Background WavePink WaveYellow Wave

SUDA LIMITED (07402561)

SUDA LIMITED (07402561) is an active UK company. incorporated on 11 October 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SUDA LIMITED has been registered for 15 years. Current directors include CHANTIKUL, Kosin, RAIVA, Kessuda, RAJAKARIER, Emmanuel Jude Dillipraj and 1 others.

Company Number
07402561
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
181 Fulham Road, London, SW3 6JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHANTIKUL, Kosin, RAIVA, Kessuda, RAJAKARIER, Emmanuel Jude Dillipraj, SILA-ON, Kamtorn
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDA LIMITED

SUDA LIMITED is an active company incorporated on 11 October 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SUDA LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07402561

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

181 Fulham Road London, SW3 6JN,

Previous Addresses

Suite 11 Hyde Park House 5 Manfred Road London SW15 2RS England
From: 3 August 2021To: 21 January 2026
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 11 October 2010To: 3 August 2021
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RAIVA, Kessuda

Active
Fulham Road, LondonSW3 6JN
Secretary
Appointed 11 Oct 2010

CHANTIKUL, Kosin

Active
Fulham Road, LondonSW3 6JN
Born January 1982
Director
Appointed 28 Apr 2023

RAIVA, Kessuda

Active
Fulham Road, LondonSW3 6JN
Born August 1954
Director
Appointed 22 Nov 2017

RAJAKARIER, Emmanuel Jude Dillipraj

Active
Fulham Road, LondonSW3 6JN
Born July 1965
Director
Appointed 11 Dec 2024

SILA-ON, Kamtorn

Active
Fulham Road, LondonSW3 6JN
Born June 1970
Director
Appointed 28 Apr 2023

BERISHA, Baton

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1981
Director
Appointed 28 Apr 2023
Resigned 16 Oct 2024

HEINECKE, John Scott

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1971
Director
Appointed 27 Nov 2019
Resigned 28 Apr 2023

KENNY, Paul Charles

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born September 1949
Director
Appointed 22 Nov 2017
Resigned 24 Mar 2021

PRAKHUNHUNGSIT, Arth

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born October 1965
Director
Appointed 01 Mar 2019
Resigned 27 Nov 2019

RAIVA, Pravesvudhi

Resigned
155 Sukhumvit 39, Bangkok 10110
Born July 1951
Director
Appointed 11 Oct 2010
Resigned 28 Apr 2023

RATANAPOL, Patamawalai

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1956
Director
Appointed 22 Nov 2017
Resigned 01 Mar 2019

SIRIATHA, Kreetakorn

Resigned
5 Manfred Road, LondonSW15 2RS
Born December 1976
Director
Appointed 24 Mar 2021
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
1759 London Road, Leigh On SeaSS9 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2017
1759 London Road, Leigh-On-SeaSS9 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Auditors Resignation Company
17 August 2021
AUDAUD
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Incorporation Company
11 October 2010
NEWINCIncorporation