This company is commonly known as Sun Metamorphosis Limited. The company was founded 20 years ago and was given the registration number 04807559. The firm's registered office is in PALMERS GREEN. You can find them at Hale House Unit 5, 296a Green Lanes, Palmers Green, London. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | SUN METAMORPHOSIS LIMITED |
---|---|---|
Company Number | : | 04807559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 The Crossways, Coulsdon, England, CR5 1LL | Director | 31 October 2022 | Active |
8 Tudor Close, Old Coulsdon, United Kingdom, CR5 1HQ | Secretary | 05 September 2018 | Active |
1 Larkin Close, Coulsdon, CR5 2LS | Secretary | 23 June 2003 | Active |
43, The Crossways, Coulsdon, England, CR5 1LL | Secretary | 01 June 2013 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 23 June 2003 | Active |
1 Larkin Close, Coulsdon, United Kingdom, CR5 2LS | Director | 01 December 2019 | Active |
43, The Crossways, Coulsdon, England, CR5 1LL | Director | 23 June 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 23 June 2003 | Active |
Mr Steve Psaltis | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 The Crossways, Coulsdon, England, CR5 1LL |
Nature of control | : |
|
Mrs Katie Psaltis | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Tudor Close, Old Coulsdon, United Kingdom, CR5 1HQ |
Nature of control | : |
|
Mr Steve Psaltis | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 The Crossways, Coulsdon, England, CR5 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.