Background WavePink WaveYellow Wave

3SUN GROUP LIMITED (06778905)

3SUN GROUP LIMITED (06778905) is an active UK company. incorporated on 23 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. 3SUN GROUP LIMITED has been registered for 17 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
06778905
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3SUN GROUP LIMITED

3SUN GROUP LIMITED is an active company incorporated on 23 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. 3SUN GROUP LIMITED was registered 17 years ago.(SIC: 71129)

Status

active

Active since 17 years ago

Company No

06778905

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ENERGEN ASSOCIATES LIMITED
From: 23 December 2008To: 29 March 2011
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 30 October 2019To: 1 December 2025
3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB
From: 31 July 2012To: 30 October 2019
3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom
From: 21 June 2012To: 31 July 2012
Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom
From: 23 February 2012To: 21 June 2012
C/O Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
From: 23 December 2008To: 23 February 2012
Timeline

60 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Director Joined
Sept 14
Director Left
Mar 15
Loan Secured
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Sept 17
Funding Round
Oct 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
May 19
Funding Round
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Mar 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 10 Jul 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
566 Chiswick High Road, LondonW4 5HR
Born February 1972
Director
Appointed 01 Nov 2025

HACON, Leonie Rae

Resigned
Boundary Road, Great YarmouthNR31 0FB
Secretary
Appointed 23 Dec 2008
Resigned 25 Oct 2019

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 25 Oct 2019
Resigned 10 Jul 2023

ANDREWS, Bradley Garnett

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 02 Oct 2023

BAKER, Alexander John

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1981
Director
Appointed 01 May 2019
Resigned 29 Nov 2024

BRAND, Stuart John Barrington

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born December 1978
Director
Appointed 12 Feb 2014
Resigned 15 Sept 2017

BROWN, Julian Andrew

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born July 1962
Director
Appointed 01 Feb 2018
Resigned 30 Aug 2018

CHRISTENSEN, Christian Drechsler

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born August 1973
Director
Appointed 25 Jun 2018
Resigned 25 Oct 2019

COOPER, Glenn Charles

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born August 1957
Director
Appointed 01 Mar 2017
Resigned 25 Oct 2019

COPEMAN, Sam

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1978
Director
Appointed 02 Mar 2017
Resigned 21 Feb 2020

DAWSON, Leslie William

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born February 1957
Director
Appointed 27 Feb 2014
Resigned 31 Jan 2017

ELMES, Andrew

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born July 1973
Director
Appointed 12 Feb 2014
Resigned 13 Mar 2015

HACON, Graham Thomas

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1967
Director
Appointed 23 Dec 2008
Resigned 25 Mar 2020

HEYWOOD, Stephen Dene

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born April 1966
Director
Appointed 04 Aug 2014
Resigned 23 Oct 2015

HODGES, Christopher James

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born December 1968
Director
Appointed 27 Feb 2014
Resigned 05 Jun 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008

LENTON, James Arnold

Resigned
Palmerston Road, AberdeenAB11 5QP
Born June 1967
Director
Appointed 25 Oct 2019
Resigned 04 May 2022

MASON, Nicola Dawn

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1971
Director
Appointed 25 Oct 2019
Resigned 27 Sept 2021

OLIVER, Kirsten Elizabeth

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1972
Director
Appointed 14 Jul 2023
Resigned 07 Jun 2024

POLL, Shaun

Resigned
Palmerston Road, AberdeenAB11 5QP
Born December 1968
Director
Appointed 25 Oct 2019
Resigned 04 May 2022

QUINN, Eoin

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1987
Director
Appointed 11 Oct 2021
Resigned 14 Jul 2023

ROSE, Stephen Paul

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born October 1970
Director
Appointed 25 Jun 2018
Resigned 21 Dec 2018

SEATON, Paul

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1964
Director
Appointed 25 Oct 2019
Resigned 03 Aug 2020

TAWSE, Neil John

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born August 1960
Director
Appointed 12 Feb 2014
Resigned 28 May 2015

VINSON, Jane Elizabeth

Resigned
Boundary Road, Great YarmouthNR31 0FB
Born September 1971
Director
Appointed 05 Jun 2017
Resigned 25 Oct 2019

WYNTERBEE-ROBEY, Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1958
Director
Appointed 04 Dec 2024
Resigned 01 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Ms Leonie Rae Hacon

Ceased
Boundary Road, Great YarmouthNR31 0FB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 25 Oct 2019
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019

Bgf Gp Limited

Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 25 Oct 2019

Mr Graham Thomas Hacon

Ceased
Boundary Road, Great YarmouthNR31 0FB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Auditors Resignation Limited Company
20 November 2019
AA03AA03
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 April 2017
SH10Notice of Particulars of Variation
Memorandum Articles
12 April 2017
MAMA
Resolution
12 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Statement Of Companys Objects
18 February 2014
CC04CC04
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Memorandum Articles
7 April 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation