Company NameSunvic Controls Limited
DirectorsElena Rita Dinca and Blue Top Investments Limited
Company StatusLiquidation
Company Number07170267
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Previous NamesKTWO Lighters Limited and KTWO Brands Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMiss Elena Rita Dinca
Date of BirthJuly 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed11 February 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleInternet Media Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Brook Business Centre Cowley Mill Road
Uxbridge
UB8 2FX
Director NameBlue Top Investments Limited (Corporation)
StatusCurrent
Appointed21 February 2020(9 years, 12 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address2nd Floor Lynton House Station Approach
Woking
GU22 7PY
Director NameMr David John Blackledge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address143 Monkhams Lane
Woodford Green
Essex
IG8 0NW
Director NameMr Michael William Donnelly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coach Mews
Billericay
Essex
CM11 1DQ
Secretary NameMr Brian Edward Palfreman
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Queens Road
North Weald
Epping
Essex
CM16 6JE
Director NameMs Mary Cowie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJpc Financial Ltd 2nd Floor, Lyton House Station
Woking
Surrey
GU22 7PY
Director NameMr Christopher John Lowrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpc Financial, 2nd Floor, Lynton House Station App
Woking
Surrey
GU22 7PY
Director NameMr James Hugh David Meddings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Lynton House Station Approach
Woking
Surrey
GU22 7PY
Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(7 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJpc Financial Ltd 2nd Floor, Lyton House Station
Woking
Surrey
GU22 7PY

Contact

Websitektwo.uk.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1David John Blackledge
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,638
Cash£172
Current Liabilities£11,110

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 February 2021 (3 years, 1 month ago)
Next Return Due7 March 2022 (overdue)

Charges

31 January 2019Delivered on: 31 January 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
2 February 2011Delivered on: 4 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2017Appointment of Mr David William Meddings as a director on 5 December 2017 (2 pages)
7 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2017Micro company accounts made up to 31 August 2017 (3 pages)
5 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 202,500
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Termination of appointment of Michael William Donnelly as a director on 10 August 2017 (1 page)
28 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 June 2017Termination of appointment of Mary Cowie as a director on 22 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Appointment of Mr Christopher John Lowrie as a director on 1 June 2016 (2 pages)
13 June 2016Registered office address changed from Auction House Market Place Abridge Essex RM4 1UA to Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY on 13 June 2016 (1 page)
13 June 2016Termination of appointment of David John Blackledge as a director on 1 June 2016 (1 page)
13 June 2016Appointment of Mr James Hugh David Meddings as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of David John Blackledge as a director on 1 June 2016 (1 page)
13 June 2016Appointment of Ms Mary Cowie as a director on 1 June 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,500
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,500
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,500
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Termination of appointment of Brian Palfreman as a secretary (1 page)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,500
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,500
(3 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
17 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)