Warning: file_put_contents(c/323eeb3ca72b71e5605835c17616d43a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sun Metamorphosis Limited, N13 5TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUN METAMORPHOSIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
43 The Crossways, Coulsdon, England, CR5 1LL

Director31 October 2022Active
8 Tudor Close, Old Coulsdon, United Kingdom, CR5 1HQ

Secretary05 September 2018Active
1 Larkin Close, Coulsdon, CR5 2LS

Secretary23 June 2003Active
43, The Crossways, Coulsdon, England, CR5 1LL

Secretary01 June 2013Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary23 June 2003Active
1 Larkin Close, Coulsdon, United Kingdom, CR5 2LS

Director01 December 2019Active
43, The Crossways, Coulsdon, England, CR5 1LL

Director23 June 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director23 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.