Background WavePink WaveYellow Wave

SUN MARK LIMITED (03010238)

SUN MARK LIMITED (03010238) is an active UK company. incorporated on 16 January 1995. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 2 other business activities. SUN MARK LIMITED has been registered for 31 years. Current directors include AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V..

Company Number
03010238
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Sun House, Greenford, UB6 8UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V.
SIC Codes
46342, 46390, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN MARK LIMITED

SUN MARK LIMITED is an active company incorporated on 16 January 1995 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 2 other business activities. SUN MARK LIMITED was registered 31 years ago.(SIC: 46342, 46390, 47910)

Status

active

Active since 31 years ago

Company No

03010238

LTD Company

Age

31 Years

Incorporated 16 January 1995

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SUN OIL LIMITED
From: 16 January 1995To: 13 June 2008
Contact
Address

Sun House 428 Long Drive Greenford, UB6 8UH,

Previous Addresses

11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 16 January 1995To: 26 November 2010
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Sept 12
Loan Secured
Apr 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Capital Update
Sept 19
Share Issue
Sept 19
Owner Exit
Sept 19
Funding Round
Oct 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Director Joined
Aug 23
Loan Cleared
May 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

QAZI, Nayaz Ahmed Omar

Active
428 Long Drive, GreenfordUB6 8UH
Secretary
Appointed 27 Oct 2021

AHUJA, Harmeet Singh

Active
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 07 Sept 2012

RUTTEN, Jos Alfons

Active
428 Long Drive, GreenfordUB6 8UH
Born March 1966
Director
Appointed 17 Aug 2023

VINAR N.V.

Active
Beringersteenweg, Zonhoven
Corporate director
Appointed 20 Oct 2021

RANGER, Renu

Resigned
Long Drive, GreenfordUB6 8UH
Secretary
Appointed 03 Nov 2001
Resigned 20 Oct 2021

SHAH, Divyansu Ramniklal

Resigned
3 Avondale Road, HarrowHA3 7RE
Secretary
Appointed 13 Jan 1996
Resigned 03 Nov 2001

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 16 Jan 1995

RANGER, Raminder Singh, Lord

Resigned
428 Long Drive, GreenfordUB6 8UH
Born May 1948
Director
Appointed 15 Oct 1996
Resigned 20 Oct 2021

WAITHE, Edrea Cameron

Resigned
68 Barn Way, WembleyHA9 9NP
Born October 1956
Director
Appointed 13 Jan 1996
Resigned 15 Oct 1996

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 Jan 1995
Resigned 16 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 20 Oct 2021
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019
Ceased 20 Oct 2021

Mr Raminder Singh Ranger

Ceased
428 Long Drive, GreenfordUB6 8UH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 30 Aug 2019

Lady Renu Ranger

Ceased
428 Long Drive, GreenfordUB6 8UH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
15 March 2024
AAMDAAMD
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 October 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 September 2019
SH19Statement of Capital
Legacy
16 September 2019
SH20SH20
Legacy
16 September 2019
CAP-SSCAP-SS
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Made Up Date
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
6 July 2013
MR05Certification of Charge
Accounts With Made Up Date
23 May 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Legacy
24 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Made Up Date
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Made Up Date
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Made Up Date
18 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 January 2009
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Accounts With Made Up Date
7 January 2008
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2006
AAAnnual Accounts
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 2004
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 2003
AAAnnual Accounts
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
5 June 2001
287Change of Registered Office
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1998
AAAnnual Accounts
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
88(2)R88(2)R
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
4 February 1996
363b363b
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
287Change of Registered Office
Incorporation Company
16 January 1995
NEWINCIncorporation