Company NameSungo Certification Company Limited
DirectorLan Chen
Company StatusActive
Company Number08582280
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLan Chen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleCertification
Country of ResidenceChina
Correspondence Address3rd Floor 70 Gracechurch Street
London
EC3V 0HR
Secretary NameJ&C Business (UK) Co., Limited (Corporation)
StatusCurrent
Appointed03 June 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH

Contact

Websitewww.tifkc.com

Location

Registered Address3rd Floor 70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Lan Chen
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

4 June 2020Confirmation statement made on 10 May 2020 with updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 May 2019Secretary's details changed for J&C Business (Uk) Co., Limited on 13 May 2019 (1 page)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 May 2018Registered office address changed from Rm101 Maple House High Street Purley Surrey CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
(6 pages)
29 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
(6 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House High Street Purley Surrey CR8 2AD on 13 August 2015 (1 page)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House High Street Purley Surrey CR8 2AD on 13 August 2015 (1 page)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Registered office address changed from 78 York Street London W1H 1DP England on 21 June 2014 (1 page)
21 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Appointment of J&C Business (Uk) Co., Limited as a secretary (2 pages)
21 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Appointment of J&C Business (Uk) Co., Limited as a secretary (2 pages)
21 June 2014Registered office address changed from 78 York Street London W1H 1DP England on 21 June 2014 (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)