Background WavePink WaveYellow Wave

SOUTH AFRICAN SUNSHINE LIMITED (05842540)

SOUTH AFRICAN SUNSHINE LIMITED (05842540) is an active UK company. incorporated on 9 June 2006. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. SOUTH AFRICAN SUNSHINE LIMITED has been registered for 19 years. Current directors include BARNARD, Hein Christof.

Company Number
05842540
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
96 Maypole Road, Maidenhead, SL6 0NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
BARNARD, Hein Christof
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH AFRICAN SUNSHINE LIMITED

SOUTH AFRICAN SUNSHINE LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. SOUTH AFRICAN SUNSHINE LIMITED was registered 19 years ago.(SIC: 46170)

Status

active

Active since 19 years ago

Company No

05842540

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

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

96 Maypole Road Taplow Maidenhead, SL6 0NB,

Previous Addresses

82 Blind Lane Bourne End SL8 5LD
From: 9 June 2006To: 7 September 2022
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Sept 22
Director Left
Apr 25
Director Left
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARNARD, Hein Christof

Active
Maypole Road, MaidenheadSL6 0NB
Born February 1978
Director
Appointed 09 Jun 2006

AGATE, Michael

Resigned
Blind Lane, Bourne EndSL8 5LD
Secretary
Appointed 09 Jun 2006
Resigned 16 Apr 2025

AGATE, Michael

Resigned
Blind Lane, Bourne EndSL8 5LD
Born January 1948
Director
Appointed 09 Jun 2006
Resigned 16 Apr 2025

BARNARD, Helen

Resigned
Maypole Road, MaidenheadSL6 0NB
Born February 1978
Director
Appointed 01 Sept 2022
Resigned 29 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Barnard

Active
Maypole Road, MaidenheadSL6 0NB
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr Michael Agate

Ceased
82 Blind LaneSL8 5LD
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Hein Christof Barnard

Active
Maypole Road, MaidenheadSL6 0NB
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Incorporation Company
9 June 2006
NEWINCIncorporation