Background WavePink WaveYellow Wave

SUFFOLK BUSINESS AGENCY LIMITED (04285278)

SUFFOLK BUSINESS AGENCY LIMITED (04285278) is an active UK company. incorporated on 11 September 2001. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUFFOLK BUSINESS AGENCY LIMITED has been registered for 24 years. Current directors include DENNIS, Victor Henry.

Company Number
04285278
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNIS, Victor Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK BUSINESS AGENCY LIMITED

SUFFOLK BUSINESS AGENCY LIMITED is an active company incorporated on 11 September 2001 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUFFOLK BUSINESS AGENCY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04285278

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

5 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROPER, Suzanne

Active
47 Knightsdale Road, IpswichIP1 4JJ
Secretary
Appointed 13 Jan 2011

DENNIS, Victor Henry

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 01 Mar 2018

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 30 Jan 2008
Resigned 13 Jan 2011

PAYNE, David Charles Robert

Resigned
57 Bure Way, AylshamNR11 6HJ
Secretary
Appointed 11 Sept 2001
Resigned 10 Sept 2009

WATSON, Christine

Resigned
6 South Street, IpswichIP1 3NU
Secretary
Appointed 11 Jun 2002
Resigned 08 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

ALEXANDER, Jolyon Dennis

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 03 Oct 2010
Resigned 01 Mar 2018

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 11 Jun 2002
Resigned 03 Oct 2010

PAYNE, David Charles Robert

Resigned
57 Bure Way, AylshamNR11 6HJ
Born October 1951
Director
Appointed 13 Jul 2002
Resigned 30 Jan 2008

SABINE, Michael Sydenham

Resigned
71 Benton Street, IpswichIP7 5AR
Born February 1940
Director
Appointed 11 Sept 2001
Resigned 11 Jun 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001

Persons with significant control

1

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation