Background WavePink WaveYellow Wave

SUTTON HOUSE LTD (05454655)

SUTTON HOUSE LTD (05454655) is an active UK company. incorporated on 17 May 2005. with registered office in Hereford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SUTTON HOUSE LTD has been registered for 20 years. Current directors include MANN, Kevin Thomas, SMITH, Mark Jonathan, WESTCOTT, Paul Julian.

Company Number
05454655
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
17 St. Owen Street, Hereford, HR1 2JB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MANN, Kevin Thomas, SMITH, Mark Jonathan, WESTCOTT, Paul Julian
SIC Codes
62020, 70229, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HOUSE LTD

SUTTON HOUSE LTD is an active company incorporated on 17 May 2005 with the registered office located in Hereford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SUTTON HOUSE LTD was registered 20 years ago.(SIC: 62020, 70229, 84220)

Status

active

Active since 20 years ago

Company No

05454655

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

LEVEL PEAKS ASSOCIATES LTD
From: 17 May 2005To: 6 July 2010
Contact
Address

17 St. Owen Street Hereford, HR1 2JB,

Previous Addresses

Unit 4 Hereford Trade Park Holmer Road Hereford HR4 9SG
From: 21 October 2014To: 15 June 2021
The Warehouse Gwynne Street Hereford HR4 9DL
From: 21 May 2013To: 21 October 2014
the Warehouse Gwynn Street Hereford Herefordshire HR4 9DL
From: 27 August 2010To: 21 May 2013
1-3 College Yard Worcester Worcestershire WR1 2LB
From: 17 May 2005To: 27 August 2010
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
May 14
Director Joined
Mar 15
Director Left
Nov 16
Funding Round
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Director Joined
May 19
Director Left
Mar 23
Owner Exit
Apr 23
Loan Cleared
Feb 25
Director Joined
Mar 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANN, Kevin Thomas

Active
St. Owen Street, HerefordHR1 2JB
Born December 1966
Director
Appointed 01 Oct 2011

SMITH, Mark Jonathan

Active
St. Owen Street, HerefordHR1 2JB
Born January 1971
Director
Appointed 16 Jul 2018

WESTCOTT, Paul Julian

Active
St. Owen Street, HerefordHR1 2JB
Born December 1968
Director
Appointed 18 Mar 2025

KELLY, Jonathan Paul

Resigned
Hereford Trade Park, HerefordHR4 9SG
Secretary
Appointed 01 Jul 2014
Resigned 28 Mar 2017

WOOD, Donna

Resigned
Gwynne Street, HerefordHR4 9DL
Secretary
Appointed 17 May 2005
Resigned 01 Oct 2011

WOOD, Jonathan

Resigned
Gwynne Street, HerefordHR4 9DL
Secretary
Appointed 01 Oct 2011
Resigned 01 Jul 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

NORMAN, Stephen Ronald

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born September 1963
Director
Appointed 20 Mar 2015
Resigned 16 Jul 2018

THOMAS, Roderick Michael

Resigned
Deansway, WorcesterWR1 2JG
Born December 1959
Director
Appointed 09 Dec 2010
Resigned 24 Jan 2011

WILLIS, Christopher Paul

Resigned
St. Owen Street, HerefordHR1 2JB
Born November 1971
Director
Appointed 23 May 2019
Resigned 31 Mar 2023

WOOD, Donna Jane

Resigned
Gwynn Street, HerefordHR4 9DL
Born June 1972
Director
Appointed 18 May 2005
Resigned 01 Oct 2011

WOOD, Jonathan Michael

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born January 1970
Director
Appointed 17 May 2005
Resigned 28 Oct 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005

Persons with significant control

3

1 Active
2 Ceased
Berrington Street, HerefordHR4 0BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Apr 2023
Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2017
Ceased 31 Mar 2023
Hereford Trade Park, Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Resolution
15 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Accounts Amended With Made Up Date
20 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
21 December 2005
287Change of Registered Office
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation