Background WavePink WaveYellow Wave

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED (10778679)

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED (10778679) is an active UK company. incorporated on 18 May 2017. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED has been registered for 8 years.

Company Number
10778679
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10778679

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PHARMOL (HOLDINGS) LIMITED
From: 18 May 2017To: 11 September 2018
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 26 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
From: 18 June 2021To: 26 May 2023
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 18 May 2017To: 18 June 2021
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Apr 19
Loan Secured
Sept 19
Director Left
May 21
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Resolution
11 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
13 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 March 2018
SH10Notice of Particulars of Variation
Resolution
9 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Incorporation Company
18 May 2017
NEWINCIncorporation