Background WavePink WaveYellow Wave

3SUN INSPECTION SERVICES LIMITED (07589128)

3SUN INSPECTION SERVICES LIMITED (07589128) is an active UK company. incorporated on 4 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. 3SUN INSPECTION SERVICES LIMITED has been registered for 14 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
07589128
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 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 INSPECTION SERVICES LIMITED

3SUN INSPECTION SERVICES LIMITED is an active company incorporated on 4 April 2011 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 INSPECTION SERVICES LIMITED was registered 14 years ago.(SIC: 71129)

Status

active

Active since 14 years ago

Company No

07589128

LTD Company

Age

14 Years

Incorporated 4 April 2011

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

VESTCOM SOLUTIONS LIMITED
From: 4 April 2011To: 19 May 2011
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick 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
3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB
From: 31 July 2012To: 30 October 2019
3Sun 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
From: 19 April 2011To: 21 June 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 4 April 2011To: 19 April 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Left
Nov 15
Loan Secured
Jul 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
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 Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Jul 23
Director Left
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
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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
House, Great YarmouthNR31 0FB
Secretary
Appointed 15 Apr 2011
Resigned 12 Feb 2014

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 03 Oct 2023

BAKER, Alexander John, Mr.

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1981
Director
Appointed 04 May 2022
Resigned 29 Nov 2024

BRAND, Stuart John Barrington

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

COPEMAN, Sam

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

HACON, Graham Thomas

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1967
Director
Appointed 15 Apr 2011
Resigned 25 Mar 2020

HEYWOOD, Stephen Dene

Resigned
House, Great YarmouthNR31 0FB
Born April 1966
Director
Appointed 02 Sept 2014
Resigned 23 Oct 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Apr 2011
Resigned 15 Apr 2011

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

SEATON, Paul

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

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

1

3sun Group Limited

Active
Boundary Road, Great YarmouthNR31 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
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
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 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
18 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
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 April 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 Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 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
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Auditors Resignation Limited Company
20 November 2019
AA03AA03
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Incorporation Company
4 April 2011
NEWINCIncorporation