General information

Name:

Sucofocus Ltd

Office Address:

11 Laud Street CR0 1SU Croydon

Number: 04946613

Incorporation date: 2003-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Sucofocus Limited. The company was originally established twenty one years ago and was registered with 04946613 as the reg. no. The office of the firm is situated in Croydon. You may find it at 11 Laud Street. The company's principal business activity number is 74100 and has the NACE code: specialised design activities. 31st March 2022 is the last time when company accounts were reported.

The firm has registered four trademarks, all are active. The first trademark was licensed in 2013. The one that will become invalid first, that is in March, 2023 is UK00002656444.

Because of the following firm's size, it became unavoidable to appoint more directors: Lin J. and Krishan J. who have been aiding each other since 2007 for the benefit of this business. Additionally, the managing director's efforts are regularly aided with by a secretary - Krishan J., who was chosen by the following business twenty one years ago.

Krishan J. is the individual who has control over this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003054196
Trademark image:Trademark UK00003054196 image
Status:Application Published
Filing date:2014-05-04
Owner name:Sucofocus Ltd
Owner address:5 Lake Gardens, Wallington, Surrey, United Kingdom, SM6 7DG
Trademark UK00003022531
Trademark image:-
Trademark name:Krish Joshi
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Sucofocus Ltd
Owner address:5 Lake Gardens, Wallington, Surrey, United Kingdom, SM6 7DG
Trademark UK00003019544
Trademark image:-
Trademark name:Krishan Joshi
Status:Registered
Filing date:2013-08-25
Date of entry in register:2013-11-22
Renewal date:2023-08-25
Owner name:Sucofocus Ltd
Owner address:5 Lake Gardens, Wallington, Surrey, United Kingdom, SM6 7DG
Trademark UK00002656444
Trademark image:Trademark UK00002656444 image
Status:Registered
Filing date:2013-03-11
Date of entry in register:2013-06-28
Renewal date:2023-03-11
Owner name:Sucofocus Ltd
Owner address:5 Lake Gardens, Wallington, Surrey, United Kingdom, SM6 7DG

Financial data based on annual reports

Company staff

Lin J.

Role: Director

Appointed: 01 September 2007

Latest update: 21 April 2024

Krishan J.

Role: Director

Appointed: 29 October 2003

Latest update: 21 April 2024

Krishan J.

Role: Secretary

Appointed: 29 October 2003

Latest update: 21 April 2024

People with significant control

Krishan J.
Notified on 28 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 02/08/2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 02/08/2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 17 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/06/14. New Address: 11 Laud Street Croydon CR0 1SU. Previous address: 45 Cliff End Purley Croydon Surrey CR8 1BP England (AD01)
filed on: 14th, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5 Lake Gardens Wallington

Post code:

SM6 7DG

City / Town:

Surrey

HQ address,
2015

Address:

Suite 6, Metropolitan House 38 - 40 High Street

Post code:

CR8 1BP

City / Town:

Croydon

Accountant/Auditor,
2015 - 2014

Name:

Ark Aurora Ltd

Address:

The Maltings 2 Anderson Rd Bearwood

Post code:

B66 4AR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62020 : Information technology consultancy activities
  • 63120 : Web portals
  • 63110 : Data processing, hosting and related activities
20
Company Age

Closest Companies - by postcode