Background WavePink WaveYellow Wave

RAYS OF SUNSHINE (04860607)

RAYS OF SUNSHINE (04860607) is an active UK company. incorporated on 8 August 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAYS OF SUNSHINE has been registered for 22 years. Current directors include ALLAN, Hayley Sara, ALLAN, Stephen David, BRETEAU, Nicolas Noel Andre and 6 others.

Company Number
04860607
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2003
Age
22 years
Address
Berkeley House 304, Regents Park Road, London, N3 2JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Hayley Sara, ALLAN, Stephen David, BRETEAU, Nicolas Noel Andre, COLEMAN, Daniel Clive, NAIDOO, Ronelle, Dr, POPAT, Divyesh Vrajlal, RANDALL, Justin Scott, SHARPE, Jane Eddy, SHIPMAN, Mark Mitchell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYS OF SUNSHINE

RAYS OF SUNSHINE is an active company incorporated on 8 August 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAYS OF SUNSHINE was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04860607

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Berkeley House 304, Regents Park Road 4th Floor London, N3 2JY,

Previous Addresses

1 Olympic Way Wembley Middlesex HA9 0NP
From: 8 August 2003To: 1 April 2019
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

JAGGER, Daniel

Active
304, Regents Park Road, LondonN3 2JY
Secretary
Appointed 16 Mar 2023

ALLAN, Hayley Sara

Active
304, Regents Park Road, LondonN3 2JY
Born July 1968
Director
Appointed 22 Jan 2025

ALLAN, Stephen David

Active
304, Regents Park Road, LondonN3 2JY
Born June 1963
Director
Appointed 08 Aug 2003

BRETEAU, Nicolas Noel Andre

Active
304, Regents Park Road, LondonN3 2JY
Born June 1968
Director
Appointed 05 Nov 2025

COLEMAN, Daniel Clive

Active
304, Regents Park Road, LondonN3 2JY
Born November 1964
Director
Appointed 13 Oct 2016

NAIDOO, Ronelle, Dr

Active
304, Regents Park Road, LondonN3 2JY
Born March 1971
Director
Appointed 16 Jun 2022

POPAT, Divyesh Vrajlal

Active
Bedford House, LondonWC1N 2BF
Born March 1970
Director
Appointed 30 Nov 2020

RANDALL, Justin Scott

Active
304, Regents Park Road, LondonN3 2JY
Born July 1966
Director
Appointed 24 Jun 2015

SHARPE, Jane Eddy

Active
304, Regents Park Road, LondonN3 2JY
Born July 1967
Director
Appointed 21 May 2020

SHIPMAN, Mark Mitchell

Active
304, Regents Park Road, LondonN3 2JY
Born August 1961
Director
Appointed 11 Feb 2025

SHAW, Timothy Michael

Resigned
The Possums 6c Eastbury Avenue, NorthwoodHA6 3LG
Secretary
Appointed 12 Mar 2007
Resigned 16 May 2011

SHAW, Timothy Michael

Resigned
The Possums 6c Eastbury Avenue, NorthwoodHA6 3LG
Secretary
Appointed 08 Aug 2003
Resigned 18 Dec 2006

ALLAN, Tim Robert Altschul

Resigned
16 Greenaway Gardens, LondonNW3 7DH
Born August 1962
Director
Appointed 09 Jan 2006
Resigned 16 May 2011

COLEMAN, Daniel Clive

Resigned
43 Ingram Avenue, LondonNW11 6TG
Born November 1964
Director
Appointed 08 Aug 2003
Resigned 16 May 2011

DAVIS, Nicholas Mark

Resigned
Red Lion Square, LondonWC1R 4QD
Born January 1961
Director
Appointed 16 May 2011
Resigned 07 Sept 2020

FOX, Grant

Resigned
Semmering, ArkleyEN5 3HB
Born August 1964
Director
Appointed 09 Jan 2006
Resigned 16 May 2011

JOSEPH, David Spencer

Resigned
304, Regents Park Road, LondonN3 2JY
Born July 1968
Director
Appointed 02 Jul 2012
Resigned 30 Nov 2020

SAUL, David Gary

Resigned
57 Sheldon Avenue, LondonN6 4NH
Born June 1964
Director
Appointed 09 Jan 2006
Resigned 16 May 2011

SHAW, Timothy Michael

Resigned
The Possums 6c Eastbury Avenue, NorthwoodHA6 3LG
Born November 1963
Director
Appointed 01 Jul 2009
Resigned 02 Jun 2016

SHAW, Timothy Michael

Resigned
The Possums 6c Eastbury Avenue, NorthwoodHA6 3LG
Born November 1963
Director
Appointed 08 Aug 2003
Resigned 18 Dec 2006

SHIPMAN, Mark Mitchell

Resigned
Flat 13, LondonNW1 7ST
Born August 1961
Director
Appointed 09 Jan 2006
Resigned 16 May 2011

VANDERMOLEN, Jonathan Harris

Resigned
Fairways, TotteridgeN20 8LB
Born March 1964
Director
Appointed 09 Jan 2006
Resigned 16 May 2011
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Auditors Resignation Company
5 February 2019
AUDAUD
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Change Sail Address Company
19 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
19 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Resolution
20 July 2004
RESOLUTIONSResolutions
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
287Change of Registered Office
Incorporation Company
8 August 2003
NEWINCIncorporation