Company NameSunnys Solarium Limited
DirectorMichael Hunter
Company StatusActive
Company Number04400965
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Hunter
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Ricky Paul Mann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandon Place
Ongar
Essex
CM5 9DJ
Director NameSteven David Potts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandon Place
Ongar
CM5 9DJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRicky Paul Mann
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Hodges Close
Chafford Hundred
Essex
RM16 6EW
Secretary NameSusan Mary Ann Mann
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameKimi Mann
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Charles David Stone
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Anthony Bennett
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£120
Cash£527
Current Liabilities£4,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
12 August 2022Micro company accounts made up to 31 March 2021 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Micro company accounts made up to 31 March 2020 (4 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
5 July 2021Termination of appointment of Anthony Bennett as a director on 21 June 2021 (1 page)
5 July 2021Cessation of Anthony Bennett as a person with significant control on 21 June 2021 (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
25 June 2018Notification of Anthony Bennett as a person with significant control on 16 June 2018 (2 pages)
25 June 2018Appointment of Mr Michael Hunter as a director on 16 June 2018 (2 pages)
25 June 2018Appointment of Mr Anthony Bennett as a director on 16 June 2018 (2 pages)
25 June 2018Termination of appointment of Charles David Stone as a director on 16 June 2018 (1 page)
25 June 2018Cessation of Ricky Paul Mann as a person with significant control on 15 June 2018 (1 page)
25 June 2018Notification of Michael Hunter as a person with significant control on 16 June 2018 (2 pages)
25 June 2018Termination of appointment of Kimi Mann as a director on 16 June 2018 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Appointment of Mr Charles David Stone as a director on 15 January 2018 (2 pages)
18 January 2018Appointment of Mr Charles David Stone as a director on 15 January 2018 (2 pages)
18 January 2018Termination of appointment of Susan Mary Ann Mann as a secretary on 15 January 2018 (1 page)
18 January 2018Termination of appointment of Susan Mary Ann Mann as a secretary on 15 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Secretary's details changed for Susan Mary Ann Mann on 1 May 2015 (1 page)
24 March 2016Secretary's details changed for Susan Mary Ann Mann on 1 May 2015 (1 page)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Kimi Mann on 1 May 2013 (2 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Kimi Mann on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Kimi Mann on 1 May 2013 (2 pages)
19 April 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 19 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Appointment of Kimi Mann as a director (3 pages)
8 November 2012Appointment of Kimi Mann as a director (3 pages)
8 November 2012Termination of appointment of Ricky Mann as a director (2 pages)
8 November 2012Termination of appointment of Ricky Mann as a director (2 pages)
21 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from Chase Bureau Accountants Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Chase Bureau Accountants Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Director's change of particulars / ricky mann / 01/01/2009 (1 page)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / ricky mann / 01/01/2009 (1 page)
12 November 2008Return made up to 21/03/08; full list of members (3 pages)
12 November 2008Return made up to 21/03/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2007Return made up to 21/03/07; full list of members (2 pages)
26 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
5 October 2006Return made up to 21/03/06; full list of members (2 pages)
5 October 2006Return made up to 21/03/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2002Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
21 March 2002Incorporation (15 pages)
21 March 2002Incorporation (15 pages)