SUMTOTAL SYSTEMS U.K. LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

16/04/2416 April 2024 Appointment of Mr Edward Lewis Kaufman as a director on 2024-04-11

View Document

16/04/2416 April 2024 Termination of appointment of Ryan Cameron Courson as a director on 2024-04-11

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/09/231 September 2023 Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 2023-09-01

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

30/01/2330 January 2023 Director's details changed for Ryan Cameron Courson on 2022-10-28

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-01-31

View Document

12/12/2212 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

25/11/2225 November 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

25/11/2225 November 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 4 Coleman St. London EC2R 5AR on 2022-10-05

View Document

29/09/2229 September 2022 Notification of Jose Feliciano as a person with significant control on 2022-08-16

View Document

29/09/2229 September 2022 Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 2022-08-16

View Document

29/09/2229 September 2022 Notification of Behdad Eghbali as a person with significant control on 2022-08-16

View Document

26/09/2226 September 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-09-26

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-01-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Bobby Gene Jenkins as a director on 2021-08-06

View Document

05/08/215 August 2021 Appointment of Bobby Gene Jenkins as a director on 2021-03-15

View Document

05/08/215 August 2021 Appointment of Ryan Murray as a director on 2021-03-15

View Document

05/08/215 August 2021 Termination of appointment of Michael Anthony Pellegrino as a director on 2021-03-15

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY GLASS

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY PELLEGRINO

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AMATO

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP GLASS / 20/01/2017

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP GLASS / 20/01/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANTHONY PHILIP GLASS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

05/02/165 February 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/11/1510 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ANTHONY PAUL AMATO

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN HUGHES

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR KEVIN THOMAS YOUNG

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR HARDEEP GULATI

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM RIVERBANK HOUSE, 2 SWAN LANE LONDON EC4R 3TT

View Document

26/08/1526 August 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LABORDE

View Document

30/01/1530 January 2015 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BORGERDING

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED HARDEEP SINGH GULATI

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED JEFFREY LABORDE

View Document

23/10/1323 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 SECOND FILING WITH MUD 06/10/12 FOR FORM AR01

View Document

06/11/126 November 2012 06/10/12 NO CHANGES

View Document

06/11/126 November 2012 SECRETARY APPOINTED KEVIN GERARD HUGHES

View Document

06/11/126 November 2012 DIRECTOR APPOINTED KEVIN GERARD HUGHES

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED KEVIN GERARD HUGHES

View Document

29/10/1229 October 2012 SECRETARY APPOINTED KEVIN GERARD HUGHES

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HILL

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA STINNETT

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED JOHN PATRICK BORGERDING

View Document

05/03/105 March 2010 SECT 519 CA 2006

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEINKOPF

View Document

16/11/0916 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED BARBARA DEAN STINNETT

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED TIMOTHY JAMES STEINKOPF

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL LAIRD

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KRAMER

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ERIKA ROTTENBERG

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED DOCENT (UK) LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 35 QUEENSBURY PLACE BLACKWATER SURREY GU17 9XL

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED LIFTPRINT LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company