Background WavePink WaveYellow Wave

SUMO GROUP LIMITED (11071913)

SUMO GROUP LIMITED (11071913) is an active UK company. incorporated on 20 November 2017. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. SUMO GROUP LIMITED has been registered for 8 years. Current directors include CHAN, Eddie Tak Ho, DUNN, Gary Stuart, LI, Yan and 4 others.

Company Number
11071913
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
CHAN, Eddie Tak Ho, DUNN, Gary Stuart, LI, Yan, NING, Chris, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas, ZHOU, Song
SIC Codes
62011, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO GROUP LIMITED

SUMO GROUP LIMITED is an active company incorporated on 20 November 2017 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 and 1 other business activity. SUMO GROUP LIMITED was registered 8 years ago.(SIC: 62011, 62090)

Status

active

Active since 8 years ago

Company No

11071913

LTD Company

Age

8 Years

Incorporated 20 November 2017

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 25 September 2025 (7 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SUMO GROUP PLC
From: 14 December 2017To: 28 January 2022
SUMO GROUP LIMITED
From: 14 December 2017To: 14 December 2017
AGHOCO 1611 LIMITED
From: 20 November 2017To: 14 December 2017
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 November 2017To: 22 December 2017
Timeline

77 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Capital Update
Dec 17
Share Issue
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Owner Exit
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Loan Secured
Oct 21
Funding Round
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
45
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

CHAN, Eddie Tak Ho

Active
Jessops Riverside, SheffieldS9 2RX
Born September 1978
Director
Appointed 28 Apr 2022

DUNN, Gary Stuart

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

LI, Yan

Active
Jessops Riverside, SheffieldS9 2RX
Born October 1979
Director
Appointed 28 Apr 2022

NING, Chris

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1983
Director
Appointed 28 Apr 2022

REPA-DAVIES, Timothy Alan Garner

Active
Jessops Riverside, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

ZHOU, Song

Active
Brightside Lane, SheffieldS9 2RX
Born November 1978
Director
Appointed 29 Jul 2025

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 01 Dec 2017
Resigned 19 Oct 2022

BEATY, Kenneth Robert

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1968
Director
Appointed 20 Nov 2017
Resigned 26 Sept 2019

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 20 Nov 2017
Resigned 30 May 2025

DUNSTAN, Andrea Margaret

Resigned
Jessops Riverside, SheffieldS9 2RX
Born February 1960
Director
Appointed 24 Sept 2018
Resigned 17 Jan 2022

LIU, Michelle

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1973
Director
Appointed 28 Apr 2022
Resigned 29 Jul 2025

LIVINGSTONE, Ian, Sir

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1949
Director
Appointed 20 Nov 2017
Resigned 17 Jan 2022

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 09 Apr 2019
Resigned 30 May 2025

SHERWIN, Michael

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1959
Director
Appointed 21 Dec 2017
Resigned 17 Jan 2022

SHERWIN, Michael

Resigned
St Peter's Square, ManchesterM2 3DE
Born March 1959
Director
Appointed 20 Nov 2017
Resigned 21 Nov 2017

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 20 Nov 2017
Resigned 01 Sept 2022

Persons with significant control

3

0 Active
3 Ceased
8 Hanover Square, LondonWS1 1HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 21 Dec 2017
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 15 Nov 2019

Mr Carl Cavers

Ceased
Jessops Riverside, SheffieldS9 2RX
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
1 December 2023
AAMDAAMD
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 November 2023
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2022
RP04CS01RP04CS01
Confirmation Statement
21 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
28 January 2022
CERT10CERT10
Re Registration Memorandum Articles
28 January 2022
MARMAR
Resolution
28 January 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 January 2022
RR02RR02
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Court Order
19 January 2022
OCOC
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
13 July 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Second Filing Cessation Of A Person With Significant Control
26 January 2018
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts Balance Sheet
14 December 2017
BSBS
Auditors Report
14 December 2017
AUDRAUDR
Auditors Statement
14 December 2017
AUDSAUDS
Re Registration Memorandum Articles
14 December 2017
MARMAR
Resolution
14 December 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
14 December 2017
RR01RR01
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2017
CONNOTConfirmation Statement Notification
Legacy
14 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2017
SH19Statement of Capital
Legacy
14 December 2017
CAP-SSCAP-SS
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Incorporation Company
20 November 2017
NEWINCIncorporation