Company NameSunnygold Limited
DirectorRahul Thakrar
Company StatusActive
Company Number07584433
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rahul Thakrar
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 Drew Gardens
Greenford
Middlesex
UB6 7QG
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address7 Tunnel Wood Road
Nascot Wood
Watford
WD17 4SN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
10 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR to 7 Tunnel Wood Road Nascot Wood Watford WD17 4SN on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR to 7 Tunnel Wood Road Nascot Wood Watford WD17 4SN on 28 September 2015 (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
15 August 2014Termination of appointment of Ceri John as a director on 13 August 2014 (1 page)
15 August 2014Appointment of Mr Rahul Thakrar as a director on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of Ceri John as a director on 13 August 2014 (1 page)
15 August 2014Appointment of Mr Rahul Thakrar as a director on 13 August 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2011Incorporation (25 pages)
30 March 2011Incorporation (25 pages)