Background WavePink WaveYellow Wave

SUMO DIGITAL LTD. (04703224)

SUMO DIGITAL LTD. (04703224) is an active UK company. incorporated on 19 March 2003. with registered office in 32 Jessops Riverside Brightside. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. SUMO DIGITAL LTD. has been registered for 23 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
04703224
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
32 Jessops Riverside Brightside, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO DIGITAL LTD.

SUMO DIGITAL LTD. is an active company incorporated on 19 March 2003 with the registered office located in 32 Jessops Riverside Brightside. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. SUMO DIGITAL LTD. was registered 23 years ago.(SIC: 62011, 62090)

Status

active

Active since 23 years ago

Company No

04703224

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

32 Jessops Riverside Brightside Lane, Sheffield , S9 2RX,

Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jan 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Secured
Apr 19
Director Joined
May 19
Share Issue
Jul 19
Director Left
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

REPA-DAVIES, Tim

Active
32 Jessops Riverside BrightsideS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
32 Jessops Riverside BrightsideS9 2RX
Born March 1969
Director
Appointed 14 May 2019

REPA-DAVIES, Timothy Alan Garner

Active
32 Jessops Riverside BrightsideS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
32 Jessops Riverside BrightsideS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

MILLS, Darren Richard

Resigned
22 Sherwood Glen, SheffieldS7 2RB
Secretary
Appointed 19 Mar 2003
Resigned 25 Sept 2007

MILLS, Joanne

Resigned
Whirlowdale Road, SheffieldS11 9NG
Secretary
Appointed 25 Sept 2007
Resigned 28 Feb 2011

STOCKWELL, Christopher Mark

Resigned
32 Jessops Riverside BrightsideS9 2RX
Secretary
Appointed 28 Feb 2011
Resigned 08 Mar 2018

WEBB, Steven John

Resigned
32 Jessops Riverside BrightsideS9 2RX
Secretary
Appointed 08 Mar 2018
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
32 Jessops Riverside BrightsideS9 2RX
Born July 1967
Director
Appointed 10 Feb 2011
Resigned 30 May 2025

CAVERS, Carl

Resigned
7 Eden Close, NottinghamNG15 6SR
Born July 1967
Director
Appointed 19 Mar 2003
Resigned 25 Sept 2007

GOLDMAN, Jon

Resigned
1912 Shell Ave, Venice
Born October 1965
Director
Appointed 25 Sept 2007
Resigned 19 Jun 2008

MANN, David

Resigned
160th Avenue, Ne Woodinville
Born May 1971
Director
Appointed 25 Sept 2007
Resigned 30 Apr 2012

MILLS, Darren Richard

Resigned
32 Jessops Riverside BrightsideS9 2RX
Born July 1970
Director
Appointed 07 Nov 2014
Resigned 30 May 2025

MILLS, Darren Richard

Resigned
22 Sherwood Glen, SheffieldS7 2RB
Born July 1970
Director
Appointed 19 Mar 2003
Resigned 25 Sept 2007

MILLS, Joanne

Resigned
22 Sherwood Glen, SheffieldS7 2RB
Born July 1965
Director
Appointed 02 Jun 2004
Resigned 25 Sept 2007

NORTH HEARN, James

Resigned
54 Chelsea Road, SheffieldS11 9BR
Born July 1959
Director
Appointed 10 Apr 2003
Resigned 25 Sept 2007

NORTH-HEARN, James

Resigned
8001 Irvine Center Drive, IrvineCA 92618
Born July 1959
Director
Appointed 01 May 2012
Resigned 07 Nov 2014

PORTER, Paul Reginald

Resigned
32 Jessops Riverside BrightsideS9 2RX
Born July 1971
Director
Appointed 14 Jan 2014
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
18 Brook Croft, SheffieldS25 4FJ
Born July 1971
Director
Appointed 19 Mar 2003
Resigned 25 Sept 2007

SARDEGNA, Steven

Resigned
Downfield Way,Trabuco Canyon, California
Born March 1964
Director
Appointed 25 Sept 2007
Resigned 07 Nov 2014

STOCKWELL, Christopher Mark

Resigned
32 Jessops Riverside BrightsideS9 2RX
Born December 1964
Director
Appointed 07 Nov 2014
Resigned 29 May 2020

WILTON, David Charles

Resigned
32 Jessops Riverside BrightsideS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

Persons with significant control

1

Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Legacy
22 September 2016
ANNOTATIONANNOTATION
Legacy
22 September 2016
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Resolution
21 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Miscellaneous
20 July 2009
MISCMISC
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288cChange of Particulars
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
88(2)R88(2)R
Legacy
2 March 2005
88(2)R88(2)R
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
18 October 2004
88(2)R88(2)R
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
128(1)128(1)
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
123Notice of Increase in Nominal Capital
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
123Notice of Increase in Nominal Capital
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
287Change of Registered Office
Legacy
22 April 2003
288aAppointment of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation