Background WavePink WaveYellow Wave

SUNDROP SERVICES LIMITED (05516309)

SUNDROP SERVICES LIMITED (05516309) is an active UK company. incorporated on 22 July 2005. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNDROP SERVICES LIMITED has been registered for 20 years. Current directors include INNES, Daniel Paul.

Company Number
05516309
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
1 Lubeck Drive, Andover, SP10 4LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INNES, Daniel Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDROP SERVICES LIMITED

SUNDROP SERVICES LIMITED is an active company incorporated on 22 July 2005 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNDROP SERVICES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05516309

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1 Lubeck Drive Andover, SP10 4LJ,

Previous Addresses

52 Hickmans Close Godstone Surrey RH9 8EB
From: 22 July 2005To: 24 July 2013
Timeline

2 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

INNES, Daniel Paul

Active
Foxes Dale, LondonSE3 9BQ
Born October 1965
Director
Appointed 27 Jul 2005

COOMBS, Lucian Matthew Richard

Resigned
Blue Lion Place, LondonSE1 4PU
Secretary
Appointed 15 Jul 2019
Resigned 04 Apr 2022

COOMBS, Luke Matthew Richard

Resigned
Bradenham, DorkingRH5 4RP
Secretary
Appointed 27 Jul 2005
Resigned 31 Oct 2006

GODSTONE CONSULTANCY SERVICES LIMITED

Resigned
Lubeck Drive, AndoverSP10 4LJ
Corporate secretary
Appointed 31 Oct 2006
Resigned 15 Jul 2019

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 22 Jul 2005
Resigned 27 Jul 2005

COOMBS, Luke Matthew Richard

Resigned
Bradenham, DorkingRH5 4RP
Born May 1961
Director
Appointed 27 Jul 2005
Resigned 31 Oct 2006

SARCHETT, Ian Douglas

Resigned
2 Saint Pauls School House, Tunbridge WellsTN4 8XD
Born October 1964
Director
Appointed 22 Jul 2005
Resigned 31 Oct 2006

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 22 Jul 2005
Resigned 27 Jul 2005

Persons with significant control

1

Danny Paul Innes

Active
Lubeck Drive, AndoverSP10 4LJ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Miscellaneous
20 December 2012
MISCMISC
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
13 April 2012
AAAnnual Accounts
Legacy
2 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
88(2)R88(2)R
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Incorporation Company
22 July 2005
NEWINCIncorporation