Background WavePink WaveYellow Wave

SUSTAINOMICS LIMITED (09547888)

SUSTAINOMICS LIMITED (09547888) is an active UK company. incorporated on 17 April 2015. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINOMICS LIMITED has been registered for 10 years. Current directors include STOKES, Richard Mark, STOKES, Sharon Anne.

Company Number
09547888
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOKES, Richard Mark, STOKES, Sharon Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINOMICS LIMITED

SUSTAINOMICS LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINOMICS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09547888

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

19/21 Swan Street West Malling Kent ME19 6JU England
From: 6 October 2015To: 14 August 2019
Suite 13 the Granary, 1 Waverley Lane Farnham GU9 8BB United Kingdom
From: 17 April 2015To: 6 October 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Oct 18
Loan Cleared
May 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
New Owner
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOKES, Sharon Anne

Active
London Road, IpswichIP1 2HA
Secretary
Appointed 17 Apr 2015

STOKES, Richard Mark

Active
London Road, IpswichIP1 2HA
Born October 1969
Director
Appointed 21 Nov 2025

STOKES, Sharon Anne

Active
London Road, IpswichIP1 2HA
Born June 1972
Director
Appointed 13 Oct 2023

STOKES, Richard Mark

Resigned
London Road, IpswichIP1 2HA
Born October 1969
Director
Appointed 17 Apr 2015
Resigned 13 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Mark Stokes

Active
London Road, IpswichIP1 2HA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Richard Mark Stokes

Ceased
London Road, IpswichIP1 2HA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mrs Sharon Anne Stokes

Active
London Road, IpswichIP1 2HA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Incorporation Company
17 April 2015
NEWINCIncorporation