Background WavePink WaveYellow Wave

SUNDANCE INVESTMENTS LIMITED (06295120)

SUNDANCE INVESTMENTS LIMITED (06295120) is an active UK company. incorporated on 27 June 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUNDANCE INVESTMENTS LIMITED has been registered for 18 years. Current directors include EDWARDS, Christopher Mark.

Company Number
06295120
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDWARDS, Christopher Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDANCE INVESTMENTS LIMITED

SUNDANCE INVESTMENTS LIMITED is an active company incorporated on 27 June 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUNDANCE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06295120

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CONSORTIA DEVELOPMENTS LIMITED
From: 27 June 2007To: 11 October 2023
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

Windsor Stebbing Marsh, Pinnacle House 17 - 27 Hartfield Road London SW19 3SE England
From: 10 November 2014To: 17 March 2015
5 Carisbrooke Road Newport Isle of Wight PO30 1BJ
From: 27 June 2007To: 10 November 2014
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 14
Director Joined
Mar 17
New Owner
Jul 17
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EDWARDS, Christopher Mark

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970
Director
Appointed 27 Jun 2007

WHEELER, Harry Gerron

Resigned
5 Carisbrooke Road, NewportPO30 1BJ
Secretary
Appointed 27 Jun 2007
Resigned 21 Oct 2014

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 27 Jun 2007
Resigned 27 Jun 2007

CLAYTON, William Oliver

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born October 1986
Director
Appointed 26 Jun 2021
Resigned 21 Mar 2022

WARD, Archie Erskine Bangor

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born May 1990
Director
Appointed 01 Jan 2017
Resigned 21 Mar 2022

WHEELER, Harry Gerron

Resigned
5 Carisbrooke Road, NewportPO30 1BJ
Born January 1953
Director
Appointed 27 Jun 2007
Resigned 21 Oct 2014

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

Persons with significant control

1

Mr Christopher Mark Edwards

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970

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

66

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
88(2)R88(2)R
Incorporation Company
27 June 2007
NEWINCIncorporation