Background WavePink WaveYellow Wave

SUFFOLK HIDEAWAYS LIMITED (10205370)

SUFFOLK HIDEAWAYS LIMITED (10205370) is an active UK company. incorporated on 28 May 2016. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUFFOLK HIDEAWAYS LIMITED has been registered for 9 years. Current directors include BOYCE, James Christopher, MILLIN, Helen.

Company Number
10205370
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYCE, James Christopher, MILLIN, Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK HIDEAWAYS LIMITED

SUFFOLK HIDEAWAYS LIMITED is an active company incorporated on 28 May 2016 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUFFOLK HIDEAWAYS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10205370

LTD Company

Age

9 Years

Incorporated 28 May 2016

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Hpb House Old Station Road Newmarket, CB8 8EH,

Previous Addresses

80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England
From: 28 May 2016To: 8 June 2017
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Director Joined
Jan 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYCE, James Christopher

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 07 Jun 2017

MILLIN, Helen

Active
Old Station Road, NewmarketCB8 8EH
Born April 1967
Director
Appointed 01 Jan 2019

RATCLIFFE, Simon Timothy James

Resigned
Old Station Road, NewmarketCB8 8EH
Born December 1971
Director
Appointed 28 May 2016
Resigned 07 Jun 2017

WALMSLEY, Neil Roderick

Resigned
Old Station Road, NewmarketCB8 8EH
Born December 1966
Director
Appointed 28 May 2016
Resigned 07 Jun 2017

Persons with significant control

2

Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2019

Mr James Christopher Boyce

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 August 2017
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
28 May 2016
NEWINCIncorporation