Company NameViking Master Developers Ltd
DirectorKumar Tailor
Company StatusActive
Company Number07543932
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NameSun Credit Development Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKumar Tailor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(3 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 19 De Abril No 8 Bajo
San Miguel De Salinas
Alicante
03193
Director NameMrs Anna Kathryn Rickard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priory Way Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameCitadel Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address5 Priory Way Tuscam Way
Camberley
Surrey
GU15 3YX

Contact

Websitewww.suncredit.co.uk

Location

Registered Address36 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Gross Profit-£8,809
Net Worth-£238,731
Cash£95,048
Current Liabilities£52,939

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

Delivered on: 21 February 2012
Persons entitled: Citadel Trustees Vr Limited

Classification: Series of debentures
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 27 February 2023 (3 pages)
25 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 27 February 2022 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 27 February 2021 (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
1 May 2020Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to 36 Glebe Road Finchley London N3 2AX on 1 May 2020 (1 page)
30 April 2020Micro company accounts made up to 27 February 2019 (2 pages)
30 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 28 February 2018 (4 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
21 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 August 2015Registered office address changed from C/O Rothmans Llp Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
28 August 2015Registered office address changed from C/O Rothmans Llp Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
(3 pages)
24 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
(3 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
24 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
11 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 63 Cambridge Road Kingston upon Thames KT1 3NX England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 63 Cambridge Road Kingston upon Thames KT1 3NX England on 11 May 2012 (1 page)
11 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
6 March 2012Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (7 pages)
6 March 2012Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (7 pages)
7 November 2011Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7 November 2011 (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2011Change of share class name or designation (2 pages)
28 March 2011Particulars of variation of rights attached to shares (2 pages)
28 March 2011Particulars of variation of rights attached to shares (2 pages)
28 March 2011Change of share class name or designation (2 pages)
10 March 2011Termination of appointment of Anna Rickard as a director (1 page)
10 March 2011Termination of appointment of Citadel Nominees Limited as a director (1 page)
10 March 2011Termination of appointment of Citadel Nominees Limited as a director (1 page)
10 March 2011Termination of appointment of Anna Rickard as a director (1 page)
9 March 2011Appointment of Kumar Tailor as a director (2 pages)
9 March 2011Appointment of Kumar Tailor as a director (2 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)