Background WavePink WaveYellow Wave

SUMA SAAS HOLDINGS LIMITED (09992270)

SUMA SAAS HOLDINGS LIMITED (09992270) is an active UK company. incorporated on 8 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SUMA SAAS HOLDINGS LIMITED has been registered for 10 years. Current directors include COLE, Matthew Edward, Mr., MOHAMED, Maqboolali, Mr., STORANI, Federico, Mr..

Company Number
09992270
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COLE, Matthew Edward, Mr., MOHAMED, Maqboolali, Mr., STORANI, Federico, Mr.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMA SAAS HOLDINGS LIMITED

SUMA SAAS HOLDINGS LIMITED is an active company incorporated on 8 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SUMA SAAS HOLDINGS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09992270

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

NUBOX SAAS HOLDINGS LTD
From: 8 February 2016To: 19 November 2018
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jun 18
Director Left
Sept 19
Loan Secured
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
May 25
Director Joined
May 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 08 Feb 2016

COLE, Matthew Edward, Mr.

Active
Orinoco 90, Piso 9, Rm7550000
Born April 1969
Director
Appointed 08 Feb 2016

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 18 Oct 2023

STORANI, Federico, Mr.

Active
Ne 207th Street, AventuraFL 33180
Born March 1980
Director
Appointed 16 May 2025

ALVAREZ DEMALDE, Francisco, Mr.

Resigned
Suite 100, Menlo Park
Born November 1978
Director
Appointed 09 Mar 2016
Resigned 28 Mar 2019

ALVAREZ DEMALDE, Francisco, Mr.

Resigned
Willow Road, Suite 100, California94025
Born November 1978
Director
Appointed 08 Feb 2016
Resigned 08 Feb 2016

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 09 Mar 2016
Resigned 18 Oct 2023

PINTO BASTO ROQUE DE PINHO, José João, Mr.

Resigned
5th Avenue, 45th Floor, New York10019
Born December 1983
Director
Appointed 31 Mar 2017
Resigned 08 Aug 2023

SILVAROLLI KORALL, Ricardo

Resigned
165 Itaim Bibi, Sao Paulo
Born October 1991
Director
Appointed 08 Aug 2023
Resigned 16 May 2025

SMACH, Thomas Joseph

Resigned
Suite 100, Menlo Park
Born May 1960
Director
Appointed 09 Mar 2016
Resigned 31 Mar 2017

SMACH, Thomas Joseph, Mr.

Resigned
Willow Road, Suite 100, California94025
Born May 1960
Director
Appointed 08 Feb 2016
Resigned 08 Feb 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Resolution
20 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
23 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 June 2016
AA01Change of Accounting Reference Date
Resolution
13 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Incorporation Company
8 February 2016
NEWINCIncorporation