Background WavePink WaveYellow Wave

SUFFOLK EMPLOYEE CO LIMITED (10653373)

SUFFOLK EMPLOYEE CO LIMITED (10653373) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUFFOLK EMPLOYEE CO LIMITED has been registered for 9 years. Current directors include CAMP, David John, HAMMARLUND, Jenny Maria, IWAMA, Takeshi and 1 others.

Company Number
10653373
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Level 33 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMP, David John, HAMMARLUND, Jenny Maria, IWAMA, Takeshi, WINGFIELD, Rupert Bolingbroke Rhys
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK EMPLOYEE CO LIMITED

SUFFOLK EMPLOYEE CO LIMITED is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUFFOLK EMPLOYEE CO LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10653373

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 21 July 2025 (8 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

C/O Stanhope 2nd Floor 100 New Oxford Street London WC1A 1HB United Kingdom
From: 6 March 2017To: 28 July 2025
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Oct 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 06 Mar 2017

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 06 Mar 2017

HAMMARLUND, Jenny Maria

Active
11th Floor, LondonW1T 2BU
Born February 1976
Director
Appointed 09 Dec 2022

IWAMA, Takeshi

Active
6th Floor, Cassini House, LondonSW1A 1LD
Born September 1973
Director
Appointed 01 Apr 2024

WINGFIELD, Rupert Bolingbroke Rhys

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1972
Director
Appointed 17 Jan 2022

DAL BELLO, Micheal

Resigned
2nd Floor, LondonWC1A 1HB
Born November 1960
Director
Appointed 06 Mar 2017
Resigned 31 Dec 2021

NAKAMURA, Tomoo

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2024

ONOZAWA, Eiichiro

Resigned
2nd Floor, LondonWC1A 1HB
Born October 1963
Director
Appointed 06 Mar 2017
Resigned 31 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr David John Camp

Ceased
2nd Floor, LondonWC1A 1HB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 09 Dec 2022
Cassini House, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017

His Majesty The King In Right Of Alberta

Active
10250 - 101 Street Nw, EdmontonT5J 3P4

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC06Notification of Ceasing to be a PSC
Memorandum Articles
14 December 2022
MAMA
Change To A Person With Significant Control
9 December 2022
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Change To A Person With Significant Control
16 September 2022
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2017
NEWINCIncorporation