Background WavePink WaveYellow Wave

SUSSEX LIVING LIMITED (05000909)

SUSSEX LIVING LIMITED (05000909) is an active UK company. incorporated on 22 December 2003. with registered office in Hassocks. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SUSSEX LIVING LIMITED has been registered for 22 years. Current directors include MOULDS, Allan, PERKINS, Geoffrey Walter Ian.

Company Number
05000909
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
The Media Centre, The All England Jumping Course, Hassocks, BN6 9NS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MOULDS, Allan, PERKINS, Geoffrey Walter Ian
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX LIVING LIMITED

SUSSEX LIVING LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Hassocks. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SUSSEX LIVING LIMITED was registered 22 years ago.(SIC: 18129)

Status

active

Active since 22 years ago

Company No

05000909

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ROGER BOOTH (STUDIO) LIMITED
From: 22 December 2003To: 2 September 2011
Contact
Address

The Media Centre, The All England Jumping Course Hickstead Hassocks, BN6 9NS,

Previous Addresses

Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England
From: 29 May 2020To: 30 January 2025
128 High Street Hurstpierpoint West Sussex BN6 9PX
From: 16 May 2012To: 29 May 2020
48 Keymer Road Hassocks West Sussex BN6 8AR
From: 22 December 2003To: 16 May 2012
Timeline

10 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MOULDS, Allan

Active
St Marys Walk, HailshamBN27 1AF
Secretary
Appointed 14 Dec 2015

MOULDS, Allan

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966
Director
Appointed 14 Dec 2015

PERKINS, Geoffrey Walter Ian

Active
The All England Jumping Course, HassocksBN6 9NS
Born July 1971
Director
Appointed 14 Dec 2015

BOOTH, Roger Anthony

Resigned
13 Grand Avenue, HassocksBN6 8DA
Secretary
Appointed 22 Dec 2003
Resigned 26 Jan 2007

PRICE, Beverly Joyce

Resigned
130 College Lane, HurstpierpointBN6 9AJ
Secretary
Appointed 26 Jan 2007
Resigned 07 Apr 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

BANHAM, Tanis Gillian

Resigned
Keymer Road, HassocksBN6 8AR
Born January 1964
Director
Appointed 22 Sept 2010
Resigned 14 Dec 2015

BOOTH, Roger Anthony

Resigned
Keymer Road, HassocksBN6 8AR
Born April 1947
Director
Appointed 22 Dec 2003
Resigned 01 Nov 2011

FAULKS, Carla

Resigned
Keymer Road, HassocksBN6 8AR
Born January 1961
Director
Appointed 16 Dec 2011
Resigned 14 Dec 2015

FORSTER, Lee Adam

Resigned
16 Grand Avenue, HassocksBN6 8DB
Born September 1971
Director
Appointed 22 Dec 2003
Resigned 26 Jan 2007

ORGAN, Richard Thomas

Resigned
Unit 4 Regent Business Centre, Burgess HillRH15 9TL
Born June 1952
Director
Appointed 29 Jun 2016
Resigned 31 Mar 2020

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 22 Dec 2003
Resigned 22 Dec 2003

Persons with significant control

1

The All England Jumping Course, HassocksBN6 9NS

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

89

Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Certificate Change Of Name Company
2 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Move Registers To Sail Company
24 December 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
1 April 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
353353
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
88(2)R88(2)R
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
88(2)R88(2)R
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation