Background WavePink WaveYellow Wave

SUFFOLK AND GOOD LTD (09081017)

SUFFOLK AND GOOD LTD (09081017) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUFFOLK AND GOOD LTD has been registered for 11 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
09081017
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK AND GOOD LTD

SUFFOLK AND GOOD LTD is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUFFOLK AND GOOD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09081017

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 25 June 2014To: 5 February 2020
C/O Rpm 108 New Bond Street London W1S 1EF England
From: 11 June 2014To: 25 June 2014
Timeline

16 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 11 Jun 2014

BIRD, Andrew Charles

Resigned
South Molton Street, LondonW1K 5RR
Born April 1962
Director
Appointed 11 Jun 2014
Resigned 03 Jan 2015

Persons with significant control

1

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Capital Name Of Class Of Shares
24 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation