SUMUP SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Luke Stephen William Beavon as a director on 2025-08-01

View Document

05/08/255 August 2025 NewCessation of Luke Stephen William Beavon as a person with significant control on 2025-08-01

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Certificate of change of name

View Document

21/08/2421 August 2024 Registration of charge 084125810002, created on 2024-08-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/11/2327 November 2023 Notification of Luke Beavon as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Withdrawal of a person with significant control statement on 2023-11-27

View Document

27/11/2327 November 2023 Notification of Maximilian Stella as a person with significant control on 2023-11-20

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Mr Luke Stephen William Beavon as a director on 2023-05-17

View Document

10/05/2310 May 2023 Termination of appointment of Oliver James Rowbory as a director on 2023-03-31

View Document

10/05/2310 May 2023 Termination of appointment of Jonathan Andrew Hunot as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Animesh Chowdhury as a director on 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/02/2327 February 2023 Notification of a person with significant control statement

View Document

27/02/2327 February 2023 Cessation of Sumup Mg Holdings Sarl as a person with significant control on 2023-02-27

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/02/2221 February 2022 Notification of Sumup Mg Holdings Sarl as a person with significant control on 2022-02-16

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registered office address changed from Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS United Kingdom to 16-20 Shorts Gardens London WC2H 9US on 2021-12-08

View Document

29/11/2129 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 23534

View Document

17/12/1917 December 2019 ARTICLES OF ASSOCIATION

View Document

17/12/1917 December 2019 ADOPT ARTICLES 04/12/2019

View Document

12/12/1912 December 2019 ADOPT ARTICLES 04/12/2019

View Document

12/12/1912 December 2019 ARTICLES OF ASSOCIATION

View Document

28/11/1928 November 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 23524

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/03/191 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 23429

View Document

27/02/1927 February 2019 NOTIFICATION OF PSC STATEMENT ON 23/12/2018

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CESSATION OF OLIVER JAMES ROWBORY AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF ANIMESH CHOWDHURY AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF JONATHAN ANDREW HUNOT AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM STUDIO G8 THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

09/10/189 October 2018 ADOPT ARTICLES 27/09/2018

View Document

13/09/1813 September 2018 SECRETARY APPOINTED ANDREW ARNOLD BOOTH

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/189 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 22636

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 20000

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIMESH CHOWDHURY / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HUNOT / 13/02/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 35 KINGSLAND ROAD LONDON E2 8AA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ROWBORY / 01/01/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HUNOT / 01/01/2016

View Document

29/03/1629 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O ANIMESH CHOWDHURY UNIT 2 GREENWOOD COURT RAMRIDGE ROAD LUTON LU2 0TN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

11/11/1511 November 2015 SUB-DIVISION 19/10/15

View Document

11/11/1511 November 2015 SUB-DIVISION 19/10/2015

View Document

11/11/1511 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 14000

View Document

10/04/1510 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ROWBORY / 19/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR OLIVER JAMES ROWBORY

View Document

25/02/1425 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 10000

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW HUNOT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED REDWAN

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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