Sunswitch Ltd (number 04206509) is a private limited company legally formed on 2001-04-26 originating in United Kingdom. The company can be found at Gamekeepers Ravens Green, Little Bentley, Colchester CO7 8TA. Having undergone a change in 2008-02-05, the previous name the company utilized was John Auckland Marketing Limited . Sunswitch Ltd is operating under SIC: 46150 - "agents involved in the sale of furniture, household goods, hardware and ironmongery".

Company details

Name Sunswitch Ltd
Number 04206509
Date of Incorporation: 2001-04-26
End of financial year: 31 December
Address: Gamekeepers Ravens Green, Little Bentley, Colchester, CO7 8TA
SIC code: 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

The Companies House lists 6 persons of significant control, namely: Rellim Global Limited is located at Santis House, Curriers Close, CV4 8AW Coventry, Essex. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Roger M. owns 1/2 or less of shares, 1/2 or less of voting rights, Royd Toolgroup Uk Ltd is located at Kingsfield Court, Chester Business Park, CH4 9RF Chester. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-04-30 2012-04-30 2013-04-30 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 83,239 72,792 68,774 72,004 88,600 77,180 112,286 97,319 108,214 87,489 154,548 254,974 260,062
Fixed Assets 13,574 11,894 11,728 10,319 11,273 16,309 10,815 6,938 4,643 3,375 2,866 1,254 8,470
Total Assets Less Current Liabilities 64,321 59,142 51,668 46,700 79,337 71,840 91,144 72,825 68,069 61,116 71,986 137,569 100,958
Intangible Fixed Assets 3,815 3,570 3,150 2,870 2,217 2,100 - - - - - - -
Number Shares Allotted - - - 2 - - - - - - - - -
Shareholder Funds -1,929 392 418 450 40,587 40,590 - - - - - - -
Tangible Fixed Assets 9,759 8,324 8,578 7,449 9,056 14,209 - - - - - - -

People with significant control

Rellim Global Limited
5 August 2022
Address Oldfield Advisory Santis House, Curriers Close, Coventry, Essex, CV4 8AW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13151793
Nature of control: 25-50% voting rights
25-50% shares
Roger M.
5 August 2022 - 10 August 2022
Nature of control: 25-50% voting rights
25-50% shares
Royd Toolgroup Uk Ltd
10 February 2022 - 5 August 2022
Address C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10345480
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Pirgamra Surt 1 Limited
1 December 2021 - 10 February 2022
Address C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13226909
Nature of control: significiant influence or control
John A.
6 April 2016 - 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares
Lisa A.
6 April 2016 - 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023 | accounts
Free Download (9 pages)