About

Registered Number: 07769407
Date of Incorporation: 12/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT,

 

Established in 2011, Sunlight Technology Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Angus Henry 05 December 2016 03 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Andrew 23 April 2019 03 July 2020 1
THOMPSON, Katherine Louise 01 January 2017 23 April 2019 1
URQUHART, Graham Kenneth 01 December 2011 31 March 2015 1

Filing History

Document Type Date
RP04CS01 - N/A 16 July 2020
RP04SH01 - N/A 16 July 2020
RP04SH01 - N/A 16 July 2020
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 09 July 2020
AP04 - Appointment of corporate secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC02 - N/A 08 July 2020
AD01 - Change of registered office address 08 July 2020
PSC09 - N/A 08 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 23 October 2019
RESOLUTIONS - N/A 06 September 2019
MAR - Memorandum and Articles - used in re-registration 06 September 2019
CERT10 - Re-registration of a company from public to private 06 September 2019
RR02 - Application by a public company for re-registration as a private limited company 06 September 2019
AA - Annual Accounts 08 July 2019
AD01 - Change of registered office address 17 June 2019
AP03 - Appointment of secretary 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
AD01 - Change of registered office address 19 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2018
CS01 - N/A 25 September 2018
AD04 - Change of location of company records to the registered office 25 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 06 June 2018
SH01 - Return of Allotment of shares 26 February 2018
AA01 - Change of accounting reference date 01 December 2017
CS01 - N/A 25 September 2017
RESOLUTIONS - N/A 07 July 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 08 May 2017
SH01 - Return of Allotment of shares 28 April 2017
MR01 - N/A 07 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2017
AP03 - Appointment of secretary 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
CH01 - Change of particulars for director 26 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
MR01 - N/A 05 January 2017
AD01 - Change of registered office address 28 December 2016
TM01 - Termination of appointment of director 23 December 2016
MR01 - N/A 30 November 2016
MR01 - N/A 30 November 2016
CS01 - N/A 16 September 2016
SH01 - Return of Allotment of shares 14 September 2016
RP04SH01 - N/A 06 July 2016
RP04SH01 - N/A 06 July 2016
MA - Memorandum and Articles 28 June 2016
AA - Annual Accounts 08 June 2016
RP04 - N/A 31 May 2016
RP04 - N/A 31 May 2016
SH01 - Return of Allotment of shares 03 March 2016
CH04 - Change of particulars for corporate secretary 17 February 2016
SH01 - Return of Allotment of shares 27 January 2016
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 21 October 2015
MAR - Memorandum and Articles - used in re-registration 21 October 2015
BS - Balance sheet 21 October 2015
AUDR - Auditor's report 21 October 2015
AUDS - Auditor's statement 21 October 2015
CERT5 - Re-registration of a company from private to public 21 October 2015
RR01 - Application by a private company for re-registration as a public company 21 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 05 August 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 12 September 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 12 June 2013
AA01 - Change of accounting reference date 13 November 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 06 July 2012
SH01 - Return of Allotment of shares 23 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AP03 - Appointment of secretary 18 January 2012
AP01 - Appointment of director 18 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2011
RESOLUTIONS - N/A 07 October 2011
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Fully Satisfied

N/A

A registered charge 30 December 2016 Fully Satisfied

N/A

A registered charge 25 November 2016 Fully Satisfied

N/A

A registered charge 25 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.