Company Information for SUNWEB GROUP UK LTD
83 VICTORIA STREET, LONDON, SW1H 0HW,
|
Company Registration Number
07306909
Private Limited Company
Active |
Company Name | ||
---|---|---|
SUNWEB GROUP UK LTD | ||
Legal Registered Office | ||
83 VICTORIA STREET LONDON SW1H 0HW Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 07306909 | |
---|---|---|
Company ID Number | 07306909 | |
Date formed | 2010-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB112839229 |
Last Datalog update: | 2024-04-06 23:07:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERT FERDINAND BLANCHE DE CALUWE |
||
MARCELLINUS IGNATIUS LAURENTIUS NEOMAGUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOOST ALBERT ROMEIJN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED DIRECTOR LARS UNO LFGREN | ||
APPOINTMENT TERMINATED, DIRECTOR MATTIJS ALEXANDER TEN BRINK | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SUNWEB GROUP HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK JOHANNES THEUNIS | |
AP01 | DIRECTOR APPOINTED MR JOHANNES HENDRIKUS DE SWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERT FERDINAND BLANCHE DE CALUWE | |
AP01 | DIRECTOR APPOINTED MR FRANK JOHANNES THEUNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELLINUS IGNATIUS LAURENTIUS NEOMAGUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
PSC05 | Change of details for Sundio International Bv as a person with significant control on 2019-02-20 | |
AAMD | Amended accounts made up to 2017-10-31 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sundio uk LTD\certificate issued on 10/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/08/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 8062 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Gert Ferdinand Blanche De Caluwe on 2017-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM 20-22 Wenlock Road London N1 7GU England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR GERT FERDINAND BLANCHE DE CALUWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOOST ALBERT ROMEIJN | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 145 - 157 st John Street London EC1V 4PW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 8062 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Boxwood Accounting Ltd 1 Electric Avenue Enfield Middlesex EN3 7XU | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 8062 | |
AR01 | 03/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
SH01 | 07/02/12 STATEMENT OF CAPITAL GBP 8062 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND | |
AR01 | 07/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLINUS IGNATIUS LAURENTIUS NEOMAGUS / 07/07/2011 | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/10/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Creditors Due Within One Year | 2012-11-01 | £ 397,571 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 127,789 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNWEB GROUP UK LTD
Called Up Share Capital | 2012-11-01 | £ 8,062 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 8,062 |
Cash Bank In Hand | 2012-11-01 | £ 70,434 |
Cash Bank In Hand | 2011-11-01 | £ 76,295 |
Current Assets | 2012-11-01 | £ 416,358 |
Current Assets | 2011-11-01 | £ 255,624 |
Debtors | 2012-11-01 | £ 345,924 |
Debtors | 2011-11-01 | £ 179,329 |
Shareholder Funds | 2012-11-01 | £ 18,787 |
Shareholder Funds | 2011-11-01 | £ 127,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as SUNWEB GROUP UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |