SUMO DIGITAL HOLDINGS LIMITED
SHEFFIELD PROJECT SALT TOPCO LIMITED AGHOCO 1236 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 09155970
Status Active
Incorporation Date 31 July 2014
Company Type Private Limited Company
Address 32 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Heinz Holsten as a director on 17 November 2016; Termination of appointment of Andrew Thomas Wynn as a director on 17 November 2016; Registration of charge 091559700006, created on 21 December 2016. The most likely internet sites of SUMO DIGITAL HOLDINGS LIMITED are www.sumodigitalholdings.co.uk, and www.sumo-digital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumo Digital Holdings Limited is a Private Limited Company. The company registration number is 09155970. Sumo Digital Holdings Limited has been working since 31 July 2014. The present status of the company is Active. The registered address of Sumo Digital Holdings Limited is 32 Jessops Riverside Brightside Lane Sheffield S9 2rx. . BEATY, Kenneth Robert is a Director of the company. CAVERS, Carl is a Director of the company. LIVINGSTONE, Ian is a Director of the company. MILLS, Darren Richard is a Director of the company. PORTER, Paul Reginald is a Director of the company. STOCKWELL, Christopher Mark is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director BALL, Andrew Derek has been resigned. Director FRAME, Phil Thomas has been resigned. Director HALL, James David has been resigned. Director HART, Roger has been resigned. Director HOLSTEN, Heinz has been resigned. Director WYNN, Andrew Thomas has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BEATY, Kenneth Robert
Appointed Date: 01 December 2014
56 years old

Director
CAVERS, Carl
Appointed Date: 07 November 2014
58 years old

Director
LIVINGSTONE, Ian
Appointed Date: 10 December 2015
75 years old

Director
MILLS, Darren Richard
Appointed Date: 07 November 2014
55 years old

Director
PORTER, Paul Reginald
Appointed Date: 07 November 2014
54 years old

Director
STOCKWELL, Christopher Mark
Appointed Date: 07 November 2014
60 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 17 October 2014
Appointed Date: 31 July 2014

Director
BALL, Andrew Derek
Resigned: 08 September 2016
Appointed Date: 25 June 2015
62 years old

Director
FRAME, Phil Thomas
Resigned: 08 September 2016
Appointed Date: 17 October 2014
42 years old

Director
HALL, James David
Resigned: 08 April 2015
Appointed Date: 17 October 2014
55 years old

Director
HART, Roger
Resigned: 17 October 2014
Appointed Date: 31 July 2014
54 years old

Director
HOLSTEN, Heinz
Resigned: 17 November 2016
Appointed Date: 08 September 2016
53 years old

Director
WYNN, Andrew Thomas
Resigned: 17 November 2016
Appointed Date: 08 September 2016
40 years old

Director
A G SECRETARIAL LIMITED
Resigned: 17 October 2014
Appointed Date: 31 July 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 17 October 2014
Appointed Date: 31 July 2014

SUMO DIGITAL HOLDINGS LIMITED Events

11 Jan 2017
Termination of appointment of Heinz Holsten as a director on 17 November 2016
11 Jan 2017
Termination of appointment of Andrew Thomas Wynn as a director on 17 November 2016
30 Dec 2016
Registration of charge 091559700006, created on 21 December 2016
21 Dec 2016
Termination of appointment of Heinz Holsten as a director on 17 November 2016
21 Dec 2016
Termination of appointment of Andrew Thomas Wynn as a director on 17 November 2016
...
... and 48 more events
21 Nov 2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 800 Jessops Riverside Brightside Lane Sheffield S9 2RX on 21 November 2014
17 Nov 2014
Registration of charge 091559700001, created on 7 November 2014
14 Nov 2014
Registration of charge 091559700002, created on 7 November 2014
31 Jul 2014
Company name changed aghoco 1236 LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31

31 Jul 2014
Incorporation
Statement of capital on 2014-07-31
  • GBP 1

SUMO DIGITAL HOLDINGS LIMITED Charges

21 December 2016
Charge code 0915 5970 0006
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank as Security Agent
Description: Fixed charges over all land and intellectual property owned…
21 December 2016
Charge code 0915 5970 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Perwyn LLP (As Security Trustee for the Secured Parties)
Description: Not applicable…
8 September 2016
Charge code 0915 5970 0004
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Perwyn LLP (OC383773) (as Agent and as Security Agent)
Description: Each company charges by way of first legal mortgage, all…
8 September 2016
Charge code 0915 5970 0003
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank as Security Agent
Description: Fixed charges over all land and intellectual property owned…
7 November 2014
Charge code 0915 5970 0002
Delivered: 14 November 2014
Status: Satisfied on 22 November 2016
Persons entitled: Northedge Capital LLP (As Security Agent)
Description: Contains fixed charge…
7 November 2014
Charge code 0915 5970 0001
Delivered: 17 November 2014
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…