General information

Name:

Sunassee Ltd

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 07896254

Incorporation date: 2012-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the establishment of Sunassee Limited, a company that is situated at Partnership House, 84 Lodge Road in Southampton. That would make 12 years Sunassee has prospered in this business, as the company was created on Wed, 4th Jan 2012. The company's Companies House Registration Number is 07896254 and its postal code is SO14 6RG. Launched as Shelina Permalloo, this firm used the business name until 2012, the year it was replaced by Sunassee Limited. This company's Standard Industrial Classification Code is 56290 and has the NACE code: Other food services. Sunassee Ltd filed its account information for the period that ended on Friday 31st March 2023. The business latest annual confirmation statement was submitted on Wednesday 4th January 2023.

At present, there is a single managing director in the company: Shelina P. (since Wed, 4th Jan 2012). Since Thu, 5th Jan 2017 Rachid S., had been managing this firm until the resignation on Wed, 18th Sep 2019.

  • Previous company's names
  • Sunassee Limited 2012-04-18
  • Shelina Permalloo Limited 2012-01-04

Financial data based on annual reports

Company staff

Shelina P.

Role: Secretary

Appointed: 04 January 2012

Latest update: 16 January 2024

Shelina P.

Role: Director

Appointed: 04 January 2012

Latest update: 16 January 2024

People with significant control

Shelina P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Shelina P.
Notified on 4 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 August 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 42 Ripstone Gardens Southampton SO17 3RE England to Partnership House 84 Lodge Road Southampton SO14 6RG on Wednesday 17th January 2024 (AD01)
filed on: 17th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2014

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2015

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2016

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Accountant/Auditor,
2016

Name:

Alan Heywood & Company Llp.

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
12
Company Age

Closest Companies - by postcode