Background WavePink WaveYellow Wave

HH SUTTON LTD (08556944)

HH SUTTON LTD (08556944) is an active UK company. incorporated on 5 June 2013. with registered office in South Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HH SUTTON LTD has been registered for 12 years. Current directors include JOSEFOVITZ, Chaim Elozor, ROTHBART, Morris.

Company Number
08556944
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOSEFOVITZ, Chaim Elozor, ROTHBART, Morris
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH SUTTON LTD

HH SUTTON LTD is an active company incorporated on 5 June 2013 with the registered office located in South Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HH SUTTON LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08556944

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 24/7

Up to Date

6 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JOSEFOVITZ, Chaim Elozor

Active
Craven Park Road, South TottenhamN15 6BL
Born December 1978
Director
Appointed 05 Jun 2013

ROTHBART, Morris

Active
Craven Park Road, South TottenhamN15 6BL
Born July 1973
Director
Appointed 23 Jul 2017

Persons with significant control

1

Mr. Chaim Elozor Josefovitz

Active
South TottenhamN15 6BL
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
11 December 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Incorporation Company
5 June 2013
NEWINCIncorporation