Background WavePink WaveYellow Wave

SUITE 07 UK LTD (14946235)

SUITE 07 UK LTD (14946235) is an active UK company. incorporated on 19 June 2023. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUITE 07 UK LTD has been registered for 2 years. Current directors include GROTH, Kristian Skou, LUCAZ, Cora.

Company Number
14946235
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROTH, Kristian Skou, LUCAZ, Cora
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITE 07 UK LTD

SUITE 07 UK LTD is an active company incorporated on 19 June 2023 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUITE 07 UK LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14946235

LTD Company

Age

2 Years

Incorporated 19 June 2023

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 19 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

11 Laura Place Bath, BA2 4BL,

Previous Addresses

4 Hanover Street Bath BA1 6PP England
From: 19 June 2023To: 1 October 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Loan Secured
Feb 24
Director Left
Oct 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GROTH, Kristian Skou

Active
BathBA2 4BL
Born August 1974
Director
Appointed 20 Oct 2023

LUCAZ, Cora

Active
BathBA2 4BL
Born July 1981
Director
Appointed 20 Oct 2023

ANKERSEN, Rasmus Froekiaer

Resigned
BathBA2 4BL
Born September 1983
Director
Appointed 19 Jun 2023
Resigned 15 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Cora Lucaz

Active
BathBA2 4BL
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024

Mr Kristian Skou Groth

Active
BathBA2 4BL
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024
Raffinaderivej 10, København2300

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Incorporation Company
19 June 2023
NEWINCIncorporation