Background WavePink WaveYellow Wave

SUMO UK LTD. (03272544)

SUMO UK LTD. (03272544) is an active UK company. incorporated on 30 October 1996. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). SUMO UK LTD. has been registered for 29 years. Current directors include HERRING, Simon David, RIDLEY, Stephen John, SWEETING, James Timothy.

Company Number
03272544
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
Redgates, York, YO42 4RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
HERRING, Simon David, RIDLEY, Stephen John, SWEETING, James Timothy
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO UK LTD.

SUMO UK LTD. is an active company incorporated on 30 October 1996 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). SUMO UK LTD. was registered 29 years ago.(SIC: 28302)

Status

active

Active since 29 years ago

Company No

03272544

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

S W AGRISERVICES LIMITED
From: 12 May 1997To: 1 April 2009
LIMCO FIFTY LIMITED
From: 30 October 1996To: 12 May 1997
Contact
Address

Redgates Melbourne York, YO42 4RG,

Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Funding Round
Jun 15
Loan Secured
Jun 15
Funding Round
Dec 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Feb 18
Owner Exit
Jun 18
New Owner
Aug 18
Director Joined
Aug 18
Funding Round
Jan 19
Loan Secured
Feb 19
Director Left
Dec 19
Owner Exit
Jul 20
Owner Exit
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 25
3
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HERRING, Simon David

Active
Elsham Wolds Industrial Estate, BriggDN20 0SP
Born September 1964
Director
Appointed 20 Apr 2015

RIDLEY, Stephen John

Active
Melbourne, YorkYO42 4RG
Born December 1970
Director
Appointed 24 Mar 2025

SWEETING, James Timothy

Active
Elsham Wolds Industrial Estate, Nr. BriggDN20 0SP
Born November 1969
Director
Appointed 20 Apr 2015

ELPHEE, Mary

Resigned
34 Netherwindings, YorkYO3 3FB
Secretary
Appointed 30 Oct 1996
Resigned 30 Apr 1997

WEALLEANS, Carolyn Lesley

Resigned
Woodbraides, YorkYO43 3LF
Secretary
Appointed 30 Apr 1997
Resigned 25 Sept 2001

WEALLEANS, Karen Marie

Resigned
Willow Farm, YorkYO42 4NA
Secretary
Appointed 01 Oct 2001
Resigned 20 Apr 2015

ENGLISH, Steven

Resigned
Melbourne, YorkYO42 4RG
Born October 1961
Director
Appointed 02 Jul 2018
Resigned 18 Oct 2019

RENNIE, Keith Anthony

Resigned
Old Barn Cottage, BoroughbridgeYO5 9LY
Born April 1953
Director
Appointed 02 May 1997
Resigned 13 Feb 2008

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 30 Oct 1996
Resigned 30 Apr 1997

WEALLEANS, Shaun

Resigned
South End, YorkYO42 4NA
Born December 1967
Director
Appointed 30 Apr 1997
Resigned 26 Feb 2018

Persons with significant control

6

3 Active
3 Ceased
Elsham Wold Industrial Estate, BriggDN20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2022

Mr Steven English

Ceased
Melbourne, YorkYO42 4RG
Born October 1963

Nature of Control

Significant influence or control
Notified 02 Jul 2018
Ceased 18 Oct 2019
The Flarepath, BriggDN20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2022

Mr Shaun Wealleans

Ceased
Melbourne, YorkYO42 4RG
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2018

Mr Simon David Herring

Active
Melbourne, YorkYO42 4RG
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Timothy Sweeting

Active
Melbourne, YorkYO42 4RG
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Second Filing Of Confirmation Statement With Made Up Date
5 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Medium
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2015
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
16 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Resolution
20 May 2015
RESOLUTIONSResolutions
Resolution
20 May 2015
RESOLUTIONSResolutions
Memorandum Articles
20 May 2015
MEM/ARTSMEM/ARTS
Resolution
20 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Medium
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Legacy
19 April 2013
MG01MG01
Accounts With Accounts Type Medium
5 April 2013
AAAnnual Accounts
Resolution
12 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Move Registers To Sail Company
12 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
16 October 2009
MG02MG02
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
1 May 2009
287Change of Registered Office
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
363aAnnual Return
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 May 2008
169169
Legacy
20 February 2008
288bResignation of Director or Secretary
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
169169
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
28 January 1998
287Change of Registered Office
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
225Change of Accounting Reference Date
Resolution
21 May 1997
RESOLUTIONSResolutions
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
21 May 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Incorporation Company
30 October 1996
NEWINCIncorporation