ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sugar Acquisition Limited

Sugar Acquisition Limited is an active company incorporated on 11 April 2006 with the registered office located in Solihull, West Midlands. Sugar Acquisition Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05778085
Private limited company
Age
19 years
Incorporated 11 April 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
One Central Boulevard
Blythe Valley Park, Shirley
Solihull
B90 8BG
England
Address changed on 30 Sep 2022 (3 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Senior Vice President And General Counse • American • Lives in United States • Born in Feb 1974
Director • Accountant • British • Lives in UK • Born in Sep 1972
Director • Corporate Counsel • German • Lives in Germany • Born in May 1973
Director • Accountant • British • Lives in UK • Born in Jan 1967
Infor (UK) Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infor (Midlands IV) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor (Midlands Ii) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor Global Solutions (Midlands V) Company
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor (Midlands) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor (Frimley) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor Global Solutions Emea Holdings Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor (Lancashire) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Infor (Thames Valley) Limited
Andre P Hylton, Timothy Ronald Holloway, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15.01M
Increased by £8.58M (+133%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£413.67M
Increased by £6.67M (+2%)
Total Liabilities
-£97K
Increased by £9K (+10%)
Net Assets
£413.57M
Increased by £6.66M (+2%)
Debt Ratio (%)
0%
Increased by 0% (+8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Mr Ilja Giani Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Andre P Hylton Details Changed
2 Years 6 Months Ago on 5 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Registers Moved To Inspection Address
3 Years Ago on 30 Sep 2022
Inspection Address Changed
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover Sugar Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 8 May 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Director's details changed for Mr Ilja Giani on 23 April 2024
Submitted on 23 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 30 Aug 2023
Director's details changed for Andre P Hylton on 5 May 2023
Submitted on 19 May 2023
Confirmation statement made on 30 April 2023 with updates
Submitted on 2 May 2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
Submitted on 30 Sep 2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year