UKBizDB.co.uk

SUNDOWN INVESTMENTS LIMITED

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

This company is commonly known as Sundown Investments Limited. The company was founded 27 years ago and was given the registration number 03236185. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SUNDOWN INVESTMENTS LIMITED
Company Number:03236185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director06 November 2023Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Corporate Secretary29 September 2000Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary09 August 1996Active
Ground Floor, 21 Whitefriars Street, London, EC4Y 8JJ

Corporate Secretary05 February 2003Active
4th Floor Palladium House, 1-4 Argyll Street, London, W1V 1AD

Corporate Secretary21 October 1998Active
7, Bell Yard, London, England, WC2A 2JR

Director08 April 2016Active
Suite 2b Mansion House, 143 Main Street, Gibraltar,

Director14 August 1996Active
Ground Floor, 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ

Director24 March 2010Active
7, Bell Yard, London, England, WC2A 2JR

Director27 September 2019Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director09 August 1996Active
Ground Floor, 21 Whitefriars Street, London, EC4Y 8JJ

Corporate Director01 October 2002Active
PO BOX 170 Front Street, Churchill Building, Grand Turk, Turks &Caicos Islands,

Corporate Director09 January 1998Active

People with Significant Control

Mr Ivan Mcowens
Notified on:08 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2024-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.