Background WavePink WaveYellow Wave

SUDBOURNE SHOOT SYNDICATE LIMITED (11187169)

SUDBOURNE SHOOT SYNDICATE LIMITED (11187169) is an active UK company. incorporated on 5 February 2018. with registered office in Woodbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUDBOURNE SHOOT SYNDICATE LIMITED has been registered for 8 years. Current directors include BUCKLAND, Ian Walter, FAIRWEATHER, Jasmine Ellen, GRIMWOOD, David Ian and 3 others.

Company Number
11187169
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
7 Albert Road, Woodbridge, IP13 9EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKLAND, Ian Walter, FAIRWEATHER, Jasmine Ellen, GRIMWOOD, David Ian, KERRIDGE, Desmond James, NUGENT, Thomas Charles, WASS, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDBOURNE SHOOT SYNDICATE LIMITED

SUDBOURNE SHOOT SYNDICATE LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Woodbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUDBOURNE SHOOT SYNDICATE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11187169

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

7 Albert Road Framlingham Woodbridge, IP13 9EQ,

Previous Addresses

3 the Bungalows Falkenham Ipswich IP10 0QT England
From: 11 January 2022To: 24 September 2023
3 3 the Bungalows Falkenham Ipswich Uk IP10 0QT United Kingdom
From: 11 January 2022To: 11 January 2022
The Old Stables 19 Hall Farm Close Feltwell Norfolk IP26 4DS England
From: 4 March 2021To: 11 January 2022
5 st. Edmunds Road Ipswich Suffolk IP1 3QY England
From: 27 June 2018To: 4 March 2021
C/O Ashtons Legal Waterfront House Wherry Quay Ipswich IP4 1AS United Kingdom
From: 5 February 2018To: 27 June 2018
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 21
Director Left
Jan 24
Director Joined
May 24
Director Left
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

FAIRWEATHER, Jasmine Ellen

Active
Falkenham, IpswichIP10 0QT
Secretary
Appointed 17 Jun 2023

BUCKLAND, Ian Walter

Active
Crown Court, King's LynnPE32 1UZ
Born September 1950
Director
Appointed 05 Jan 2019

FAIRWEATHER, Jasmine Ellen

Active
Albert Road, WoodbridgeIP13 9EQ
Born January 1994
Director
Appointed 19 Apr 2024

GRIMWOOD, David Ian

Active
The Street, WoodbridgeIP12 3PU
Born September 1954
Director
Appointed 05 Jan 2019

KERRIDGE, Desmond James

Active
Tovells, WoodbridgeIP13 6HF
Born June 1960
Director
Appointed 05 Jan 2019

NUGENT, Thomas Charles

Active
Gosbeck Road, StowmarketIP14 6ET
Born February 1980
Director
Appointed 05 Jan 2019

WASS, David John

Active
Shottisham, WoodbridgeIP12 3ET
Born September 1947
Director
Appointed 26 Jun 2018

BRUNT, Richard Neil

Resigned
Falkenham, IpswichIP10 0QT
Secretary
Appointed 01 Aug 2021
Resigned 30 May 2023

BUCKLAND, Ian Walter

Resigned
19, Hall Farm Close, FeltwellIP26 4DS
Secretary
Appointed 01 Mar 2021
Resigned 31 Jul 2021

BRUNT, Richard Neil

Resigned
Falkenham, IpswichIP10 0QT
Born March 1949
Director
Appointed 05 Jan 2019
Resigned 14 Oct 2023

GRAHAM, George Ernest Michael

Resigned
St. Edmunds Road, IpswichIP1 3QY
Born September 1942
Director
Appointed 26 Jun 2018
Resigned 01 Feb 2021

SMITH, Andrew Christopher

Resigned
Church Lane, IpswichIP10 0DX
Born October 1956
Director
Appointed 05 Jan 2019
Resigned 24 Dec 2025

WHITTINGHAM, Paul Scott

Resigned
Waterfront House, IpswichIP4 1AS
Born May 1962
Director
Appointed 05 Feb 2018
Resigned 26 Jun 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Scott Whittingham

Ceased
St. Edmunds Road, IpswichIP1 3QY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2018
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Resolution
4 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Incorporation Company
5 February 2018
NEWINCIncorporation