Company NameSumaqui Limited
DirectorsJonathan David Davies and Macarena Miryam Josefina Davies
Company StatusActive
Company Number03149717
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Previous NameGlenfold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jonathan David Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTambo Ariquipay 139 Stock Road
Billericay
Essex
CM12 0RR
Director NameMrs Macarena Miryam Josefina Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTambo Ariquipay 139 Stock Road
Billericay
Essex
CM12 0RR
Secretary NameMrs Macarena Miryam Josefina Davies
NationalityBritish
StatusCurrent
Appointed26 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTambo Ariquipay 139 Stock Road
Billericay
Essex
CM12 0RR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.sumaqui.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,863
Cash£139
Current Liabilities£15,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 January 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
31 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 18 February 2011 (1 page)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Jonathan David Davies on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Macarena Miryam Josefina Davies on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jonathan David Davies on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Macarena Miryam Josefina Davies on 31 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 23/01/07; full list of members (2 pages)
21 February 2007Return made up to 23/01/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 October 2006Registered office changed on 27/10/06 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 March 2006Company name changed glenfold LIMITED\certificate issued on 10/03/06 (4 pages)
10 March 2006Company name changed glenfold LIMITED\certificate issued on 10/03/06 (4 pages)
20 February 2006Return made up to 23/01/06; full list of members (3 pages)
20 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 23/01/05; full list of members (7 pages)
1 March 2005Return made up to 23/01/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 23/01/04; full list of members (7 pages)
17 February 2004Return made up to 23/01/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 February 2003Return made up to 23/01/03; full list of members (7 pages)
28 February 2003Return made up to 23/01/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 23/01/02; full list of members (6 pages)
7 March 2002Return made up to 23/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 March 2001Registered office changed on 26/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
26 March 2001Registered office changed on 26/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
26 March 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 March 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
(5 pages)
12 March 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
(5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 23/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(5 pages)
24 February 1998Registered office changed on 24/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
24 February 1998Registered office changed on 24/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
24 February 1998Return made up to 23/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Accounting reference date notified as 31/12 (1 page)
3 June 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Secretary resigned (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996New director appointed (1 page)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New director appointed (1 page)
22 March 1996Director resigned (1 page)
23 January 1996Incorporation (15 pages)
23 January 1996Incorporation (15 pages)