Background WavePink WaveYellow Wave

SUNBABA SYSTEMS LIMITED (02255302)

SUNBABA SYSTEMS LIMITED (02255302) is an active UK company. incorporated on 10 May 1988. 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 SYSTEMS LIMITED has been registered for 37 years. Current directors include BOOTH, Janice Anne, BOOTH, Jonathan Richard, BOOTH, Trevor Iain and 1 others.

Company Number
02255302
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 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, CROSS, Amelie
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBABA SYSTEMS LIMITED

SUNBABA SYSTEMS LIMITED is an active company incorporated on 10 May 1988 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 SYSTEMS LIMITED was registered 37 years ago.(SIC: 47990)

Status

active

Active since 37 years ago

Company No

02255302

LTD Company

Age

37 Years

Incorporated 10 May 1988

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 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 9 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHARMWINGS LIMITED
From: 10 May 1988To: 1 August 1988
Contact
Address

22 Vicarage Close Dullingham Newmarket, CB8 9XA,

Timeline

6 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
May 88
Funding Round
Sept 11
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Jun 19
Director Joined
Jun 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOOTH, Trevor Iain

Active
22 Vicarage Close, NewmarketCB8 9XA
Secretary
Appointed 01 Jul 2006

BOOTH, Janice Anne

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

BOOTH, Jonathan Richard

Active
Forest Road, LondonE11 1LE
Born July 1981
Director
Appointed 01 Jun 2019

BOOTH, Trevor Iain

Active
22 Vicarage Close, NewmarketCB8 9XA
Born June 1949
Director
Appointed 01 Jul 2006

CROSS, Amelie

Active
22 Vicarage Close, NewmarketCB8 9XA
Born January 1992
Director
Appointed 16 Nov 2016

BOOTH, Janice Anne

Resigned
22 Vicarage Close, NewmarketCB8 9XA
Secretary
Appointed N/A
Resigned 01 Jul 2006

BOOTH, Jonathan Richard

Resigned
Forest Road, LeytonstoneE11 1LE
Born July 1981
Director
Appointed 01 Apr 2009
Resigned 29 Nov 2016

Persons with significant control

3

Mr Jonathan Richard Booth

Active
Forest Road, LondonE11 1LE
Born July 1981

Nature of Control

Significant influence or control
Notified 01 Jun 2019

Mr Trevor Iain Booth

Active
22 Vicarage Close, NewmarketCB8 9XA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Janice Anne Booth

Active
22 Vicarage Close, NewmarketCB8 9XA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
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
31 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
25 June 2012
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
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
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
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
6 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 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
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Auditors Resignation Company
26 November 1993
AUDAUD
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
225(1)225(1)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
19 June 1990
363363
Legacy
21 May 1990
225(1)225(1)
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
26 October 1989
225(1)225(1)
Legacy
27 June 1989
288288
Legacy
26 September 1988
353353
Legacy
26 September 1988
325325
Legacy
26 September 1988
318318
Legacy
26 September 1988
190190
Legacy
26 September 1988
224224
Certificate Change Of Name Company
29 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
288288
Legacy
28 July 1988
287Change of Registered Office
Incorporation Company
10 May 1988
NEWINCIncorporation