General information

Name:

Sunbaba Systems Ltd

Office Address:

22 Vicarage Close Dullingham CB8 9XA Newmarket

Number: 02255302

Incorporation date: 1988-05-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Sunbaba Systems was started on 10th May 1988 as a Private Limited Company. This company's head office can be gotten hold of in Newmarket on 22 Vicarage Close, Dullingham. When you have to reach this firm by mail, the zip code is CB8 9XA. The office reg. no. for Sunbaba Systems Limited is 02255302. This company's principal business activity number is 47990 - Other retail sale not in stores, stalls or markets. Its most recent accounts were submitted for the period up to Monday 31st October 2022 and the most current annual confirmation statement was released on Thursday 1st June 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,760 in total. The company also worked with the Brighton & Hove City (1 transaction worth £782 in total). Sunbaba Systems was the service provided to the Middlesbrough Council Council covering the following areas: Materials - General and Hire Of Equipment was also the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses.

The limited company owes its achievements and constant growth to a group of four directors, namely Janice B., Jonathan B., Amelie C. and Trevor B., who have been guiding the firm since June 2019. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Trevor B. as a secretary for the last eighteen years.

Financial data based on annual reports

Company staff

Janice B.

Role: Director

Latest update: 3 April 2024

Jonathan B.

Role: Director

Appointed: 01 June 2019

Latest update: 3 April 2024

Amelie C.

Role: Director

Appointed: 16 November 2016

Latest update: 3 April 2024

Trevor B.

Role: Secretary

Appointed: 01 July 2006

Latest update: 3 April 2024

Trevor B.

Role: Director

Appointed: 01 July 2006

Latest update: 3 April 2024

People with significant control

Executives who control this firm include: Trevor B. owns 1/2 or less of company shares. Janice B. owns 1/2 or less of company shares. Jonathan B. has substantial control or influence over the company.

Trevor B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Janice B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Jonathan B.
Notified on 1 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 10 July 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 23 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Middlesbrough Council 1 £ 1 323.28
2012-11-29 29/11/2012_1536 £ 1 323.28 Materials - General
2011 Brighton & Hove City 1 £ 782.28
2011-06-15 PAY00391046 £ 782.28 Miscellaneous Expenses
2011 Middlesbrough Council 1 £ 437.00
2011-08-01 5101087394 £ 437.00 Hire Of Equipment

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
35
Company Age

Similar companies nearby

Closest companies