Background WavePink WaveYellow Wave

SUTTLE PROJECTS LIMITED (06734695)

SUTTLE PROJECTS LIMITED (06734695) is an active UK company. incorporated on 28 October 2008. with registered office in Poole. The company operates in the Construction sector, engaged in unknown sic code (42990). SUTTLE PROJECTS LIMITED has been registered for 17 years. Current directors include HARLEY, John Keith, MAIDMAN, Alistair, PAINE, Joseph Martin and 2 others.

Company Number
06734695
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Unit 21 Dawkins Road Industrial Estate, Poole, BH15 4JY
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HARLEY, John Keith, MAIDMAN, Alistair, PAINE, Joseph Martin, SUTTLE, Christopher John, SUTTLE, Matthew Robert
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTLE PROJECTS LIMITED

SUTTLE PROJECTS LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SUTTLE PROJECTS LIMITED was registered 17 years ago.(SIC: 42990)

Status

active

Active since 17 years ago

Company No

06734695

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 21 Dawkins Road Industrial Estate Hamworthy Poole, BH15 4JY,

Previous Addresses

Swanworth Quarry Worth Matravers Swanage Dorset BH19 3LE
From: 28 October 2008To: 12 January 2026
Timeline

19 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Mar 14
Loan Secured
Jun 14
Director Joined
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Apr 16
Director Joined
Apr 19
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Left
Nov 20
Owner Exit
Dec 20
Loan Cleared
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
Share Issue
Jan 24
Loan Secured
Jun 24
Funding Round
Jul 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARLEY, John Keith

Active
Hamworthy, PooleBH15 4JY
Born February 1991
Director
Appointed 01 Apr 2019

MAIDMAN, Alistair

Active
Hamworthy, PooleBH15 4JY
Born April 1987
Director
Appointed 28 Apr 2015

PAINE, Joseph Martin

Active
Hamworthy, PooleBH15 4JY
Born December 1964
Director
Appointed 28 Oct 2008

SUTTLE, Christopher John

Active
Hamworthy, PooleBH15 4JY
Born July 1951
Director
Appointed 28 Oct 2008

SUTTLE, Matthew Robert

Active
Hamworthy, PooleBH15 4JY
Born August 1989
Director
Appointed 07 Mar 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 28 Oct 2008
Resigned 28 Oct 2008

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2008

FUNNELL, Roger Alan

Resigned
Worth Matravers, SwanageBH19 3LE
Born March 1954
Director
Appointed 28 Oct 2008
Resigned 22 Sept 2020

TUCKER, Liam Wayne

Resigned
Worth Matravers, SwanageBH19 3LE
Born October 1982
Director
Appointed 01 Apr 2016
Resigned 07 Mar 2023

Persons with significant control

4

3 Active
1 Ceased
Worth Matravers, SwanageBH19 3LE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 23 Sept 2020

Mr Roger Alan Funnell

Ceased
Worth Matravers, SwanageBH19 3LE
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2020

Mr Joseph Martin Paine

Active
Hamworthy, PooleBH15 4JY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher John Suttle

Active
Hamworthy, PooleBH15 4JY
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
12 July 2024
MAMA
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
3 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Capital Cancellation Shares
26 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
31 October 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Incorporation Company
28 October 2008
NEWINCIncorporation