Background WavePink WaveYellow Wave

SUNSHARE COMMUNITY NOTTINGHAM PLC (08198799)

SUNSHARE COMMUNITY NOTTINGHAM PLC (08198799) is an active UK company. incorporated on 3 September 2012. with registered office in Nottingham. The company operates in the Construction sector, engaged in electrical installation. SUNSHARE COMMUNITY NOTTINGHAM PLC has been registered for 13 years. Current directors include WAKEFORD, James Richard, WAKEFORD, Mark Robert.

Company Number
08198799
Status
active
Type
plc
Incorporated
3 September 2012
Age
13 years
Address
27 Eldon Business Park, Nottingham, NG9 6DZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHARE COMMUNITY NOTTINGHAM PLC

SUNSHARE COMMUNITY NOTTINGHAM PLC is an active company incorporated on 3 September 2012 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in electrical installation. SUNSHARE COMMUNITY NOTTINGHAM PLC was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08198799

PLC Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SUNSHARE COMMUNITY NOTTINGHAM LIMITED
From: 24 September 2013To: 24 September 2013
HYPERION 1 LIMITED
From: 3 September 2012To: 24 September 2013
Contact
Address

27 Eldon Business Park Eldon Road Attenborough, Beeston Nottingham, NG9 6DZ,

Previous Addresses

55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 3 September 2012To: 6 September 2012
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 13
Director Joined
Feb 14
Director Left
Sept 16
Owner Exit
Sept 18
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WAKEFORD, James Richard

Active
Eldon Business Park, NottinghamNG9 6DZ
Secretary
Appointed 03 Feb 2017

WAKEFORD, James Richard

Active
Eldon Business Park, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 04 Sept 2013

WAKEFORD, Mark Robert

Active
Eldon Business Park, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 04 Sept 2012

SMITH, Matthew Neale

Resigned
Whitehall Riverside, LeedsLS1 4BN
Secretary
Appointed 24 Sept 2013
Resigned 03 Feb 2017

HARD, Kevin David

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Born May 1980
Director
Appointed 04 Sept 2012
Resigned 12 Aug 2015

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 03 Sept 2012
Resigned 04 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Resolution
24 September 2013
RESOLUTIONSResolutions
Accounts Balance Sheet
24 September 2013
BSBS
Auditors Statement
24 September 2013
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
24 September 2013
CERT7CERT7
Re Registration Memorandum Articles
24 September 2013
MARMAR
Auditors Report
24 September 2013
AUDRAUDR
Resolution
24 September 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 September 2013
RR01RR01
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Incorporation Company
3 September 2012
NEWINCIncorporation