Background WavePink WaveYellow Wave

SUMO DIGITAL (LOCUS) LIMITED (11647433)

SUMO DIGITAL (LOCUS) LIMITED (11647433) is an active UK company. incorporated on 29 October 2018. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUMO DIGITAL (LOCUS) LIMITED has been registered for 7 years. Current directors include DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner and 1 others.

Company Number
11647433
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMO DIGITAL (LOCUS) LIMITED

SUMO DIGITAL (LOCUS) LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUMO DIGITAL (LOCUS) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11647433

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

AGHOCO 1790 LIMITED
From: 29 October 2018To: 18 December 2020
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 October 2018To: 13 December 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

REPA-DAVIES, Tim

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

DUNN, Gary Stuart

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2019

LARGE, Emily May

Active
Jessops Riverside, SheffieldS9 2RX
Born June 1987
Director
Appointed 01 Sept 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 Jun 2020

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 30 Nov 2018
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Oct 2018
Resigned 30 Nov 2018

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 29 Oct 2018
Resigned 30 Nov 2018

MILLS, Darren Richard

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 30 Nov 2018
Resigned 29 May 2020

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Oct 2018
Resigned 30 Nov 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 29 Oct 2018
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Jessops Riverside Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2025
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
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
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Resolution
18 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Incorporation Company
29 October 2018
NEWINCIncorporation