Background WavePink WaveYellow Wave

SUITS ME LIMITED (07349753)

SUITS ME LIMITED (07349753) is an active UK company. incorporated on 18 August 2010. with registered office in Knutsford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SUITS ME LIMITED has been registered for 15 years. Current directors include SANDERS, Matthew William.

Company Number
07349753
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
The Old Shippon Moseley Hall Farm, Knutsford, WA16 8RB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SANDERS, Matthew William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITS ME LIMITED

SUITS ME LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Knutsford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SUITS ME LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07349753

LTD Company

Age

15 Years

Incorporated 18 August 2010

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TEMPSURE LIMITED
From: 20 December 2010To: 31 March 2015
MERCURYRETURN LIMITED
From: 18 August 2010To: 20 December 2010
Contact
Address

The Old Shippon Moseley Hall Farm Chelford Road Knutsford, WA16 8RB,

Previous Addresses

, Booths Park 1 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 21 September 2016To: 23 September 2016
, Booths Park 1 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 17 November 2015To: 21 September 2016
, the Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB
From: 30 November 2010To: 17 November 2015
, White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
From: 18 August 2010To: 30 November 2010
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Oct 16
Funding Round
Apr 17
Owner Exit
Aug 17
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SANDERS, Matthew William

Active
Moseley Hall Farm, Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 05 Nov 2010

FARMER, Paul John

Resigned
Moseley Hall Farm, Chelford Road, KnutsfordWA16 8RB
Secretary
Appointed 05 Nov 2010
Resigned 19 Jul 2011

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 19 Sept 2016

TULLY, Joe

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

FARMER, Paul John

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born November 1962
Director
Appointed 14 Dec 2010
Resigned 19 Jul 2011

LYNCH, Richard Michael

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born January 1983
Director
Appointed 01 Jan 2020
Resigned 30 Jun 2023

MCDONALD, Philip

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1961
Director
Appointed 02 Sept 2014
Resigned 02 Sept 2016

POOLE, Keith Stephen

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born December 1965
Director
Appointed 20 Sept 2016
Resigned 30 Aug 2019

RAMPAZZO, Roberta

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born June 1968
Director
Appointed 21 Mar 2024
Resigned 14 Jun 2024

ROBBINS, Bruce

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born August 1951
Director
Appointed 14 Dec 2010
Resigned 29 Jun 2012

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 18 Aug 2010
Resigned 05 Nov 2010

SALISBURY, John

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born May 1965
Director
Appointed 14 Dec 2010
Resigned 26 Apr 2012

TAYLOR, Justin Scott David

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born April 1985
Director
Appointed 21 Mar 2024
Resigned 13 Jan 2026

TULLY, Joe Francis

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 13 Sept 2016
Resigned 20 Sept 2016

TULLY, Joe Francis

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 14 Dec 2010
Resigned 19 Mar 2015

TULLY, Joseph Francis

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 21 Mar 2024
Resigned 13 Jan 2026

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1965
Director
Appointed 14 Dec 2010
Resigned 19 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 19 Sept 2016

Mr Matthew William Sanders

Active
Moseley Hall Farm, KnutsfordWA16 8RB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Legacy
19 January 2013
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Incorporation Company
18 August 2010
NEWINCIncorporation