Background WavePink WaveYellow Wave

SUNSHINE MOONSHINE LIMITED (07642027)

SUNSHINE MOONSHINE LIMITED (07642027) is an active UK company. incorporated on 20 May 2011. with registered office in Ramsgate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). SUNSHINE MOONSHINE LIMITED has been registered for 14 years. Current directors include GODDEN, Rochelle Susan.

Company Number
07642027
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
76 Harbour Parade, Ramsgate, CT11 8LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
GODDEN, Rochelle Susan
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE MOONSHINE LIMITED

SUNSHINE MOONSHINE LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Ramsgate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). SUNSHINE MOONSHINE LIMITED was registered 14 years ago.(SIC: 47290)

Status

active

Active since 14 years ago

Company No

07642027

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

76 Harbour Parade Ramsgate, CT11 8LP,

Previous Addresses

76 Harbour Parade Harbour Parade Ramsgate Kent CT11 8LP England
From: 17 April 2014To: 19 June 2014
the Chandlery Belvedere Road Faversham Kent ME13 7LL
From: 16 April 2012To: 17 April 2014
- Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
From: 20 May 2011To: 16 April 2012
Timeline

16 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Apr 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GODDEN, Rochelle Susan

Active
Harbour Parade, RamsgateCT11 8LP
Born October 1958
Director
Appointed 01 Aug 2019

BAKER, Rachel Clare

Resigned
Harbour Parade, RamsgateCT11 8LP
Born July 1968
Director
Appointed 20 May 2011
Resigned 10 Dec 2019

WARNER, Darren Irving

Resigned
Harbour Parade, RamsgateCT11 8LP
Born November 1965
Director
Appointed 06 Mar 2015
Resigned 02 Jun 2015

WARNER, Michelle Antoinette

Resigned
Harbour Parade, RamsgateCT11 8LP
Born November 1974
Director
Appointed 06 Mar 2015
Resigned 02 Jun 2015

WEBSTER, Nicholas Ashley

Resigned
Harbour Parade, RamsgateCT11 8LP
Born November 1967
Director
Appointed 20 May 2011
Resigned 10 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Rochelle Susan Godden

Active
Harbour Parade, RamsgateCT11 8LP
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2019

Ms Rachel Baker

Ceased
Harbour Parade, RamsgateCT11 8LP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Nicholas Ashley Webster

Ceased
Harbour Parade, RamsgateCT11 8LP
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
25 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 August 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Move Registers To Sail Company
16 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Incorporation Company
20 May 2011
NEWINCIncorporation