Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNCREDIT SOLUTIONS LIMITED
Company Information for

SUNCREDIT SOLUTIONS LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
08590276
Private Limited Company
Liquidation

Company Overview

About Suncredit Solutions Ltd
SUNCREDIT SOLUTIONS LIMITED was founded on 2013-07-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Suncredit Solutions Limited is a Private Limited Company registered in 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
SUNCREDIT SOLUTIONS LIMITED
 
Legal Registered Office
GRIFFINS, TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in EC4M
 
Previous Names
SUN CREDIT SOLUTIONS LIMITED03/09/2013
Filing Information
Company Number 08590276
Company ID Number 08590276
Date formed 2013-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 11:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNCREDIT SOLUTIONS 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.
Companies with same name SUNCREDIT SOLUTIONS LIMITED
The following companies were found which have the same name as SUNCREDIT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNCREDIT SOLUTIONS LIMITED Unknown

Company Officers of SUNCREDIT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC ANTHONY HICKS
Director 2017-09-01
SIMON NEIL WRAGG
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD ALY SAIFULLAH KHAN
Director 2014-02-01 2017-09-01
DORIS HICKS
Director 2014-04-06 2015-04-06
TRACY WRAGG
Director 2014-04-06 2015-04-06
KUMAR TAILOR
Director 2013-07-01 2014-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC ANTHONY HICKS ROSS PROPERTIES (ALDENE) LTD Director 2017-10-10 CURRENT 2016-02-04 Active
SIMON NEIL WRAGG PANDOWOOD DEVELOPMENT LIMITED Director 2016-01-28 CURRENT 2015-06-10 Active
SIMON NEIL WRAGG PINSTONE ENERGY CENTRE LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
SIMON NEIL WRAGG NORTH CRAWLEY ENERGY CENTRE LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
SIMON NEIL WRAGG SUNCREDIT OPERATIONS LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
SIMON NEIL WRAGG SUNCREDIT GREEN POWER LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
SIMON NEIL WRAGG MELKSHAM ENERGY CENTRE ONE LTD Director 2014-05-19 CURRENT 2014-05-19 Active
SIMON NEIL WRAGG MATHURST FARM ENERGY CENTRE LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
SIMON NEIL WRAGG RENEWABLE DEVELOPMENT INVESTMENT LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
SIMON NEIL WRAGG CWM RISCA SOLAR FARM LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
SIMON NEIL WRAGG RENEWABLE DEVELOPMENT AND INVESTMENT LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2014-09-09
SIMON NEIL WRAGG COLMAN ENERGY PARK LTD. Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
SIMON NEIL WRAGG SUNCREDIT ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
SIMON NEIL WRAGG SUNCREDIT INTERNATIONAL LTD. Director 2013-07-01 CURRENT 2013-07-01 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
2023-10-05Appointment of a voluntary liquidator
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Office D Beresford House Town Quay Southampton SO14 2AQ
2023-09-15Error
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-07-20
2023-02-24Change of details for Mr Dominic Anthony Hicks as a person with significant control on 2023-02-23
2023-02-23Director's details changed for Mr Dominic Anthony Hicks on 2023-02-23
2022-08-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-21
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 71-75 Shelton Street London WC2H 9JQ England
2022-07-29600Appointment of a voluntary liquidator
2022-07-29LIQ02Voluntary liquidation Statement of affairs
2022-03-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2022-02-06REGISTERED OFFICE CHANGED ON 06/02/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2022-02-06CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2022-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Savants 83 Victoria Street London SW1H 0HW
2022-02-04Director's details changed for Mr Dominic Anthony Hicks on 2022-02-04
2022-02-04CH01Director's details changed for Mr Dominic Anthony Hicks on 2022-02-04
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Savants 83 Victoria Street London SW1H 0HW
2021-09-15AM20Liquidation in adminsitrtion. Automatic end of case
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 4th Floor 28 Throgmorton Street London EC2N 2AN England
2020-01-30AM01Appointment of an administrator
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085902760001
2019-09-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH02Sub-division of shares on 2019-06-12
2019-07-02SH08Change of share class name or designation
2019-04-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29RP04CS01Second filing of Confirmation Statement dated 24/12/2018
2019-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL WRAGG
2019-01-04PSC07CESSATION OF SUNCREDIT ENERGY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-24PSC02Notification of Suncredit Energy Ltd as a person with significant control on 2018-12-02
2018-12-24PSC07CESSATION OF DOMINIC ANTHONY HICKS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085902760001
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 4TH FLOOR THROGMORTON STREET LONDON EC2N 2AN ENGLAND
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 76 WATLING STREET LONDON EC4M 9BJ ENGLAND
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP01DIRECTOR APPOINTED MR DOMINIC ANTHONY HICKS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALY SAIFULLAH KHAN
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07SH0117/02/14 STATEMENT OF CAPITAL GBP 42210
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-16AA01Previous accounting period shortened from 31/07/16 TO 30/04/16
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 25 Watling Street London EC4M 9BR
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WRAGG
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DORIS HICKS
2015-03-31AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-30AP01DIRECTOR APPOINTED MRS DORIS HICKS
2015-03-20AP01DIRECTOR APPOINTED MRS TRACY WRAGG
2014-11-14AP01DIRECTOR APPOINTED MR MUHAMMAD ALY SAIFULLAH KHAN
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0101/07/14 FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR TAILOR
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA ENGLAND
2014-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WRAGG / 01/12/2013
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM14 8LA UNITED KINGDOM
2013-09-03RES15CHANGE OF NAME 02/09/2013
2013-09-03CERTNMCOMPANY NAME CHANGED SUN CREDIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/09/13
2013-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to SUNCREDIT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-01-25
Appointment of Liquidators2023-09-22
Appointment of Liquidators2023-09-15
Resolution2022-07-27
Appointmen2022-07-27
Appointmen2020-02-04
Appointment of Administrators2020-01-24
Fines / Sanctions
No fines or sanctions have been issued against SUNCREDIT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SUNCREDIT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 SUNCREDIT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SUNCREDIT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNCREDIT SOLUTIONS LIMITED
Trademarks
We have not found any records of SUNCREDIT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNCREDIT SOLUTIONS 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 (35140 - Trade of electricity) as SUNCREDIT SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNCREDIT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySUNCREDIT SOLUTIONS LIMITEDEvent Date2022-07-27
 
Initiating party Event TypeAppointmen
Defending partySUNCREDIT SOLUTIONS LIMITEDEvent Date2022-07-27
Name of Company: SUNCREDIT SOLUTIONS LIMITED Company Number: 08590276 Nature of Business: Trade of electricity Registered office: 71-75 Shelton Street, London WC2H 9JQ (to be changed to c/o Quantuma A…
 
Initiating party Event TypeAppointmen
Defending partySUNCREDIT SOLUTIONS LIMITEDEvent Date2020-02-04
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2020-MAN-000012 SUNCREDIT SOLUTIONS LIMITED (Company Number 08590276 ) Nature of Business: Trade of Electricity…
 
Initiating party Event TypeAppointment of Administrators
Defending partySUNCREDIT SOLUTIONS LIMITEDEvent Date2020-01-07
In the High Court of Justice Business and Property Courts in Manchester case number CR-2020-MAN-000012 Names and Address of Administrator: Adrian Duncan (IP No. 9645 ) of Savants Restructuring Limited , 83 Victoria Street, London, SW1H 0HW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNCREDIT SOLUTIONS 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 SUNCREDIT SOLUTIONS 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.