Background WavePink WaveYellow Wave

SUNLEY SECURITIES LIMITED (02262230)

SUNLEY SECURITIES LIMITED (02262230) is an active UK company. incorporated on 26 May 1988. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUNLEY SECURITIES LIMITED has been registered for 37 years. Current directors include JAMES, Amie, STRADLING, Laura, SUNLEY, Casper Mark Bernard and 2 others.

Company Number
02262230
Status
active
Type
ltd
Incorporated
26 May 1988
Age
37 years
Address
1 Town Mill Bagshot Road, Woking, GU24 8BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMES, Amie, STRADLING, Laura, SUNLEY, Casper Mark Bernard, SUNLEY, James Bernard, SUNLEY, Lisa Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY SECURITIES LIMITED

SUNLEY SECURITIES LIMITED is an active company incorporated on 26 May 1988 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUNLEY SECURITIES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02262230

LTD Company

Age

37 Years

Incorporated 26 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

STYLELINE LIMITED
From: 26 May 1988To: 11 August 1988
Contact
Address

1 Town Mill Bagshot Road Chobham Woking, GU24 8BZ,

Previous Addresses

7-8 Stratford Place London W1C 1AY England
From: 26 November 2020To: 15 September 2021
20 Berkeley Square Mayfair London W1J 6LH
From: 26 May 1988To: 26 November 2020
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
May 20
Director Joined
May 20
Director Left
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

SUNLEY, James

Active
Bagshot Road, WokingGU24 8BZ
Secretary
Appointed 24 Sept 2010

JAMES, Amie

Active
Bagshot Road, WokingGU24 8BZ
Born February 1990
Director
Appointed 15 Aug 2016

STRADLING, Laura

Active
Bagshot Road, WokingGU24 8BZ
Born June 1985
Director
Appointed 01 Sept 2011

SUNLEY, Casper Mark Bernard

Active
Bagshot Road, WokingGU24 8BZ
Born November 1997
Director
Appointed 13 May 2020

SUNLEY, James Bernard

Active
Berkeley Square, LondonW1J 6LH
Born October 1962
Director
Appointed N/A

SUNLEY, Lisa Helen

Active
Bagshot Road, WokingGU24 8BZ
Born October 1973
Director
Appointed 13 May 2020

BUNNING, Christopher John

Resigned
147 Queens Road, LondonSW19 8NS
Secretary
Appointed 30 Dec 1992
Resigned 22 Jul 2003

HOLLAND, Karen Anne

Resigned
20 Berkeley Square, LondonW1J 6LH
Secretary
Appointed 23 Jul 2003
Resigned 01 Sept 2011

MCSORLEY, Kerrie

Resigned
20 Berkeley Square, LondonW1J 6LH
Secretary
Appointed 01 Sept 2011
Resigned 09 Apr 2015

WILSON, Michael Piers

Resigned
20 Berkeley Square, LondonW1J 6LH
Secretary
Appointed 13 Oct 2006
Resigned 24 Sept 2010

YATES, John Anthony Westbrook

Resigned
11 Pump Hill, LoughtonIG10 1RU
Secretary
Appointed N/A
Resigned 30 Dec 1992

BEST, Melanie Diane

Resigned
Sewells Farm, LewesBN8 5TJ
Born August 1974
Director
Appointed 17 Dec 2003
Resigned 19 Jan 2006

GLEESON, Rory William Michael

Resigned
Bagshot Road, WokingGU24 8BZ
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 29 Dec 2023

HOLLAND, Karen Anne

Resigned
20 Berkeley Square, LondonW1J 6LH
Born December 1970
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2011

MCSORLEY, Kerrie Lyn

Resigned
20 Berkeley Square, LondonW1J 6LH
Born June 1965
Director
Appointed 24 Nov 2010
Resigned 09 Apr 2015

PATHAK, Sanjay

Resigned
No.68 Friary Road, LondonN12 9PB
Born September 1963
Director
Appointed 14 Jun 2004
Resigned 30 Jun 2006

ROCKELL, Barry Charles

Resigned
195 Surrenden Road, BrightonBN1 6NN
Born January 1943
Director
Appointed N/A
Resigned 30 Apr 2000

SUNLEY, John Bernard

Resigned
20 Berkeley Square, LondonW1J 6LH
Born May 1936
Director
Appointed N/A
Resigned 14 Feb 2011

TICE, Richard James Sunley

Resigned
20 Berkeley Square, LondonW1J 6LH
Born September 1964
Director
Appointed 05 Jan 1993
Resigned 01 Sept 2011

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 17 Dec 2003
Resigned 01 Mar 2005

Persons with significant control

2

John Bernard Sunley (Deceased)

Active
Berkeley Square, LondonW1J 6LH
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Resolution
14 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Resolution
18 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Resolution
8 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
1 July 1998
288cChange of Particulars
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
288cChange of Particulars
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
287Change of Registered Office
Resolution
10 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Resolution
26 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
20 December 1994
288288
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Resolution
1 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1993
AAAnnual Accounts
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
13 December 1991
363aAnnual Return
Resolution
11 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
9 January 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Resolution
6 November 1989
RESOLUTIONSResolutions
Legacy
17 October 1989
363363
Legacy
4 December 1988
224224
Legacy
14 October 1988
123Notice of Increase in Nominal Capital
Resolution
14 October 1988
RESOLUTIONSResolutions
Resolution
14 October 1988
RESOLUTIONSResolutions
Legacy
9 September 1988
287Change of Registered Office
Legacy
9 September 1988
288288
Legacy
22 August 1988
288288
Certificate Change Of Name Company
10 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1988
287Change of Registered Office
Incorporation Company
26 May 1988
NEWINCIncorporation