UKBizDB.co.uk

SUNSTONE TECHNOLOGY LIMITED

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

This company is commonly known as Sunstone Technology Limited. The company was founded 8 years ago and was given the registration number 09707893. The firm's registered office is in WOODBRIDGE. You can find them at 15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SUNSTONE TECHNOLOGY LIMITED
Company Number:09707893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 July 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-16, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, United Kingdom, IP12 1BL

Director15 November 2018Active
Suite L, The Kidlington Centre, High Street, Kidlington, United Kingdom, OX5 2DL

Director29 July 2015Active
Rural Enterprise Centre, Redhills, Penrith, United Kingdom, CA11 0DT

Director29 July 2015Active
15-16, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, United Kingdom, IP12 1BL

Director15 November 2018Active

People with Significant Control

Map Of Agriculture Group Ltd.
Notified on:15 November 2018
Status:Active
Country of residence:United Kingdom
Address:15-16, Deben Mill Business Centre, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Husband
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:15-16, Deben Mill Business Centre, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Vecqueray
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite L, The Kidlington Centre, Kidlington, United Kingdom, OX5 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Myers
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:15-16, Deben Mill Business Centre, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Address

Move registers to sail company with new address.

Download
2019-04-08Address

Change sail address company with new address.

Download
2019-04-08Accounts

Change account reference date company previous extended.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Address

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

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-01-31Address

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

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.