About

Registered Number: 05018021
Date of Incorporation: 16/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit D1 Drinkstone Investment Park, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR

 

Sunsquare Ltd was registered on 16 January 2004. There are 8 directors listed as Seldis, Justin, Howard, Clive, Boughton, James, Jordan, Anthony Frederick, Lambert, Mark James, Newcomb, Stephen William, Sharman, Darren Graham, Sibilski, Krzysztof for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Clive 02 June 2017 - 1
JORDAN, Anthony Frederick 01 October 2014 08 December 2017 1
LAMBERT, Mark James 01 October 2014 31 January 2020 1
NEWCOMB, Stephen William 01 September 2016 26 September 2017 1
SHARMAN, Darren Graham 16 January 2004 18 November 2004 1
SIBILSKI, Krzysztof 01 October 2014 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SELDIS, Justin 21 October 2019 - 1
BOUGHTON, James 16 January 2004 18 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
SH06 - Notice of cancellation of shares 09 January 2020
SH03 - Return of purchase of own shares 08 January 2020
AP03 - Appointment of secretary 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 14 August 2019
SH01 - Return of Allotment of shares 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
SH03 - Return of purchase of own shares 05 June 2019
SH03 - Return of purchase of own shares 05 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 May 2018
MR04 - N/A 22 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 02 June 2017
SH06 - Notice of cancellation of shares 20 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 26 February 2016
SH01 - Return of Allotment of shares 11 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 14 October 2014
RESOLUTIONS - N/A 22 September 2014
SH01 - Return of Allotment of shares 22 September 2014
SH01 - Return of Allotment of shares 18 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AD01 - Change of registered office address 25 July 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 14 July 2010
SH08 - Notice of name or other designation of class of shares 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 14 April 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2013 Outstanding

N/A

Debenture 04 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.