Background WavePink WaveYellow Wave

SUNFLAG (U.K.) LIMITED (01920148)

SUNFLAG (U.K.) LIMITED (01920148) is an active UK company. incorporated on 7 June 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SUNFLAG (U.K.) LIMITED has been registered for 40 years. Current directors include BHARDWAJ, Udayan, BHARDWAJ, Vijay Bhushan.

Company Number
01920148
Status
active
Type
ltd
Incorporated
7 June 1985
Age
40 years
Address
Rays House, London, NW10 7XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHARDWAJ, Udayan, BHARDWAJ, Vijay Bhushan
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNFLAG (U.K.) LIMITED

SUNFLAG (U.K.) LIMITED is an active company incorporated on 7 June 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SUNFLAG (U.K.) LIMITED was registered 40 years ago.(SIC: 68209, 70100)

Status

active

Active since 40 years ago

Company No

01920148

LTD Company

Age

40 Years

Incorporated 7 June 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

TRUCOLOUR DYEING AND FINISHING LIMITED
From: 7 June 1985To: 14 May 1997
Contact
Address

Rays House North Circular Road London, NW10 7XP,

Previous Addresses

Harrison House Repton Street Leicester LE3 5FE
From: 7 June 1985To: 15 November 2013
Timeline

16 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Jun 85
New Owner
Jul 17
Loan Secured
Aug 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Feb 21
Loan Cleared
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHARDWAJ, Udayan

Active
3 Astons Road, NorthwoodHA6 2LE
Born September 1971
Director
Appointed 05 Sept 2000

BHARDWAJ, Vijay Bhushan

Active
3 Astons Road, NorthwoodHA6 2LE
Born May 1941
Director
Appointed N/A

KOTHARI, Jayesh Ramniklal

Resigned
81 Coombe Rise, LeicesterLE2 5TU
Secretary
Appointed 01 Feb 1999
Resigned 17 Oct 2019

SAMA, Maneesh

Resigned
10 Knighton Grange Road, LeicesterLE2 2LE
Secretary
Appointed N/A
Resigned 12 Jun 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
16-26 Banner Street, LondonEC1Y 8QE
Corporate secretary
Appointed 13 Jun 1995
Resigned 01 Feb 1999

ALLES, Pasqual

Resigned
1 Elton Avenue, WembleyHA0 3EE
Born April 1952
Director
Appointed N/A
Resigned 12 Jul 1996

LALJI, Dilip

Resigned
22 Glenfield Frith Drive, LeicesterLE3 8PQ
Born October 1956
Director
Appointed N/A
Resigned 12 Aug 1997

SAMA, Maneesh

Resigned
10 Knighton Grange Road, LeicesterLE2 2LE
Born May 1960
Director
Appointed N/A
Resigned 12 Aug 1997

VIVASVAN ENTERPRISES LTD

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate director
Appointed 05 Apr 1993
Resigned 31 Aug 2005

Persons with significant control

1

Mr Vijay Bhushan Bhardwaj

Active
North Circular Road, LondonNW10 7XP
Born May 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 February 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Legacy
29 October 2012
MG02MG02
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
4 April 2006
244244
Legacy
23 November 2005
363aAnnual Return
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
30 March 2005
244244
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 2004
AAAnnual Accounts
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2003
AAAnnual Accounts
Legacy
3 April 2003
244244
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
26 March 2002
244244
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
2 April 2001
244244
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1997
AAAnnual Accounts
Legacy
27 October 1996
288bResignation of Director or Secretary
Resolution
3 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
8 September 1993
288288
Memorandum Articles
1 June 1993
MEM/ARTSMEM/ARTS
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
88(3)88(3)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
225(1)225(1)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Legacy
30 October 1990
288288
Legacy
29 October 1990
88(2)R88(2)R
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
288288
Incorporation Company
7 June 1985
NEWINCIncorporation
Miscellaneous
7 June 1985
MISCMISC