Company NameSunsure UK Limited
DirectorSunil Gupta
Company StatusActive
Company Number06747862
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Sunil Gupta
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address11 Langley Drive
Brentwood
Essex
CM14 4QD
Secretary NameVandana Gupta
NationalityIndian
StatusCurrent
Appointed12 November 2008(same day as company formation)
RoleAssisting In Insurance
Correspondence Address11 Langley Drive
Brentwood
Essex
CM14 4QD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone020 84323337
Telephone regionLondon

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Sunil Gupta
60.00%
Ordinary
4 at £1Vandana Gupta
40.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£8,125
Current Liabilities£12,499

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
7 June 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
10 May 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
5 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 November 2016 (3 pages)
21 June 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 April 2017Registered office address changed from 230 High Street North Manor Park London E12 6SA to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 230 High Street North Manor Park London E12 6SA to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 10
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 10
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Mr Sunil Gupta on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Vandana Gupta on 16 October 2014 (1 page)
16 October 2014Director's details changed for Mr Sunil Gupta on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Vandana Gupta on 16 October 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Sunil Gupta on 10 November 2009 (2 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Sunil Gupta on 10 November 2009 (2 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 311A uxbridge rd millend rickmansworth WD3 8DS (1 page)
30 September 2009Registered office changed on 30/09/2009 from 311A uxbridge rd millend rickmansworth WD3 8DS (1 page)
16 December 2008Secretary appointed vandana gupta (2 pages)
16 December 2008Secretary appointed vandana gupta (2 pages)
5 December 2008Director appointed sunil gupta (2 pages)
5 December 2008Director appointed sunil gupta (2 pages)
13 November 2008Appointment terminated director yomtov jacobs (1 page)
13 November 2008Appointment terminated director yomtov jacobs (1 page)
12 November 2008Incorporation (9 pages)
12 November 2008Incorporation (9 pages)