Background WavePink WaveYellow Wave

SUNTERA (UK) LIMITED (06220395)

SUNTERA (UK) LIMITED (06220395) is an active UK company. incorporated on 20 April 2007. with registered office in 5th Floor 86 Jermyn Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNTERA (UK) LIMITED has been registered for 18 years. Current directors include ORTON, Richard.

Company Number
06220395
Status
active
Type
ltd
Incorporated
20 April 2007
Age
18 years
Address
5th Floor 86 Jermyn Street, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORTON, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTERA (UK) LIMITED

SUNTERA (UK) LIMITED is an active company incorporated on 20 April 2007 with the registered office located in 5th Floor 86 Jermyn Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNTERA (UK) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06220395

LTD Company

Age

18 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

SMP PARTNERS LIMITED
From: 20 April 2007To: 4 September 2020
Contact
Address

5th Floor 86 Jermyn Street London , SW1Y 6AW,

Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Aug 19
Loan Cleared
Apr 25
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PREMIUM SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 22 Apr 2008

ORTON, Richard

Active
5th Floor 86 Jermyn StreetSW1Y 6AW
Born August 1972
Director
Appointed 14 Jun 2019

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Secretary
Appointed 20 Apr 2007
Resigned 22 Apr 2008

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate secretary
Appointed 20 Apr 2007
Resigned 20 Apr 2007

DENTON, Mark William

Resigned
Baytrees Lower Cronk Orry, LaxeyIM4 7DN
Born March 1961
Director
Appointed 20 Apr 2007
Resigned 01 Sept 2007

DERBYSHIRE, Martin James

Resigned
5th Floor 86 Jermyn StreetSW1Y 6AW
Born February 1968
Director
Appointed 12 Jan 2017
Resigned 14 Jun 2019

HAKIM RAD, Parviz

Resigned
5th Floor 86 Jermyn StreetSW1Y 6AW
Born January 1939
Director
Appointed 01 Sept 2007
Resigned 12 Jan 2017

MCGOWAN, Stephen Eamon

Resigned
Park Close, Isle Of ManIM4 4HB
Born July 1966
Director
Appointed 20 Apr 2007
Resigned 01 Sept 2007

TURNER, Stephen John

Resigned
Ballaterson Beg, BallaughIM7 5BN
Born December 1966
Director
Appointed 20 Apr 2007
Resigned 01 Sept 2007

TADCO DIRECTORS LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate director
Appointed 20 Apr 2007
Resigned 20 Apr 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Robert O'Connor Little

Active
5th Floor 86 Jermyn StreetSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
5th Floor 86 Jermyn StreetSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288cChange of Particulars
Legacy
16 August 2007
287Change of Registered Office
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Incorporation Company
20 April 2007
NEWINCIncorporation