Background WavePink WaveYellow Wave

SUNBABA MARKETING SERVICES LIMITED (02174735)

SUNBABA MARKETING SERVICES LIMITED (02174735) is an active UK company. incorporated on 6 October 1987. with registered office in Newmarket. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SUNBABA MARKETING SERVICES LIMITED has been registered for 38 years. Current directors include BOOTH, Janice Anne, BOOTH, Jonathan Richard, BOOTH, Trevor Iain.

Company Number
02174735
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
22 Vicarage Close, Newmarket, CB8 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BOOTH, Janice Anne, BOOTH, Jonathan Richard, BOOTH, Trevor Iain
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBABA MARKETING SERVICES LIMITED

SUNBABA MARKETING SERVICES LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Newmarket. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SUNBABA MARKETING SERVICES LIMITED was registered 38 years ago.(SIC: 47990)

Status

active

Active since 38 years ago

Company No

02174735

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SUNBABA LIMITED
From: 6 October 1987To: 9 November 1987
Contact
Address

22 Vicarage Close Dullingham Newmarket, CB8 9XA,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOOTH, Janice Anne

Active
22 Vicarage Close, NewmarketCB8 9XA
Secretary
Appointed N/A

BOOTH, Janice Anne

Active
22 Vicarage Close, NewmarketCB8 9XA
Born April 1953
Director
Appointed N/A

BOOTH, Jonathan Richard

Active
Forest Road, LeytonstoneE11 1LE
Born July 1981
Director
Appointed 06 Apr 2008

BOOTH, Trevor Iain

Active
22 Vicarage Close, NewmarketCB8 9XA
Born June 1949
Director
Appointed 01 Jun 1991

Persons with significant control

1

Mrs Janice Anne Booth

Active
22 Vicarage Close, NewmarketCB8 9XA
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Secretary Company
26 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
288cChange of Particulars
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Auditors Resignation Company
25 November 1993
AUDAUD
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
22 March 1993
225(1)225(1)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
9 February 1988
224224
Legacy
18 December 1987
PUC 5PUC 5
Legacy
15 December 1987
353353
Legacy
15 December 1987
318318
Legacy
15 December 1987
190190
Legacy
15 December 1987
325325
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Resolution
3 November 1987
RESOLUTIONSResolutions
Incorporation Company
6 October 1987
NEWINCIncorporation