Background WavePink WaveYellow Wave

SUNFELL SERVICES LIMITED (01484061)

SUNFELL SERVICES LIMITED (01484061) is an active UK company. incorporated on 10 March 1980. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUNFELL SERVICES LIMITED has been registered for 46 years. Current directors include GREENSTOCK, Anne, Lady, SAI LOUIE, Timothy, ZAHRA, Trevor.

Company Number
01484061
Status
active
Type
ltd
Incorporated
10 March 1980
Age
46 years
Address
194 Station Road, Edgware, HA8 7AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENSTOCK, Anne, Lady, SAI LOUIE, Timothy, ZAHRA, Trevor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNFELL SERVICES LIMITED

SUNFELL SERVICES LIMITED is an active company incorporated on 10 March 1980 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUNFELL SERVICES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01484061

LTD Company

Age

46 Years

Incorporated 10 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

194 Station Road Edgware, HA8 7AT,

Previous Addresses

Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
From: 11 September 2025To: 13 November 2025
1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD
From: 17 April 2015To: 11 September 2025
49a High Street Ruislip Middlesex HA4 7BD
From: 23 September 2013To: 17 April 2015
27 Palace Gate London W8 5LS
From: 18 May 2010To: 23 September 2013
1 High Street Thatcham Berks RG19 3JG
From: 10 March 1980To: 18 May 2010
Timeline

12 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BENJAMIN STEVENS BLOCK MANAGEMENT

Active
Station Road, EdgwareHA8 7AT
Corporate secretary
Appointed 12 Nov 2025

GREENSTOCK, Anne, Lady

Active
1-3 Cornwall Gardens, LondonSW7 4AJ
Born September 1948
Director
Appointed 09 Sept 2021

SAI LOUIE, Timothy

Active
Cornwall Gardens, LondonSW7 4AJ
Born February 1962
Director
Appointed 18 Nov 2014

ZAHRA, Trevor

Active
1-3 Cornwall Gardens, LondonSW7 4AJ
Born April 1972
Director
Appointed 30 Nov 2020

DANGOOR, Elie Basil Victor

Resigned
Flat 3 1-3 Cornwall Gardens, LondonSW7 4AJ
Secretary
Appointed 30 Jun 1997
Resigned 01 Apr 2010

GRAY, Michael Barry Stannus

Resigned
85 Longton Avenue, LondonSE26 6RF
Secretary
Appointed 23 May 1994
Resigned 30 Jun 1997

LINDON, Charles Jeremy Paul

Resigned
High Street, RuislipHA4 7BD
Secretary
Appointed 01 Apr 2010
Resigned 29 Jun 2013

RICHARDS, Sarah

Resigned
23 C Nevern Square, LondonSW5 9PD
Secretary
Appointed N/A
Resigned 23 May 1994

GHP REGISTRARS LIMITED

Resigned
1st Floor, HarrowHA1 1UD
Corporate secretary
Appointed 29 Jun 2013
Resigned 13 Jun 2024

AFSHARNIA, Afshin

Resigned
Flat 19 1/3 Cornwall Gardens, LondonSW7 4AJ
Born October 1967
Director
Appointed 12 Jul 2000
Resigned 09 Sept 2006

AREND, Joseph Victor

Resigned
Luggs Farm, AxminsterEX13 7TZ
Born May 1945
Director
Appointed 09 Sept 1993
Resigned 30 Jun 1997

DANGOOR, Elie Basil Victor

Resigned
Flat 3 1-3 Cornwall Gardens, LondonSW7 4AJ
Born March 1959
Director
Appointed 16 Jun 1993
Resigned 25 Nov 2020

DEAR, William James Alexander

Resigned
Cornwall Gardens, LondonSW7 4AJ
Born January 1984
Director
Appointed 16 Oct 2014
Resigned 16 Nov 2016

GOLDIE MORRISON, Keith Cooper

Resigned
125 Rivermead Court, LondonSW6 3SD
Born November 1920
Director
Appointed N/A
Resigned 07 Sept 1993

ORORKE, William Marcus Colomb

Resigned
1-3 Cornwall Gardens, LondonSW7 4AJ
Born April 1949
Director
Appointed N/A
Resigned 11 Jul 2000

RICHARDS, Sarah

Resigned
23 C Nevern Square, LondonSW5 9PD
Born October 1951
Director
Appointed N/A
Resigned 29 Jan 1993

ROBERTS, Vivienne

Resigned
Flat 1 1 Cornwall Gardens, LondonSW7 4AJ
Born February 1946
Director
Appointed 12 Jul 2000
Resigned 09 Sept 2006

SALA, Matthew John, Dr

Resigned
Healthaid House, HarrowHA1 1UD
Born October 1957
Director
Appointed 16 Oct 2014
Resigned 25 Sept 2017

SANTOS MOTA WEIDNER, Maria Alice

Resigned
Cornwall Gardens, LondonSW7 4AJ
Born March 1977
Director
Appointed 24 Nov 2016
Resigned 09 Sept 2021

STEPHEN, Scontras

Resigned
Flat20 3 Cornwall Gardens, LondonSW7 4AJ
Born May 1959
Director
Appointed 31 May 2001
Resigned 01 May 2002

SWABEY, Brian William Harold

Resigned
The Old Bicycle Shed, Leighton BuzzardLU7 9EW
Born December 1933
Director
Appointed N/A
Resigned 30 Jun 1997

WYNNE, Theodore Bates

Resigned
Suite 17, LondonSW7 4AJ
Born June 1936
Director
Appointed 23 May 1994
Resigned 30 May 2014
Fundings
Financials
Latest Activities

Filing History

145

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Legacy
8 June 2000
363aAnnual Return
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
363sAnnual Return (shuttle)
Restoration Order Of Court
7 June 2000
AC92AC92
Gazette Dissolved Compulsory
14 January 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 September 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
288288
Legacy
8 June 1994
288288
Legacy
7 November 1993
288288
Legacy
20 October 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363aAnnual Return
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363aAnnual Return
Legacy
11 March 1992
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Legacy
18 April 1991
363aAnnual Return
Legacy
29 January 1991
288288
Legacy
18 December 1990
363363
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
4 April 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
4 August 1988
363363
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
6 January 1988
363363
Legacy
6 January 1988
288288
Legacy
24 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 March 1980
NEWINCIncorporation