Background WavePink WaveYellow Wave

SUNDEK LIMITED (03750394)

SUNDEK LIMITED (03750394) is an active UK company. incorporated on 12 April 1999. 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. SUNDEK LIMITED has been registered for 26 years. Current directors include FELDMAN, Joseph.

Company Number
03750394
Status
active
Type
ltd
Incorporated
12 April 1999
Age
26 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDEK LIMITED

SUNDEK LIMITED is an active company incorporated on 12 April 1999 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. SUNDEK LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03750394

LTD Company

Age

26 Years

Incorporated 12 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 8 January 2024To: 8 April 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 12 April 1999To: 8 January 2024
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Dec 10
Director Joined
Feb 16
Director Left
Dec 17
New Owner
Nov 22
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FELDMAN, Joseph

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969
Director
Appointed 24 Nov 2014

FELDMAN, Dwora

Resigned
23 Overlea Road, LondonE5 9BG
Secretary
Appointed 12 Apr 1999
Resigned 06 Apr 2000

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 16 Apr 2000
Resigned 15 Apr 2017

FRIEDMAN, Sara

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 05 Nov 2010
Resigned 24 Nov 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 1999
Resigned 12 Apr 1999

FELDMAN, Heinrich

Resigned
23 Overlea Road, LondonE5 9BG
Born November 1935
Director
Appointed 12 Apr 1999
Resigned 24 Nov 2009

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Born March 1969
Director
Appointed 16 Apr 2000
Resigned 13 Apr 2008

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 16 Apr 2000
Resigned 15 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 1999
Resigned 12 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Feldman

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Nov 2021
Ceased 24 Nov 2023

Mr Joseph Feldman

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2012
AA01Change of Accounting Reference Date
Legacy
18 January 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Resolution
11 March 2011
RESOLUTIONSResolutions
Legacy
13 January 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
28 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 March 2005
AAMDAAMD
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
363aAnnual Return
Accounts Amended With Made Up Date
28 February 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
11 January 2002
88(2)R88(2)R
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363aAnnual Return
Legacy
24 May 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation