Background WavePink WaveYellow Wave

SUMAC MENTORING LIMITED (SC590981)

SUMAC MENTORING LIMITED (SC590981) is an active UK company. incorporated on 12 March 2018. with registered office in St. Andrews. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SUMAC MENTORING LIMITED has been registered for 8 years. Current directors include HAMDAN, Maan.

Company Number
SC590981
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMDAN, Maan
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMAC MENTORING LIMITED

SUMAC MENTORING LIMITED is an active company incorporated on 12 March 2018 with the registered office located in St. Andrews. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SUMAC MENTORING LIMITED was registered 8 years ago.(SIC: 62012, 62090)

Status

active

Active since 8 years ago

Company No

SC590981

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

New Technology Centre North Haugh St. Andrews KY16 9SR United Kingdom
From: 12 March 2018To: 16 July 2021
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAMDAN, Maan

Active
Main Street, St. AndrewsKY16 0US
Born September 1958
Director
Appointed 17 Jul 2025

BILLETT, Troy

Resigned
Main Street, St. AndrewsKY16 0US
Born September 1993
Director
Appointed 31 Jul 2024
Resigned 17 Jul 2025

FINER, Josiah Andrew

Resigned
North Haugh, St. AndrewsKY16 9SR
Born August 1963
Director
Appointed 12 Mar 2018
Resigned 01 Apr 2019

MILLICAN, Keith

Resigned
Main Street, St. AndrewsKY16 0US
Born February 1960
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2024

STEVENS, Anne Marie

Resigned
Main Street, St. AndrewsKY16 0US
Born June 1955
Director
Appointed 21 Aug 2024
Resigned 28 Oct 2024

THOMSON, Gordon

Resigned
North Haugh, St. AndrewsKY16 9SR
Born May 1986
Director
Appointed 12 Mar 2018
Resigned 01 Apr 2019

WATSON, Derek Alexander

Resigned
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Maan Hamdan

Active
Main Street, St. AndrewsKY16 0US
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2024
Main Street, St. AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Ceased 31 Jul 2024

Mr Josiah Andrew Finer

Ceased
North Haugh, St. AndrewsKY16 9SR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2018
Ceased 01 Apr 2019

Mr Gordon Thomson

Ceased
North Haugh, St. AndrewsKY16 9SR
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 April 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Incorporation Company
12 March 2018
NEWINCIncorporation