General information

Name:

Sumosam Ltd

Office Address:

3 Richfield Place Richfield Avenue RG1 8EQ Reading

Number: 05703904

Incorporation date: 2006-02-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the start of Sumosam Limited, a firm located at 3 Richfield Place, Richfield Avenue in Reading. This means it's been eighteen years Sumosam has prospered in the business, as it was created on February 9, 2006. The registration number is 05703904 and its postal code is RG1 8EQ. The firm's classified under the NACE and SIC code 47710 meaning Retail sale of clothing in specialised stores. The company's most recent accounts describe the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-03-27.

In order to satisfy the clientele, this specific company is consistently controlled by a group of two directors who are Patrick O. and Cheryl O.. Their support has been of crucial importance to this specific company since February 2006. In order to find professional help with legal documentation, this company has been utilizing the expertise of Patrick O. as a secretary since February 2006.

Executives who control the firm include: Patrick O. owns 1/2 or less of company shares. Cheryl O. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patrick O.

Role: Director

Appointed: 09 February 2006

Latest update: 2 March 2024

Patrick O.

Role: Secretary

Appointed: 09 February 2006

Latest update: 2 March 2024

Cheryl O.

Role: Director

Appointed: 09 February 2006

Latest update: 2 March 2024

People with significant control

Patrick O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Cheryl O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 February 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode