Background WavePink WaveYellow Wave

SUSSEX U H LIMITED (03329002)

SUSSEX U H LIMITED (03329002) is an active UK company. incorporated on 6 March 1997. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUSSEX U H LIMITED has been registered for 29 years. Current directors include HUMPHRY, Jacinda, MCLAUGHLIN, Carey.

Company Number
03329002
Status
active
Type
ltd
Incorporated
6 March 1997
Age
29 years
Address
Sussex House, Brighton, BN1 9RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUMPHRY, Jacinda, MCLAUGHLIN, Carey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX U H LIMITED

SUSSEX U H LIMITED is an active company incorporated on 6 March 1997 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUSSEX U H LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03329002

LTD Company

Age

29 Years

Incorporated 6 March 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

UNIVERSITY OF SUSSEX INTELLECTUAL PROPERTY LIMITED
From: 24 April 2002To: 22 October 2013
PINBUSH LIMITED
From: 6 March 1997To: 24 April 2002
Contact
Address

Sussex House University Of Sussex Falmer Brighton, BN1 9RH,

Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Funding Round
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MCLAUGHLIN, Carey

Active
5 Angus Road, WorthingBN12 4BL
Secretary
Appointed 30 Apr 2005

HUMPHRY, Jacinda

Active
Sussex House, BrightonBN1 9RH
Born January 1967
Director
Appointed 25 Mar 2024

MCLAUGHLIN, Carey

Active
Sussex House, BrightonBN1 9RH
Born June 1966
Director
Appointed 25 Mar 2024

MCLAUGHLIN, Carey

Resigned
47 Ham Road, WorthingBN11 2QU
Secretary
Appointed 15 Dec 1998
Resigned 31 Jan 2001

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Secretary
Appointed 06 Mar 1997
Resigned 15 Dec 1998

RILEY, Gregory Andrew

Resigned
127 St Philips Avenue, EastbourneBN22 8NA
Secretary
Appointed 27 Feb 2004
Resigned 30 Apr 2005

SANDERS, John

Resigned
Honey Hill, NewhavenBN9 9AY
Secretary
Appointed 31 Jan 2001
Resigned 27 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Mar 1997
Resigned 06 Mar 1997

ALLISON, Robert, Prof

Resigned
18 Preston Mansions, BrightonBN1 6HP
Born February 1961
Director
Appointed 24 Nov 2006
Resigned 24 Nov 2009

BROOKE, Carol Consuelo

Resigned
10 Charles Ii Street, LondonSW1Y 4AA
Born January 1947
Director
Appointed 05 Jul 2002
Resigned 05 Mar 2010

BROOKS, Peter Graham

Resigned
22 Whitethorn Drive, BrightonBN1 5LH
Born January 1948
Director
Appointed 25 Apr 2002
Resigned 25 Feb 2008

CLARK, Mark David

Resigned
Old Court Cottage, DitchlingBN6 8ST
Born April 1956
Director
Appointed 27 Feb 2004
Resigned 15 Nov 2006

CROOK, Christopher Thomas

Resigned
Wood End 34 Hassocks Road, HassocksBN6 9QW
Born October 1939
Director
Appointed 05 Jul 2000
Resigned 20 Jun 2003

GOOCH, Barry Kent

Resigned
Apartment 22 Rottingdean Place, BrightonBN2 7FS
Born January 1945
Director
Appointed 06 Mar 1997
Resigned 11 Jun 1999

MOORE, Anthony Lennox, Professor

Resigned
7 The Heights, BrightonBN1 5JX
Born November 1948
Director
Appointed 25 Apr 2002
Resigned 21 Nov 2006

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Born July 1951
Director
Appointed 06 Mar 1997
Resigned 31 Mar 2005

PEEL, John Aubrey

Resigned
Springfield, EdenbridgeTN8 5LJ
Born November 1942
Director
Appointed 25 Apr 2002
Resigned 04 Apr 2005

SARAGA, Peter

Resigned
3 Orient Street, LondonSE11 4SR
Born September 1942
Director
Appointed 04 Jul 2003
Resigned 05 Mar 2010

SHAW, David Michael, Dr

Resigned
Juniper Cottage, HaslemereGU27 2DE
Born December 1967
Director
Appointed 27 Feb 2004
Resigned 26 Oct 2007

SPENCER, Richard Allan

Resigned
25 Fitzjohns Road, LewesBN7 1PP
Born September 1959
Director
Appointed 11 Apr 2005
Resigned 07 May 2024

SYMS, Allan, Dr

Resigned
Customs House Place, Vale Of GlamorganCF64 1TP
Born October 1956
Director
Appointed 05 Apr 2002
Resigned 30 Sept 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Mar 1997
Resigned 06 Mar 1997
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Change Sail Address Company With New Address
4 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Auditors Resignation Company
14 March 2016
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Move Registers To Registered Office Company
3 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
88(2)R88(2)R
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
10 December 1998
225Change of Accounting Reference Date
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
363aAnnual Return
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Incorporation Company
6 March 1997
NEWINCIncorporation