Background WavePink WaveYellow Wave

SUNHOTELS LTD (04390392)

SUNHOTELS LTD (04390392) is an active UK company. incorporated on 8 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SUNHOTELS LTD has been registered for 24 years. Current directors include CHANDLER, Christopher James, GUSCIC, John.

Company Number
04390392
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
30 Brock Street, London, NW1 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CHANDLER, Christopher James, GUSCIC, John
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNHOTELS LTD

SUNHOTELS LTD is an active company incorporated on 8 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SUNHOTELS LTD was registered 24 years ago.(SIC: 79120)

Status

active

Active since 24 years ago

Company No

04390392

LTD Company

Age

24 Years

Incorporated 8 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

30 Brock Street 6th Floor London, NW1 3FG,

Previous Addresses

338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT England
From: 7 February 2024To: 29 January 2026
21 Fullwell Avenue, Barkingside Ilford Essex IG6 2HA
From: 8 March 2002To: 7 February 2024
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 21
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHANDLER, Christopher James

Active
Euston Road, LondonNW1 3BT
Born February 1979
Director
Appointed 10 Jun 2024

GUSCIC, John

Active
509 St Kilda Road, Melbourne3004
Born February 1964
Director
Appointed 06 Aug 2014

ROSEN, Ellis David

Resigned
21 Fullwell Avenue, IlfordIG6 2HA
Secretary
Appointed 08 Mar 2002
Resigned 30 Apr 2024

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 08 Mar 2002

BRAATHEN, Per Georg

Resigned
Abbedisvigen 4, Oslo
Born November 1960
Director
Appointed 08 Mar 2002
Resigned 24 Sept 2014

GUSCIC, John

Resigned
St Kilda Road, Melbourne
Born February 1964
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

HORNE, Nigel Peter

Resigned
Culver Road, St. AlbansAL1 4EB
Born May 1969
Director
Appointed 31 Jul 2015
Resigned 30 Jun 2021

KARLSSON, Kenneth

Resigned
Calle Aguila, Calvia07181
Born September 1953
Director
Appointed 08 Mar 2002
Resigned 31 Jul 2015

MOSAAD, Osama Wagdi Mohamed

Resigned
Level 17, Dubai
Born December 1960
Director
Appointed 24 Oct 2014
Resigned 14 Jul 2017

RISTEVSKI, Tony

Resigned
Brock Street, LondonNW1 3FG
Born January 1972
Director
Appointed 16 Jul 2018
Resigned 01 Feb 2026

THUESEN, Lars

Resigned
Fieldhead, PrestburySK10 4BH
Born March 1956
Director
Appointed 18 Oct 2002
Resigned 31 Aug 2005

TORRENTE, Marco

Resigned
Euston Road, LondonNW1 3BT
Born April 1975
Director
Appointed 14 Jul 2017
Resigned 03 Jun 2024

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 08 Mar 2002
Resigned 08 Mar 2002

Persons with significant control

2

St Kilda Road, Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr John Guscic

Active
St Kilda Road, Melbourne
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Legacy
6 October 2006
190190
Legacy
6 October 2006
353353
Legacy
6 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
5 February 2005
244244
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
88(2)R88(2)R
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 March 2002
NEWINCIncorporation