Background WavePink WaveYellow Wave

SUNLIGHT PROJECT FINANCE LIMITED (05801595)

SUNLIGHT PROJECT FINANCE LIMITED (05801595) is an active UK company. incorporated on 2 May 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUNLIGHT PROJECT FINANCE LIMITED has been registered for 19 years. Current directors include CONNEELY, Sean Ruairi.

Company Number
05801595
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Linen Hall 162-168 Regent Street, London, W1B 5TE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONNEELY, Sean Ruairi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLIGHT PROJECT FINANCE LIMITED

SUNLIGHT PROJECT FINANCE LIMITED is an active company incorporated on 2 May 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUNLIGHT PROJECT FINANCE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05801595

LTD Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Linen Hall 162-168 Regent Street London, W1B 5TE,

Previous Addresses

PO Box 698 69-85 Tabernacle Street London EC2A 4RR
From: 2 May 2006To: 22 July 2016
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WARWICK CONSULTANCY SERVICES LIMITED

Active
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 31 Oct 2007

CONNEELY, Sean Ruairi

Active
Regent Street, LondonW1B 5TE
Born March 1960
Director
Appointed 02 May 2006

LANGLEY, Jason Scott

Resigned
47 Exeter Road, LondonNW2 4SG
Secretary
Appointed 05 Sept 2006
Resigned 31 Oct 2007

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
PO BOX 698 2nd Floor Titchfield, LondonEC2A 4RR
Corporate secretary
Appointed 02 May 2006
Resigned 05 Sept 2006

HARRIS, Graham

Resigned
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 01 Aug 2006
Resigned 15 Nov 2019

Persons with significant control

1

Mr Sean Conneely

Active
Regent Street, LondonW1B 5TE
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
288cChange of Particulars
Legacy
11 October 2006
287Change of Registered Office
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Incorporation Company
2 May 2006
NEWINCIncorporation