Background WavePink WaveYellow Wave

SUNSHINE PARTNERS LTD (07745370)

SUNSHINE PARTNERS LTD (07745370) is an active UK company. incorporated on 18 August 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SUNSHINE PARTNERS LTD has been registered for 14 years. Current directors include VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline.

Company Number
07745370
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
2nd Floor 99 Charterhouse Street, London, EC1M 6HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE PARTNERS LTD

SUNSHINE PARTNERS LTD is an active company incorporated on 18 August 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SUNSHINE PARTNERS LTD was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07745370

LTD Company

Age

14 Years

Incorporated 18 August 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

2nd Floor 99 Charterhouse Street London, EC1M 6HR,

Previous Addresses

First Floor, 8 Shepherdess Walk London N1 7LB United Kingdom
From: 28 August 2024To: 23 February 2026
First Floor, 8 Shepherdess Walk London N1 7LB England
From: 28 August 2024To: 28 August 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 16 February 2021To: 28 August 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 18 August 2020To: 16 February 2021
C/O Shelley Stock Hutter 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 11 February 2016To: 18 August 2020
1st Floor 8 Shepherdess Walk London N1 7LB
From: 13 December 2013To: 11 February 2016
Suite 108 1St Floor 101 Finsbury Pavement London EC2A 1RS
From: 10 September 2013To: 13 December 2013
71 St John Street London EC1M 4NJ
From: 19 April 2013To: 10 September 2013
28 Rosslyn Hill Hampstead London NW3 1NH
From: 7 December 2012To: 19 April 2013
52 Great Eastern Street London EC2A 3EP England
From: 18 August 2011To: 7 December 2012
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Oct 17
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Owner Exit
Oct 21
Loan Cleared
Dec 22
Loan Secured
Aug 23
Loan Cleared
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline

Active
99 Charterhouse Street, LondonEC1M 6HR
Born January 1971
Director
Appointed 12 Mar 2024

SIMELOFF, Gideon

Resigned
8 Shepherdess Walk, LondonN1 7LB
Secretary
Appointed 01 Jan 2019
Resigned 29 Jun 2021

SIMELOFF, Gideon

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 24 Sept 2018
Resigned 23 Dec 2022

BARNET, Jennifer Claire

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1972
Director
Appointed 29 Mar 2021
Resigned 12 Mar 2024

EXON, Melanie Jane

Resigned
1st Floor, LondonW1G 9DQ
Born August 1971
Director
Appointed 19 Oct 2017
Resigned 31 Dec 2018

HAWKINS, Kristofer Vivian

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1977
Director
Appointed 18 Aug 2011
Resigned 24 Dec 2020

MACCUISH, Alan

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1971
Director
Appointed 18 Aug 2011
Resigned 12 Mar 2024

MCNICHOLL, Trudie

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1981
Director
Appointed 29 Jun 2021
Resigned 12 Mar 2024

SIMELOFF, Gideon

Resigned
Shepherdess Walk, LondonN1 7LB
Born May 1972
Director
Appointed 11 Mar 2014
Resigned 31 Dec 2018

SOBHANI, Leigh

Resigned
Great Eastern Street, LondonEC2A 3EP
Born October 1976
Director
Appointed 09 May 2012
Resigned 11 Mar 2014

VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1979
Director
Appointed 12 Mar 2024
Resigned 12 Mar 2024

WARREN, Edward James Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1978
Director
Appointed 29 Mar 2021
Resigned 12 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016

Mr Alan Mccuish

Ceased
1st Floor, LondonW1G 9DQ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2016

Mr Gideon Simeloff

Ceased
1st Floor, LondonW1G 9DQ
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2016

Mr Kristofer Vivian Hawkins

Ceased
Great Queen Street, LondonWC2B 5AH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 August 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Memorandum Articles
10 May 2023
MAMA
Resolution
10 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
30 January 2023
RP04AP03RP04AP03
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Resolution
24 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation