Background WavePink WaveYellow Wave

SUN-RAY BLINDS AND SHUTTERS LIMITED (05610233)

SUN-RAY BLINDS AND SHUTTERS LIMITED (05610233) is an active UK company. incorporated on 2 November 2005. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SUN-RAY BLINDS AND SHUTTERS LIMITED has been registered for 20 years. Current directors include GREEN, Amanda Jane, GREEN, Mark Robert.

Company Number
05610233
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GREEN, Amanda Jane, GREEN, Mark Robert
SIC Codes
43290, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN-RAY BLINDS AND SHUTTERS LIMITED

SUN-RAY BLINDS AND SHUTTERS LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SUN-RAY BLINDS AND SHUTTERS LIMITED was registered 20 years ago.(SIC: 43290, 47789)

Status

active

Active since 20 years ago

Company No

05610233

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

WH 312 LIMITED
From: 2 November 2005To: 11 July 2006
Contact
Address

Highdown House, 11 Highdown Road Sydenham Leamington Spa, CV31 1XT,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Amanda Jane

Active
1 Eliot Close, WarwickCV34 5RE
Secretary
Appointed 16 Jan 2006

GREEN, Amanda Jane

Active
1 Eliot Close, WarwickCV34 5RE
Born March 1966
Director
Appointed 16 Jan 2006

GREEN, Mark Robert

Active
1 Eliot Close, WarwickCV34 5RE
Born October 1966
Director
Appointed 16 Jan 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 02 Nov 2005
Resigned 16 Jan 2006

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 02 Nov 2005
Resigned 16 Jan 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 02 Nov 2005
Resigned 16 Jan 2006

Persons with significant control

2

Mrs Amanda Jane Green

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Robert Green

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
287Change of Registered Office
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Incorporation Company
2 November 2005
NEWINCIncorporation