Company NameSumo Creative Ltd
DirectorsNicholas Marc Bland and Georgie Robe
Company StatusActive
Company Number06819767
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Marc Bland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(10 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 High Beeches
Orpington
Kent
BR6 6EF
Secretary NameMrs Sarah Bland
StatusCurrent
Appointed15 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address135 Masons Hill Road
Bromley
Kent
BR2 9HT
Director NameMr Georgie Robe
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameThomas George Charles Euinton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Masons Hill Road
Bromley
Kent
BR2 9HT
Secretary NameMr Anthony Charles Euinton
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Blyburgate
Beccles
Suffolk
NR34 9TQ
Secretary NameMr Thomas George Charles Euinton
StatusResigned
Appointed01 August 2018(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2019)
RoleCompany Director
Correspondence Address135 Masons Hill Road
Bromley
Kent
BR2 9HT

Contact

Websitesumo-creative.co.uk
Email address[email protected]
Telephone020 84663780
Telephone regionLondon

Location

Registered AddressContingent Works 3 Broadway Buildings
Elmfield Road
Bromley
BR1 1LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marc Nicholas Bland
50.00%
Ordinary
50 at £1Thomas George Charles Euinton
50.00%
Ordinary

Financials

Year2014
Net Worth£28,658
Cash£142,730
Current Liabilities£187,141

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months from now)

Charges

14 September 2018Delivered on: 14 September 2018
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 January 2020Appointment of Mr Georgie Robe as a director on 2 January 2020 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 308
(8 pages)
13 November 2019Change of share class name or designation (2 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 September 2019Registered office address changed from 135 Masons Hill Road Bromley Kent BR2 9HT to One Elmfield Park Sumo Creative Bromley Greater London BR1 1LU on 25 September 2019 (1 page)
13 August 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
28 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
18 January 2019Cessation of Thomas George Charles Euinton as a person with significant control on 15 January 2019 (1 page)
18 January 2019Change of details for Mr Nicholas Marc Bland as a person with significant control on 15 January 2019 (2 pages)
18 January 2019Termination of appointment of Thomas George Charles Euinton as a director on 15 January 2019 (1 page)
18 January 2019Appointment of Mrs Sarah Bland as a secretary on 15 January 2019 (2 pages)
18 January 2019Termination of appointment of Thomas George Charles Euinton as a secretary on 15 January 2019 (1 page)
18 January 2019Notification of Sarah Bland as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 September 2018Registration of charge 068197670001, created on 14 September 2018 (21 pages)
10 August 2018Termination of appointment of Anthony Charles Euinton as a secretary on 1 August 2018 (1 page)
10 August 2018Appointment of Mr Thomas George Charles Euinton as a secretary on 1 August 2018 (2 pages)
20 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 September 2014Change of share class name or designation (2 pages)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Thomas George Charles Euinton on 1 May 2012 (2 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Mr Nicholas Marc Bland on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages)
16 February 2011Director's details changed for Thomas George Charles Euinton on 1 September 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Registered office address changed from 15 Devonshire Square Bromley BR2 9HX United Kingdom on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 15 Devonshire Square Bromley BR2 9HX United Kingdom on 12 May 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Nicholas Marc Bland on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Thomas George Charles Euinton on 1 December 2009 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
16 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
5 January 2010Appointment of Mr Nicholas Marc Bland as a director (2 pages)
5 January 2010Appointment of Mr Nicholas Marc Bland as a director (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 23 new market beccles suffolk NR34 9HD (1 page)
30 April 2009Registered office changed on 30/04/2009 from 23 new market beccles suffolk NR34 9HD (1 page)
20 February 2009Registered office changed on 20/02/2009 from 24 newmarket beccles suffolk NR34 9HD (1 page)
20 February 2009Registered office changed on 20/02/2009 from 24 newmarket beccles suffolk NR34 9HD (1 page)
16 February 2009Incorporation (12 pages)
16 February 2009Incorporation (12 pages)