Background WavePink WaveYellow Wave

SUITED AGENCIES LIMITED (11710989)

SUITED AGENCIES LIMITED (11710989) is an active UK company. incorporated on 4 December 2018. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SUITED AGENCIES LIMITED has been registered for 7 years. Current directors include STEEN, Jonathan Ralph.

Company Number
11710989
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
429-433 Pinner Road, Harrow, HA1 4HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STEEN, Jonathan Ralph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITED AGENCIES LIMITED

SUITED AGENCIES LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SUITED AGENCIES LIMITED was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11710989

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

429-433 Pinner Road Harrow, HA1 4HN,

Previous Addresses

42 Church Street Shildon DL4 1DY England
From: 2 September 2021To: 31 July 2024
4 Cornwall Road Herne Bay CT6 7SY England
From: 13 April 2021To: 2 September 2021
Office 8, 275 Deansgate Deansgate Manchester M3 4EL England
From: 28 May 2020To: 13 April 2021
Office 229 275 Deansgate Manchester M3 4EL United Kingdom
From: 17 May 2020To: 28 May 2020
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 December 2018To: 17 May 2020
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Dec 20
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEEN, Jonathan Ralph

Active
Pinner Road, HarrowHA1 4HN
Born December 1968
Director
Appointed 30 Jul 2024

BADDELEY, David Mark

Resigned
275 Deansgate, ManchesterM3 4EL
Born May 1979
Director
Appointed 17 May 2020
Resigned 26 May 2020

BARANOVA, Anastasija

Resigned
Church Street, ShildonDL4 1DY
Born December 1986
Director
Appointed 02 Sept 2021
Resigned 30 Jul 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Dec 2018
Resigned 17 May 2020

GOLDFINCH, Scott James

Resigned
Church Street, ShildonDL4 1DY
Born June 1980
Director
Appointed 13 Apr 2021
Resigned 03 Sept 2021

LYONS, Craig

Resigned
Cornwall Road, Herne BayCT6 7SY
Born April 1977
Director
Appointed 26 May 2020
Resigned 13 Apr 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Jonathan Ralph Steen

Active
Pinner Road, HarrowHA1 4HN
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2024

Ms Anastasija Baranova

Ceased
Church Street, ShildonDL4 1DY
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 30 Jul 2024

Mr Scott James Goldfinch

Ceased
Church Street, ShildonDL4 1DY
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2021
Ceased 02 Sept 2021

Mr Craig Lyons

Ceased
Deansgate, ManchesterM3 4EL
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2020
Ceased 01 Dec 2020

Mr David Mark Baddeley

Ceased
275 Deansgate, ManchesterM3 4EL
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2020
Ceased 26 May 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 17 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation