About

Registered Number: 05294200
Date of Incorporation: 23/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Newmarket Business Centre, 341 Exning Road, Newmarket, Suffolk, CB8 0AT,

 

Based in Newmarket, Sunparadise Systems Ltd was founded on 23 November 2004, it has a status of "Active". Sunparadise Systems Ltd has 6 directors listed as Arbak, Galip Ozge, Lindqvist, Mats Rickard, Schar, Andreas, Knutsson, Jan Anders, Rapp, Christer, Roemer, Marcus at Companies House. We don't know the number of employees at Sunparadise Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBAK, Galip Ozge 01 January 2019 - 1
LINDQVIST, Mats Rickard 16 July 2018 - 1
SCHAR, Andreas 07 February 2017 - 1
KNUTSSON, Jan Anders 07 February 2017 16 July 2018 1
RAPP, Christer 18 July 2018 01 January 2019 1
ROEMER, Marcus 25 October 2010 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
RESOLUTIONS - N/A 28 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 29 July 2018
AP01 - Appointment of director 29 July 2018
TM01 - Termination of appointment of director 29 July 2018
AA - Annual Accounts 14 May 2018
CH01 - Change of particulars for director 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
PSC08 - N/A 16 April 2018
CS01 - N/A 06 December 2017
PSC09 - N/A 06 December 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
225 - Change of Accounting Reference Date 15 March 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.