Background WavePink WaveYellow Wave

SUMAC UK LIMITED (04538985)

SUMAC UK LIMITED (04538985) is an active UK company. incorporated on 18 September 2002. with registered office in Ingatestone. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUMAC UK LIMITED has been registered for 23 years. Current directors include EVANS, Howard David.

Company Number
04538985
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Howard David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMAC UK LIMITED

SUMAC UK LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Ingatestone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUMAC UK LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04538985

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SUMAC CONSULTING LIMITED
From: 18 September 2002To: 16 November 2004
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

46-54 High Street Ingatestone CM4 9DW England
From: 18 September 2023To: 19 October 2023
47 Church Street Great Baddow Chelmsford Essex CM2 7JA
From: 18 September 2002To: 18 September 2023
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 14
Loan Cleared
Jan 17
Director Joined
Sept 19
Director Left
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EVANS, Howard David

Active
IngatestoneCM4 9DW
Born April 1963
Director
Appointed 18 Sept 2002

GENESIA SECRETARIES LIMITED

Resigned
IngatestoneCM4 9DW
Corporate secretary
Appointed 18 Sept 2002
Resigned 11 Sept 2025

EVANS, Martyn Robert

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born August 1970
Director
Appointed 01 Oct 2004
Resigned 18 Sept 2014

MACDONALD, Jacqueline Mary

Resigned
47 Church Street, ChelmsfordCM2 7JA
Born April 1968
Director
Appointed 01 Oct 2019
Resigned 18 Sept 2021

MACDONALD, Jacqueline Mary

Resigned
5 Winchelsea Drive, ChelmsfordCM2 9TL
Born April 1968
Director
Appointed 18 Sept 2002
Resigned 01 Oct 2004

Persons with significant control

1

Mr Howard David Evans

Active
IngatestoneCM4 9DW
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
3 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
23 January 2004
288cChange of Particulars
Legacy
23 January 2004
288cChange of Particulars
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288cChange of Particulars
Legacy
14 November 2002
288cChange of Particulars
Legacy
14 November 2002
288cChange of Particulars
Incorporation Company
18 September 2002
NEWINCIncorporation