLARK, Kenneth George

Active
Roundway Hill Business Centre, WiltsSN10 2LT
Born February 1968
Director
Appointed 28 Jan 2026

WALKER, Susan

Resigned
Ponderosa Drove Lane, DevizesSN10 4NT
Secretary
Appointed 30 Oct 1992
Resigned 01 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 30 Oct 1992

JOHNSTON, Michael Barrington

Resigned
Roundway Hill Business Centre, WiltsSN10 2LT
Born December 1964
Director
Appointed 09 Apr 2003
Resigned 01 Apr 2024

PENNY, Michael Berkley

Resigned
10 York Close, ChippenhamSN14 0QB
Born October 1946
Director
Appointed 30 Oct 1992
Resigned 31 Mar 2003

WADMAN, Joane

Resigned
Roundway Hill Business Centre, WiltsSN10 2LT
Born October 1964
Director
Appointed 01 Jan 2010
Resigned 01 Apr 2024

WALKER, Christopher

Resigned
Roundway Hill Business Centre, WiltsSN10 2LT
Born June 1969
Director
Appointed 21 Mar 1995
Resigned 31 Mar 2026

WALKER, David

Resigned
Ponderosa Drove Lane, DevizesSN10 4NT
Born September 1946
Director
Appointed 30 Oct 1992
Resigned 02 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Roundway Hill Business Centre, DevizesSN10 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2025

Christopher Walker

Ceased
DevizesSN10 2LT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Resolution
24 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
27 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
10 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 April 2004
169169
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
169169
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
4 May 2003
123Notice of Increase in Nominal Capital
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
4 April 1995
88(2)R88(2)R
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
29 November 1993
225(1)225(1)
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
88(2)R88(2)R
Legacy
27 November 1992
224224
Legacy
8 November 1992
288288
Incorporation Company
30 October 1992
NEWINCIncorporation