Sun Intelligence Limited

General information

Name:

Sun Intelligence Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 08847989

Incorporation date: 2014-01-16

Dissolution date: 2021-02-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08847989 10 years ago, Sun Intelligence Limited had been a private limited company until 2021-02-03 - the time it was formally closed. The firm's latest office address was 38 De Montfort Street, Leicester.

As suggested by this particular firm's directors directory, there were two directors: Vasumati N. and Jayant J..

Jayant J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vasumati N.

Role: Director

Appointed: 17 January 2019

Latest update: 12 March 2023

Jayant J.

Role: Director

Appointed: 16 January 2014

Latest update: 12 March 2023

People with significant control

Jayant J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 30 January 2020
Confirmation statement last made up date 16 January 2019
Annual Accounts
Start Date For Period Covered By Report 16 January 2014
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 15 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2016

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode