Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNSAVE 14 (FENTON) LIMITED
Company Information for

SUNSAVE 14 (FENTON) LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
Company Registration Number
08445926
Private Limited Company
Active

Company Overview

About Sunsave 14 (fenton) Ltd
SUNSAVE 14 (FENTON) LIMITED was founded on 2013-03-14 and has its registered office in London. The organisation's status is listed as "Active". Sunsave 14 (fenton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNSAVE 14 (FENTON) LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BL
Other companies in M1
 
Filing Information
Company Number 08445926
Company ID Number 08445926
Date formed 2013-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSAVE 14 (FENTON) LIMITED
Is this data useful to you?
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.

Company Officers of SUNSAVE 14 (FENTON) LIMITED

Current Directors
Officer Role Date Appointed
CARL GORAN DANDANELL
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JEANNE CRANNA
Director 2014-12-12 2017-05-11
ANDREW FRANCOIS MURO
Director 2017-02-20 2017-05-11
ALEXANDRA SIAN DESOUZA
Director 2014-06-26 2014-12-12
CHARLES ANTON MILNER
Director 2014-07-22 2014-10-29
MURRELL ASSOCIATES LIMITED
Company Secretary 2013-03-14 2014-06-26
MARK ANDREW MCKENZIE CANDLISH
Director 2013-03-14 2014-06-26
CHARLES ANTON MILNER
Director 2013-03-14 2014-06-26
CARL FRIEDRICH EDLER VON BRAUN
Director 2014-01-06 2014-06-26
DAVID ROBIN HOGG
Director 2013-07-31 2013-12-16
DEBORAH JAYNE EDGAR
Director 2013-03-14 2013-11-01
SIMON PAUL PHIPPS
Director 2013-03-14 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL GORAN DANDANELL BEAUFORT ASSET MANAGERS LTD Director 2017-06-16 CURRENT 2017-04-06 Active
CARL GORAN DANDANELL SUNSAVE 11 (WROCKWARDINE FARM) LIMITED Director 2017-05-11 CURRENT 2012-08-10 Active
CARL GORAN DANDANELL AEE RENEWABLES UK 31 LIMITED Director 2017-05-11 CURRENT 2011-01-24 Active
CARL GORAN DANDANELL CAMBRIDGE SOLAR POWER LIMITED Director 2017-05-11 CURRENT 2014-02-17 Active
CARL GORAN DANDANELL SUNSAVE 6 (MANSTON) LTD Director 2017-05-11 CURRENT 2012-07-26 Active
CARL GORAN DANDANELL SUNSAVE 10 (FAREHAM) LTD Director 2017-05-11 CURRENT 2012-08-02 Active
CARL GORAN DANDANELL SUNSAVE 15 (WESTWOOD) LIMITED Director 2017-05-11 CURRENT 2013-02-20 Active
CARL GORAN DANDANELL SUNSAVE 17 (CASTLE COMBE) LIMITED Director 2017-05-11 CURRENT 2013-03-15 Active
CARL GORAN DANDANELL SUNSAVE 20 (KNOWLTON) LIMITED Director 2017-05-11 CURRENT 2013-03-25 Active
CARL GORAN DANDANELL SUNE GREEN ENERGY LTD Director 2017-05-11 CURRENT 2013-04-15 Active
CARL GORAN DANDANELL SUNE LITTLE NEATH SOLAR LIMITED Director 2017-05-11 CURRENT 2013-04-15 Active
CARL GORAN DANDANELL SUNE BURTHY FARM SOLAR LIMITED Director 2017-05-11 CURRENT 2013-04-15 Active
CARL GORAN DANDANELL SE BURY LANE SOLAR LIMITED Director 2017-05-11 CURRENT 2013-05-08 Active
CARL GORAN DANDANELL SUNE SUNDORNE GROVE SOLAR LIMITED Director 2017-05-11 CURRENT 2013-10-04 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO2 LTD Director 2017-05-11 CURRENT 2013-11-27 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO3 LIMITED Director 2017-05-11 CURRENT 2014-02-18 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO5 LIMITED Director 2017-05-11 CURRENT 2014-03-28 Active
CARL GORAN DANDANELL SUNSAVE 31 (HORAM) LIMITED Director 2017-05-11 CURRENT 2014-04-04 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO6 LIMITED Director 2017-05-11 CURRENT 2014-04-08 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO4 LIMITED Director 2017-05-11 CURRENT 2014-04-28 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO9 LIMITED Director 2017-05-11 CURRENT 2014-04-29 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO7 LIMITED Director 2017-05-11 CURRENT 2014-04-30 Active
CARL GORAN DANDANELL SUNSAVE 43 (EPWELL) LIMITED Director 2017-05-11 CURRENT 2014-06-19 Active
CARL GORAN DANDANELL SUNE PRESTOP PARK LIMITED Director 2017-05-11 CURRENT 2014-06-20 Active
CARL GORAN DANDANELL SUNE HILL FARM SOLAR LIMITED Director 2017-05-11 CURRENT 2014-06-24 Active
CARL GORAN DANDANELL TERRAFORM UK3 INTERMEDIATE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2015-03-18 Active
CARL GORAN DANDANELL TERRAFORM UK2 INTERMEDIATE HOLDINGS, LTD Director 2017-05-11 CURRENT 2015-10-23 Active
CARL GORAN DANDANELL KS SPV 24 LIMITED Director 2017-05-11 CURRENT 2012-07-20 Active
CARL GORAN DANDANELL BRYNTEG SOLAR LIMITED Director 2017-05-11 CURRENT 2013-02-19 Active
CARL GORAN DANDANELL DAISY NO 1 LIMITED Director 2017-05-11 CURRENT 2013-04-17 Active
CARL GORAN DANDANELL MSP FAIRWIND LIMITED Director 2017-05-11 CURRENT 2013-04-30 Active
CARL GORAN DANDANELL BOYTON SOLAR PARK LIMITED Director 2017-05-11 CURRENT 2011-01-11 Active
CARL GORAN DANDANELL SUNE PROJECT1 LTD Director 2017-05-11 CURRENT 2013-05-08 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO13 LIMITED Director 2017-05-11 CURRENT 2014-06-20 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK2 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK3 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK4 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Director's details changed for Mr Fadzlan Rosli on 2023-03-29
2023-03-29Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29
2023-03-29Change of details for Sune Green Holdco5 Limited as a person with significant control on 2023-03-29
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Fadzlan Rosli on 2021-12-08
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260006
2021-11-10PSC05Change of details for Sune Green Holdco5 Limited as a person with significant control on 2021-10-14
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AP01DIRECTOR APPOINTED FADZLAN ROSLI
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AMER AQEL AMER NORDIN
2021-10-08AP01DIRECTOR APPOINTED MS CHARMAINE NGA MUN CHIN
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA
2021-03-16CH01Director's details changed for Hafiz Bin Ismail on 2020-09-17
2020-10-23AP01DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL GORAN DANDANELL
2020-09-29AP01DIRECTOR APPOINTED HAFIZ BIN ISMAIL
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CH01Director's details changed for Carl Goran Dandanell on 2017-10-24
2019-04-13CH01Director's details changed for Carl Goran Dandanell on 2017-10-24
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260005
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084459260004
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084459260003
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA
2017-05-18AP01DIRECTOR APPOINTED CARL GORAN DANDANELL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 25000100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED ANDREW FRANCOIS MURO
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084459260001
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260004
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260003
2015-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084459260002
2015-11-05CH01Director's details changed for Rebecca Jeanne Cranna on 2014-12-12
2015-10-23SH0130/09/15 STATEMENT OF CAPITAL GBP 25000100
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-11ANNOTATIONOther
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260002
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JEANNE CRANNA / 10/01/2015
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA
2014-12-22AP01DIRECTOR APPOINTED REBECCA JEANNE CRANNA
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MR CHARLES ANTON MILNER
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084459260001
2014-07-09RES01ADOPT ARTICLES 26/06/2014
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CANDLISH
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL VON BRAUN
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY MURRELL ASSOCIATES LIMITED
2014-07-01AP01DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0114/03/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTON MILLER / 05/03/2014
2014-02-24AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-27AP01DIRECTOR APPOINTED MR CARL VON BRAUN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EDGAR
2013-09-10AP01DIRECTOR APPOINTED MR DAVID ROBIN HOGG
2013-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SUNSAVE 14 (FENTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNSAVE 14 (FENTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding SANTANDER UK PLC
2015-11-06 Satisfied SANTANDER UK PLC
2015-11-06 Satisfied SANTANDER UK PLC AS TRUSTEE
2015-03-10 Satisfied SANTANDER UK PLC
2014-07-31 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of SUNSAVE 14 (FENTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNSAVE 14 (FENTON) LIMITED
Trademarks
We have not found any records of SUNSAVE 14 (FENTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSAVE 14 (FENTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SUNSAVE 14 (FENTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNSAVE 14 (FENTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNSAVE 14 (FENTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNSAVE 14 (FENTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.