Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUEME LIMITED
Company Information for

SUEME LIMITED

UNIT 5 BROADWINDSOR INDUSTRIAL ESTATE, BROADWINDSOR ROAD, BEAMINSTER, DORSET, DT8 3DP,
Company Registration Number
04858874
Private Limited Company
Active

Company Overview

About Sueme Ltd
SUEME LIMITED was founded on 2003-08-07 and has its registered office in Beaminster. The organisation's status is listed as "Active". Sueme Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUEME LIMITED
 
Legal Registered Office
UNIT 5 BROADWINDSOR INDUSTRIAL ESTATE
BROADWINDSOR ROAD
BEAMINSTER
DORSET
DT8 3DP
Other companies in EN6
 
Filing Information
Company Number 04858874
Company ID Number 04858874
Date formed 2003-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:09:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUEME LIMITED
The following companies were found which have the same name as SUEME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUEME INCORPORATED California Unknown
SUEME PLACE, LLC 3215 N 22ND ST TACOMA WA 984066107 Dissolved Company formed on the 2005-03-15
SUEME-MERCURY PTY LTD Active Company formed on the 2013-03-08
SUEME-SUN PTY LTD Active Company formed on the 2013-03-07
SUEMEDIA, INC. 8 John Walsh Blvd Ste 407A Peekskill NY 10566 Active Company formed on the 2013-09-26
SUEMEDIA, LLC 3219D CALIFORNIA AVE SW SEATTLE WA 981163304 Dissolved Company formed on the 2019-09-23
SUEMEL LTD 51 STANTON ROAD BURTON-ON-TRENT DE15 9RP Active Company formed on the 2023-05-13
SUEMEL TECHNOLOGY INC California Unknown
SUEMEL TRANSPORT LTD UNIT A, THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN Active - Proposal to Strike off Company formed on the 2013-04-12
SUEMENCO, LLC NV Permanently Revoked Company formed on the 2007-10-12
SUEMERIC RENTAL LLC Michigan UNKNOWN
SUEMERJEN CORPORATION, INC. 200 SWEETWATER CLUB BLVD. LONGWOOD FL 32779 Inactive Company formed on the 1999-02-24
SUEMESON PTY LIMITED Active Company formed on the 1995-06-28
SUEMEX ELECTRICAL CO LORONG 6 TOA PAYOH Singapore 310047 Dissolved Company formed on the 2008-09-09

Company Officers of SUEME LIMITED

Current Directors
Officer Role Date Appointed
MARK SARAH
Company Secretary 2008-03-01
JULIAN JOHN PEPPIT
Director 2003-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY STARK
Company Secretary 2003-08-07 2008-03-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-08-07 2003-08-07
THEYDON NOMINEES LIMITED
Nominated Director 2003-08-07 2003-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SARAH WINWIN TRADING LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Liquidation
MARK SARAH BUFF UK LIMITED Company Secretary 2003-04-01 CURRENT 1997-10-27 Active
JULIAN JOHN PEPPIT ORIGINAL CREATIVE DESIGN LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JULIAN JOHN PEPPIT GOGO CRAZY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JULIAN JOHN PEPPIT SCRUFFWEAR LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2014-09-09
JULIAN JOHN PEPPIT KITSHACK LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
JULIAN JOHN PEPPIT WINWIN TRADING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Liquidation
JULIAN JOHN PEPPIT BUFF UK LIMITED Director 1997-10-27 CURRENT 1997-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-07-22PSC04Change of details for Mr Julian John Peppit as a person with significant control on 2022-07-22
2022-07-22CH01Director's details changed for Mr Julian John Peppit on 2022-07-22
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 5 Broadwindsor Road Beaminster Dorset DT8 3DP United Kingdom
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01RES01ADOPT ARTICLES 01/02/21
2021-01-27PSC04Change of details for Mr Julian John Peppit as a person with significant control on 2021-01-27
2021-01-27CH01Director's details changed for Mr Julian John Peppit on 2021-01-27
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 5 Broadwindsor Road Beaminster Dorset DT8 3DW England
2021-01-26TM02Termination of appointment of Mark Sarah on 2020-11-04
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03PSC04Change of details for Mr Julian John Peppit as a person with significant control on 2020-11-03
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MARK SARAH on 2020-11-03
2020-11-03CH01Director's details changed for Mr Julian John Peppit on 2020-11-03
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Cranborne House Part Level 2 Cranborne Road Potters Bar Herts EN6 3JN
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04CH01Director's details changed for Mr Julian John Peppit on 2016-01-04
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MARK SARAH on 2016-01-04
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-22AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AR0107/08/11 ANNUAL RETURN FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/10 FROM 13 Devonshire Business Centre Cranborne Road Potters Bar Herts EN6 3JR
2010-09-06AR0107/08/10 ANNUAL RETURN FULL LIST
2010-07-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-06CH01Director's details changed for Julian John Peppit on 2009-10-01
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SARAH / 01/10/2009
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY HENRY STARK
2008-03-20288aSECRETARY APPOINTED MARK SARAH
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: UNIT 6, THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTS EN6 3DQ
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-01363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-05288aNEW SECRETARY APPOINTED
2004-01-29225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-01-29288aNEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bSECRETARY RESIGNED
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to SUEME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUEME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUEME LIMITED

Intangible Assets
Patents
We have not found any records of SUEME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUEME LIMITED
Trademarks

Trademark applications by SUEME LIMITED

SUEME LIMITED is the Original registrant for the trademark $UE ME ™ (77355057) through the USPTO on the 2007-12-18
In the Statement, Column 1, line 11, "banks" should be deleted, and, "bands" should be inserted.
Income
Government Income
We have not found government income sources for SUEME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as SUEME LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUEME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUEME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUEME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.