Background WavePink WaveYellow Wave

SUTTON ASSETS LIMITED (06942303)

SUTTON ASSETS LIMITED (06942303) is an active UK company. incorporated on 24 June 2009. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUTTON ASSETS LIMITED has been registered for 16 years. Current directors include PHILLIPS, Warren.

Company Number
06942303
Status
active
Type
ltd
Incorporated
24 June 2009
Age
16 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PHILLIPS, Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON ASSETS LIMITED

SUTTON ASSETS LIMITED is an active company incorporated on 24 June 2009 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUTTON ASSETS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06942303

LTD Company

Age

16 Years

Incorporated 24 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BIRKBLADE LTD
From: 24 June 2009To: 19 August 2009
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 24 June 2009To: 6 September 2018
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERKELEY, Andrew Spencer

Active
11 Park Lane, ManchesterM7 4JE
Secretary
Appointed 13 Aug 2009

PHILLIPS, Warren

Active
George Street, ManchesterM25 9WS
Born December 1975
Director
Appointed 11 Sept 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 24 Jun 2009
Resigned 12 Aug 2009

MARKS, Vanessa

Resigned
Floor, ManchesterM3 2EG
Born April 1957
Director
Appointed 13 Aug 2009
Resigned 28 Nov 2013

Persons with significant control

1

Mr Warren Phillips

Active
George Street, ManchesterM25 9WS
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
26 November 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Legacy
16 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288bResignation of Director or Secretary
Incorporation Company
24 June 2009
NEWINCIncorporation