Background WavePink WaveYellow Wave

SUMO GAMES DEVELOPMENT LIMITED (09784367)

SUMO GAMES DEVELOPMENT LIMITED (09784367) is an active UK company. incorporated on 18 September 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. SUMO GAMES DEVELOPMENT LIMITED has been registered for 10 years.

Company Number
09784367
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO GAMES DEVELOPMENT LIMITED

SUMO GAMES DEVELOPMENT LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. SUMO GAMES DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09784367

LTD Company

Age

10 Years

Incorporated 18 September 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

RIVERSIDE GAMES LIMITED
From: 15 October 2015To: 7 March 2019
AGHOCO 1339 LIMITED
From: 18 September 2015To: 15 October 2015
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 18 September 2015To: 1 December 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
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
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
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
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2015
NEWINCIncorporation