Background WavePink WaveYellow Wave

WALL TO WALL SUNSHINE LIMITED (03830880)

WALL TO WALL SUNSHINE LIMITED (03830880) is an active UK company. incorporated on 24 August 1999. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WALL TO WALL SUNSHINE LIMITED has been registered for 26 years. Current directors include STEVENSON, Paul Philpin Rees.

Company Number
03830880
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
The Old Bakery Flower Street, Exeter, EX5 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STEVENSON, Paul Philpin Rees
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALL TO WALL SUNSHINE LIMITED

WALL TO WALL SUNSHINE LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WALL TO WALL SUNSHINE LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03830880

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Old Bakery Flower Street Woodbury Exeter, EX5 1LX,

Previous Addresses

No.10 Woodwater Park Pynes Hill Exeter Devon EX2 5WS
From: 16 January 2012To: 11 June 2019
35 Greatwood Terrace Topsham Devon EX3 0EB
From: 24 August 1999To: 16 January 2012
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Aug 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEVENSON, Deborah Ann

Active
Flower Street, ExeterEX5 1LX
Secretary
Appointed 14 Oct 2002

STEVENSON, Paul Philpin Rees

Active
Flower Street, ExeterEX5 1LX
Born March 1968
Director
Appointed 24 Aug 1999

TARRANT, Jennifer Ann

Resigned
1247 Christchurch Road, BournemouthBH7 6BP
Secretary
Appointed 24 Aug 1999
Resigned 14 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 1999
Resigned 24 Aug 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Aug 1999
Resigned 24 Aug 1999

Persons with significant control

1

Mr Paul Philpin Rees Stevenson

Active
Flower Street, WoodburyEX5 1LX
Born March 1968

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

71

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
15 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
23 February 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
29 January 2003
288cChange of Particulars
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Incorporation Company
24 August 1999
NEWINCIncorporation