Background WavePink WaveYellow Wave

SUMO DIGITAL HOLDINGS LIMITED (09155970)

SUMO DIGITAL HOLDINGS LIMITED (09155970) is an active UK company. incorporated on 31 July 2014. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUMO DIGITAL HOLDINGS LIMITED has been registered for 11 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
09155970
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO DIGITAL HOLDINGS LIMITED

SUMO DIGITAL HOLDINGS LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUMO DIGITAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09155970

LTD Company

Age

11 Years

Incorporated 31 July 2014

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PROJECT SALT TOPCO LIMITED
From: 31 July 2014To: 30 December 2014
AGHOCO 1236 LIMITED
From: 31 July 2014To: 31 July 2014
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

800 Jessops Riverside Brightside Lane Sheffield S9 2RX
From: 21 November 2014To: 6 July 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 31 July 2014To: 21 November 2014
Timeline

53 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Nov 14
Share Issue
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Apr 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

REPA-DAVIES, Tim

Active
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

REPA-DAVIES, Timothy Alan Garner

Active
Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WEBB, Steven John

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 14 May 2018
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Jul 2014
Resigned 17 Oct 2014

BALL, Andrew Derek, Dr

Resigned
Brightside Lane, SheffieldS9 2RX
Born November 1962
Director
Appointed 25 Jun 2015
Resigned 08 Sept 2016

BEATY, Kenneth Robert

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1968
Director
Appointed 01 Dec 2014
Resigned 26 Jun 2017

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 07 Nov 2014
Resigned 30 May 2025

FRAME, Phil Thomas

Resigned
Brightside Lane, SheffieldS9 2RX
Born March 1983
Director
Appointed 17 Oct 2014
Resigned 08 Sept 2016

HALL, James David

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1969
Director
Appointed 17 Oct 2014
Resigned 08 Apr 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 31 Jul 2014
Resigned 17 Oct 2014

HOLSTEN, Heinz

Resigned
15-19 Britten Street, LondonSW3 3TY
Born September 1972
Director
Appointed 08 Sept 2016
Resigned 17 Nov 2016

LIVINGSTONE, Ian, Sir

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1949
Director
Appointed 10 Dec 2015
Resigned 26 Jun 2017

MILLS, Darren Richard

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1970
Director
Appointed 07 Nov 2014
Resigned 14 May 2018

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 15 May 2020
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 07 Nov 2014
Resigned 14 May 2018

STOCKWELL, Christopher Mark

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1964
Director
Appointed 07 Nov 2014
Resigned 14 May 2018

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

WYNN, Andrew Thomas

Resigned
15-19 Britten Street, LondonSW3 3TY
Born October 1984
Director
Appointed 08 Sept 2016
Resigned 17 Nov 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 31 Jul 2014
Resigned 17 Oct 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 31 Jul 2014
Resigned 17 Oct 2014

Persons with significant control

1

Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Resolution
22 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Capital Cancellation Shares
9 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Resolution
22 March 2016
RESOLUTIONSResolutions
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Sail Address Company With New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 June 2015
AA01Change of Accounting Reference Date
Resolution
28 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2014
NEWINCIncorporation