General information

Name:

Sunswitch Limited

Office Address:

Gamekeepers Ravens Green Little Bentley CO7 8TA Colchester

Number: 04206509

Incorporation date: 2001-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the beginning of Sunswitch Ltd, a firm that is situated at Gamekeepers Ravens Green, Little Bentley, Colchester. That would make 23 years Sunswitch has been on the British market, as it was created on 2001-04-26. The Companies House Registration Number is 04206509 and the zip code is CO7 8TA. Since 2008-02-05 Sunswitch Ltd is no longer under the name John Auckland Marketing. This business's SIC and NACE codes are 46150, that means Agents involved in the sale of furniture, household goods, hardware and ironmongery. Sat, 31st Dec 2022 is the last time the company accounts were reported.

The enterprise has registered three trademarks, all are active. The first trademark was granted in 2016. The one that will expire sooner, i.e. in March, 2026 is BASKZONE.

Another limited company has been appointed as one of the directors of this company: Rellim Global Limited.

  • Previous company's names
  • Sunswitch Ltd 2008-02-05
  • John Auckland Marketing Limited 2001-04-26

Trade marks

Trademark UK00003067583
Trademark image:-
Trademark name:EQUI-D
Status:Application Published
Filing date:2014-08-07
Owner name:Sunswitch Limited
Owner address:30-34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Trademark UK00003032506
Trademark image:-
Trademark name:EQUARIUM
Status:Application Published
Filing date:2013-11-27
Owner name:Sunswitch Limited
Owner address:30-34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW
Trademark UK00003153918
Trademark image:-
Trademark name:BASKZONE
Status:Registered
Filing date:2016-03-09
Date of entry in register:2016-06-03
Renewal date:2026-03-09
Owner name:Sunswitch Limited
Owner address:30-34 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DW

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 10 August 2022

Address: Little Bentley, Colchester, CO7 8TA, England

Latest update: 5 April 2024

People with significant control

The companies that control this firm include: Rellim Global Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Colchester at Ravens Green, Little Bentley, CO7 8TA, Essex and was registered as a PSC under the registration number 13151793.

Rellim Global Limited
Address: Gamekeepers Ravens Green, Little Bentley, Colchester, Essex, CO7 8TA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13151793
Notified on 5 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger M.
Notified on 5 August 2022
Ceased on 10 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Royd Toolgroup Uk Ltd
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
Notified on 10 February 2022
Ceased on 5 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pirgamra Surt 1 Limited
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
Notified on 1 December 2021
Ceased on 10 February 2022
Nature of control:
substantial control or influence
John A.
Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa A.
Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

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

Additional Information

HQ address,
2013

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Accountant/Auditor,
2013

Name:

Watson Associates (professional Services) Limited

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
22
Company Age

Closest Companies - by postcode