UKBizDB.co.uk

SUNLIGHT TECHNOLOGY LIMITED

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

This company is commonly known as Sunlight Technology Limited. The company was founded 12 years ago and was given the registration number 07769407. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:SUNLIGHT TECHNOLOGY LIMITED
Company Number:07769407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director03 July 2020Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director09 February 2022Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director03 July 2020Active
6th Floor, 33 Holborn, Holborn, London, England, EC1N 2HT

Secretary23 April 2019Active
The Bothy, Albury Park, Albury, Surrey, The Bothy, Albury Park, Albury, Guildford, England, GU5 9BH

Secretary01 January 2017Active
61, Woodside Road, New Malden, United Kingdom, KT3 3AW

Secretary01 December 2011Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary03 July 2020Active
4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Corporate Secretary31 March 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director03 July 2020Active
6th Floor, 33 Holborn, Holborn, London, England, EC1N 2HT

Director03 December 2018Active
Unit 5, The Bothy, Albury Park, Albury, England, GU5 9BH

Director05 December 2016Active
Unit 5, The Bothy, Albury Park, Albury, England, GU5 9BH

Director12 September 2011Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director03 July 2020Active
6th Floor, 33 Holborn, Holborn, London, England, EC1N 2HT

Director03 December 2018Active
Baltic Exchange Limited, St. Mary Axe, London, England, EC3A 8BH

Director03 December 2018Active
12, Charles Street, Leigh, England, WN7 1DB

Director03 December 2018Active
The Bothy, Albury Park, New Road, Albury, Guildford, England, GU5 9DA

Director05 December 2016Active
The Bothy, Albury Park, Albury, Guildford, England, GU5 9BH

Director03 December 2012Active
61, Woodside Road, New Malden, United Kingdom, KT3 3AW

Director01 December 2011Active

People with Significant Control

Sunstone Bidco Limited
Notified on:03 July 2020
Status:Active
Country of residence:England
Address:6th Floor 33 Holborn, Holborn, London, England, EC1N 2HT
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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Address

Move registers to registered office company with new address.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-02Address

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

Download
2023-03-06Address

Change sail address company with old address new address.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Capital

Second filing capital allotment shares.

Download
2020-09-17Capital

Capital cancellation shares.

Download
2020-09-17Capital

Capital cancellation shares.

Download
2020-09-17Capital

Capital return purchase own shares.

Download
2020-09-17Capital

Capital return purchase own shares.

Download
2020-09-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.