Sundial Solutions Limited

General information

Name:

Sundial Solutions Ltd

Office Address:

24 Signhills Avenue DN35 0BU Cleethorpes

Number: 03779838

Incorporation date: 1999-05-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sundial Solutions Limited with reg. no. 03779838 has been on the market for 25 years. The Private Limited Company can be reached at 24 Signhills Avenue, in Cleethorpes and their zip code is DN35 0BU. This firm's declared SIC number is 62020 which means Information technology consultancy activities. The firm's latest financial reports describe the period up to 2023-06-30 and the latest annual confirmation statement was filed on 2023-05-28.

At the moment, the directors officially appointed by the following limited company are as follow: Janine C. arranged to perform management duties five years ago and Philip C. arranged to perform management duties in 1999 in July. In order to support the directors in their duties, this specific limited company has been utilizing the skillset of Philip C. as a secretary since September 2015.

Executives who control the firm include: Janine C. owns 1/2 or less of company shares. Philip C. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Janine C.

Role: Director

Appointed: 01 August 2019

Latest update: 5 February 2024

Philip C.

Role: Secretary

Appointed: 28 September 2015

Latest update: 5 February 2024

Philip C.

Role: Director

Appointed: 21 July 1999

Latest update: 5 February 2024

People with significant control

Janine C.
Notified on 10 January 2020
Nature of control:
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 August 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 6 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Cedar House 8a Gateford Drive

Post code:

RH12 5FW

City / Town:

Horshan

HQ address,
2014

Address:

Roebuck House Farm Close Warnham

Post code:

RH12 3 Q

City / Town:

Horsham

HQ address,
2015

Address:

Roebuck House Farm Close Warnham

Post code:

RH12 3 Q

City / Town:

Horsham

HQ address,
2016

Address:

The Pool House Wharton Cottages Wharton

Post code:

HR6 0NX

City / Town:

Leominster

Accountant/Auditor,
2014 - 2015

Name:

Sjd Accountancy

Address:

1st Floor Unit 1 Beacontree Plaza Gillette Way

Post code:

RG2 0BS

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies