Background WavePink WaveYellow Wave

SUSTAINOMICS HOLDINGS LIMITED (11261007)

SUSTAINOMICS HOLDINGS LIMITED (11261007) is an active UK company. incorporated on 19 March 2018. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SUSTAINOMICS HOLDINGS LIMITED has been registered for 8 years. Current directors include GREENE, Nigel Martin Earle, STOKES, Richard Mark.

Company Number
11261007
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENE, Nigel Martin Earle, STOKES, Richard Mark
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINOMICS HOLDINGS LIMITED

SUSTAINOMICS HOLDINGS LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SUSTAINOMICS HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100, 70229)

Status

active

Active since 8 years ago

Company No

11261007

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

EQUASSAS LTD
From: 19 March 2018To: 10 April 2023
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

122 Feering Hill Feering Colchester CO5 9PY England
From: 9 May 2018To: 20 March 2020
20-22 Wenlock Road London N1 7GU England
From: 7 April 2018To: 9 May 2018
122 Feering Hill Feering Colchester Essex CO5 9PY England
From: 7 April 2018To: 7 April 2018
White Friars 91 High Street Earls Colne Colchester Essex CO6 2QX England
From: 19 March 2018To: 7 April 2018
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
Jul 19
Loan Secured
Aug 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENE, Nigel Martin Earle

Active
London Road, IpswichIP1 2HA
Born May 1968
Director
Appointed 19 Mar 2018

STOKES, Richard Mark

Active
London Road, IpswichIP1 2HA
Born October 1969
Director
Appointed 19 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Mark Stokes

Ceased
91 High Street, ColchesterCO6 2QX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2018
Ceased 08 Jun 2018

Mr Nigel Martin Earle Greene

Active
London Road, IpswichIP1 2HA
Born May 1968

Nature of Control

Significant influence or control
Notified 19 Mar 2018

Mr Richard Mark Stokes

Active
London Road, IpswichIP1 2HA
Born October 1969

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Legacy
12 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Legacy
14 August 2018
RPCH01RPCH01
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2018
AD01Change of Registered Office Address
Incorporation Company
19 March 2018
NEWINCIncorporation