Background WavePink WaveYellow Wave

SUX-EEDE LIMITED (04021933)

SUX-EEDE LIMITED (04021933) is an active UK company. incorporated on 27 June 2000. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUX-EEDE LIMITED has been registered for 25 years. Current directors include CANNON, Annita, DEANE, Margaret.

Company Number
04021933
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANNON, Annita, DEANE, Margaret
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUX-EEDE LIMITED

SUX-EEDE LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUX-EEDE LIMITED was registered 25 years ago.(SIC: 68100, 68201)

Status

active

Active since 25 years ago

Company No

04021933

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 17 August 2018To: 14 February 2024
Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN England
From: 4 August 2015To: 17 August 2018
2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL
From: 31 January 2015To: 4 August 2015
9 New Street Retford Nottinghamshire DN22 6EG
From: 6 November 2012To: 31 January 2015
48 Cank Street Leicester Leicestershire LE1 5GW
From: 27 June 2000To: 6 November 2012
Timeline

13 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 13
Director Left
Jan 13
New Owner
Jul 18
New Owner
Jul 18
Loan Cleared
Sept 18
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CANNON, Annita

Active
Hawarden Road, ChesterCH4 0JD
Born October 1955
Director
Appointed 01 May 2019

DEANE, Margaret

Active
White Friars, ChesterCH1 1NZ
Born May 1957
Director
Appointed 01 May 2019

HOOD, Derith Valerie

Resigned
1 Saint Martins Road, RetfordDN22 0AU
Secretary
Appointed 10 Jul 2000
Resigned 01 May 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 10 Jul 2000

HAMILTON CLARK, Lisa Jane

Resigned
Northumbria Drive, RetfordDN22 7PR
Born August 1974
Director
Appointed 01 Oct 2012
Resigned 01 May 2019

HOOD, Derith Valerie

Resigned
1 Saint Martins Road, RetfordDN22 0AU
Born November 1952
Director
Appointed 10 Jul 2000
Resigned 01 May 2019

HOULSTON, Leonard Stephen

Resigned
24 Ordsall Park Road, RetfordDN22 7PA
Born October 1953
Director
Appointed 10 Jul 2000
Resigned 01 Oct 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jun 2000
Resigned 10 Jul 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Annita Cannon

Active
Hawarden Road, ChesterCH4 0JD
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Ms Derith Valerie Hood

Ceased
St. Martins Road, RetfordDN22 0AU
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 May 2019

Ms Lisa Jane Hamilton Clark

Ceased
Northumbria Drive, RetfordDN22 7PR
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
29 August 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
23 November 2004
287Change of Registered Office
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation