Company NameSunstyle UK Tanning Ltd
DirectorsJacqueline Anne Humphries and Stephania Rogavopoulos
Company StatusActive
Company Number08468033
CategoryPrivate Limited Company
Incorporation Date2 April 2013(10 years, 12 months ago)
Previous NamesCloud 9 Cobham Ltd and Fiftyone Cobham Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jacqueline Anne Humphries
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMs Stephania Rogavopoulos
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleMake-Up Professional
Country of ResidenceEngland
Correspondence Address24 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Gary White
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Anthony David Humphries
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 July 2013(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 2016)
RoleRetired International Oil & Gas Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed04 June 2013(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2015)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Contact

Websitewww.sunstyleuk.com

Location

Registered Address24 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

2 at £1Gary White
50.00%
Ordinary A
2 at £1Jacqueline Anne Humphries
50.00%
Ordinary B

Financials

Year2014
Net Worth-£288,688
Cash£439
Current Liabilities£367,946

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
20 November 2021Change of details for Ms Jacqueline Humphries as a person with significant control on 1 November 2021 (2 pages)
20 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
10 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
10 November 2020Director's details changed for Ms Stephania Rogavopoulos on 10 November 2020 (2 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mrs Jacqueline Anne Humphries on 10 October 2017 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mrs Jacqueline Anne Humphries on 10 October 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
27 June 2016Termination of appointment of Anthony David Humphries as a director on 13 April 2016 (1 page)
27 June 2016Termination of appointment of Anthony David Humphries as a director on 13 April 2016 (1 page)
2 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
2 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
29 April 2016Current accounting period extended from 29 April 2016 to 30 June 2016 (1 page)
29 April 2016Current accounting period extended from 29 April 2016 to 30 June 2016 (1 page)
14 October 2015Registered office address changed from 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX United Kingdom to 24 Anyards Road Cobham Surrey KT11 2LA on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX United Kingdom to 24 Anyards Road Cobham Surrey KT11 2LA on 14 October 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
20 August 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 152 Pegaxis House 61 Victoria Road Surrey KT6 4JX on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
2 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
10 December 2014Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages)
10 December 2014Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages)
10 December 2014Appointment of Ms Stephania Rogavopoulos as a director on 6 December 2014 (2 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
15 July 2013Termination of appointment of Gary White as a director (1 page)
15 July 2013Termination of appointment of Gary White as a director (1 page)
5 July 2013Appointment of Mr Anthony David Humphries as a director (2 pages)
5 July 2013Appointment of Mr Anthony David Humphries as a director (2 pages)
4 July 2013Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mrs Jacqueline Anne Bicknell on 4 July 2013 (2 pages)
18 June 2013Company name changed fiftyone cobham LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed fiftyone cobham LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
4 June 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
23 April 2013Company name changed cloud 9 cobham LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed cloud 9 cobham LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Incorporation (35 pages)
2 April 2013Incorporation (35 pages)