THE SU.COM TRADING LIMITED - OXFORD


Company Profile Company Filings

Overview

THE SU.COM TRADING LIMITED is a Private Limited Company from OXFORD and has the status: Active.
THE SU.COM TRADING LIMITED was incorporated 27 years ago on 30/07/1997 and has the registered number: 03411562. The accounts status is SMALL and accounts are next due on 31/03/2026.

THE SU.COM TRADING LIMITED - OXFORD

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2024 31/03/2026

Registered Office

JOHN HENRY BROOKES BUILDING HEADINGTON CAMPUS
OXFORD
OX3 0BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2024 29/03/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JESSIKA DAMARYS NOGUEIRA LINHAÇA Jul 1999 British,Brazilian Director 2024-07-01 CURRENT
MS NICOLE BARBORICA Jun 2001 Romanian Director 2024-07-01 CURRENT
MS HELEN GAIL BRISTOW Secretary 2019-09-30 CURRENT
MR KOFI OWUSU-AIDOO Feb 2001 Ghanaian Director 2024-07-01 CURRENT
MISS REBECCA TURTON Sep 1988 British Director 2025-04-17 CURRENT
MISS CAROLINE FYNEFACE Aug 2003 British Director 2024-07-01 CURRENT
MR ADRIAN DONALD WHITE Oct 1967 British Director 2025-04-17 CURRENT
MS KATHERINE DAWSON Apr 1990 British Director 2021-07-01 CURRENT
MR LIAM CORBALLY Dec 1992 British Director 2015-06-29 UNTIL 2016-06-30 RESIGNED
MR SAMUEL ANTHONY JOHN COCKLE-HEARNE Nov 1994 British Director 2017-07-01 UNTIL 2019-07-01 RESIGNED
MISS TANNAH LOUISE MARGARET COLLIER Jan 1990 British Director 2021-07-01 UNTIL 2022-07-01 RESIGNED
MISS SASKIA CLUBB Jun 1999 British Director 2021-07-01 UNTIL 2023-06-30 RESIGNED
MARK PAUL FISHER Jul 1972 British Director 1998-07-29 UNTIL 1999-07-31 RESIGNED
PHILIP HOWARD NUGENT DYSON Oct 1973 British Director 1998-07-29 UNTIL 1999-07-31 RESIGNED
MARED FRANCES EVANS Mar 1986 British Director 2007-06-30 UNTIL 2008-06-30 RESIGNED
TIMOTHY FIELD May 1985 British Director 2006-07-31 UNTIL 2007-06-29 RESIGNED
MS JOSEPHINE EMILY BUSHBY Apr 1996 British Director 2018-07-01 UNTIL 2019-07-01 RESIGNED
BRYONY FRANCE Jul 1986 British Director 2007-06-30 UNTIL 2008-06-30 RESIGNED
KAREN HARRIS May 1978 British Director 1999-08-01 UNTIL 2000-07-30 RESIGNED
MS HARRIET STELLA ANN CHERRY Jan 1995 British Director 2017-07-01 UNTIL 2018-06-30 RESIGNED
STUART DAVID CHAMBERLAIN Jan 1980 British Director 2002-07-29 UNTIL 2003-07-27 RESIGNED
DIANA CAPLINSKA May 1988 Latvian Director 2008-06-30 UNTIL 2009-06-29 RESIGNED
ZOE JANELLE ONIKA CAMPBELL Nov 1979 British Director 2002-07-29 UNTIL 2004-08-01 RESIGNED
MR WILLIAM TIMOTHY CRISP Feb 1993 British Director 2014-07-01 UNTIL 2015-06-28 RESIGNED
HELEN CAROLINE WEST British Secretary 2007-06-01 UNTIL 2009-02-01 RESIGNED
DAVID WHITTINGHAM British Secretary 2009-08-01 UNTIL 2019-09-30 RESIGNED
MR ANTHONY DAVID PEACOCK Feb 1948 British Secretary 2009-01-05 UNTIL 2009-07-31 RESIGNED
PAUL JONATHAN NEWTON Mar 1964 British Secretary 1998-07-29 UNTIL 2007-06-01 RESIGNED
DECLAN JOLLIFFE-GRIMES Jan 1959 Irish Secretary 1997-10-10 UNTIL 1997-12-19 RESIGNED
NICHOLAS JAMES ADAMS Jan 1980 British Director 2001-07-30 UNTIL 2002-07-28 RESIGNED
JUHL PETER HILL Jul 1973 British Director 1997-10-10 UNTIL 1998-07-29 RESIGNED
MR HARRY DAVID BOWER Sep 1995 British Director 2018-07-01 UNTIL 2020-07-01 RESIGNED
MISS DIKO BLACKINGS Sep 1992 British Director 2017-07-01 UNTIL 2018-06-30 RESIGNED
MIRIAM BERRY Jul 1977 British Director 1998-07-29 UNTIL 1999-06-02 RESIGNED
MISS REBEKAH SARAH BELWARD Jul 1996 British Director 2016-07-01 UNTIL 2017-06-30 RESIGNED
KIRSTY BAUCKHAM Jun 1965 British Director 1999-08-01 UNTIL 2000-07-30 RESIGNED
BENG HONS ROBIN BARTHOLOMEW Aug 1981 British Director 2004-08-02 UNTIL 2005-07-31 RESIGNED
MR ASHLEY-PATSON NII DARKU ARYEE Jun 1990 British Director 2012-07-02 UNTIL 2013-06-30 RESIGNED
RACHEL ELIZABETH NANCY ARMITAGE Apr 1981 British Director 2003-07-28 UNTIL 2004-08-01 RESIGNED
ANTONIO GIAN PAOLO ARGENIO Oct 1978 British Director 2001-07-30 UNTIL 2002-07-28 RESIGNED
JONATHAN FROOME Mar 1978 British Director 2000-08-01 UNTIL 2001-07-30 RESIGNED
LUCIE ROSE ACRAMAN Nov 1987 British Director 2009-06-29 UNTIL 2011-06-26 RESIGNED
RICHARD CHRISTOPHER BROWN Mar 1976 British Director 2002-07-29 UNTIL 2003-07-27 RESIGNED
RICHARD ARNE BUCK Dec 1968 British Director 1998-07-29 UNTIL 2000-07-30 RESIGNED
SHELLEY JANE BROUGH Feb 1979 British Director 2001-07-30 UNTIL 2001-12-21 RESIGNED
MR JACOB OLIVER CALLICOTT Aug 2001 British Director 2023-07-01 UNTIL 2024-06-30 RESIGNED
MATTHEW HAYES Jun 1987 British Director 2008-06-30 UNTIL 2010-06-30 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Corporate Nominee Secretary 1997-07-30 UNTIL 1997-10-10 RESIGNED
SIAN GRINTER Oct 1979 British Director 2002-07-29 UNTIL 2003-07-27 RESIGNED
LOUISE GOLDEN Apr 1986 British Director 2007-06-30 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oxford Brookes Students' Union Ltd 2021-09-03 Oxford   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Oxford Brookes Students' Union 2016-04-06 - 2021-09-03 Oxford   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
WILLIAM LEECH (INVESTMENTS) LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
WILLIAM LEECH FOUNDATION LIMITED(THE) NEWCASTLE UPON TYNE ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
OXFORD BROOKES (SERVICES) LIMITED OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE ENGLAND Active DORMANT 74990 - Non-trading company
CMS HOUSE ENTERPRISES LTD OXFORD Active SMALL 68202 - Letting and operating of conference and exhibition centres
UNITED BIBLE SOCIETIES COMPANY SWINDON UNITED KINGDOM Dissolved... DORMANT 94910 - Activities of religious organizations
OXFORD BROOKES STUDENTS' UNION LTD OXFORD UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD BROOKES ENTERPRISES LIMITED OXFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
OXFORD BROOKES (SERVICES) LIMITED OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE ENGLAND Active DORMANT 74990 - Non-trading company
OXFORD CONTEMPORARY MUSIC OXFORD Active TOTAL EXEMPTION FULL 90010 - Performing arts
METAGUIDEX LTD HEADINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CODING BIO LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OXFORD BROOKES STUDENTS' UNION LTD OXFORD UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
THE GENETICS OF OCULAR DEVELOPMENT NETWORK LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OXFORD TARGET THERAPEUTICS LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
NORTHPORT BIO LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology