Background WavePink WaveYellow Wave

SWEEDEN SUGAR RAY INTERNATIONAL LIMITED (04795617)

SWEEDEN SUGAR RAY INTERNATIONAL LIMITED (04795617) is an active UK company. incorporated on 11 June 2003. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWEEDEN SUGAR RAY INTERNATIONAL LIMITED has been registered for 22 years. Current directors include CARBINER, Ramin, Dr.

Company Number
04795617
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
41 Rowan Place, Colchester, CO1 1AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARBINER, Ramin, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEEDEN SUGAR RAY INTERNATIONAL LIMITED

SWEEDEN SUGAR RAY INTERNATIONAL LIMITED is an active company incorporated on 11 June 2003 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWEEDEN SUGAR RAY INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04795617

LTD Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 July 2021 - 30 September 2022(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 October 2022 - 29 September 2023

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

41 Rowan Place Colchester, CO1 1AJ,

Previous Addresses

, 12 st. Clare Road, Colchester, CO3 3SZ
From: 30 September 2013To: 28 September 2023
, 51 Monance Way, St Johns, Colchester, Essex, CO4 4PG
From: 11 June 2003To: 30 September 2013
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Aug 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 22
Director Joined
Apr 22
Director Left
Feb 23
Loan Secured
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARBINER, Fabio

Active
51 St Monance Way, ColchesterCO4 0PG
Secretary
Appointed 11 Jun 2003

CARBINER, Ramin, Dr

Active
51 Monance Way, ColchesterCO4 0PG
Born August 1965
Director
Appointed 11 Jun 2003

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate secretary
Appointed 11 Jun 2003
Resigned 11 Jun 2003

CARBINER, Fabio

Resigned
Crane Close, WoodbridgeIP12 4TF
Born September 1967
Director
Appointed 05 Apr 2022
Resigned 03 Nov 2022

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate nominee director
Appointed 11 Jun 2003
Resigned 11 Jun 2003

Persons with significant control

1

Mr Ramin Carbiner

Active
Rowan Place, ColchesterCO1 1AJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Incorporation Company
11 June 2003
NEWINCIncorporation