Background WavePink WaveYellow Wave

SUNGLOW POWER LIMITED (08412389)

SUNGLOW POWER LIMITED (08412389) is an active UK company. incorporated on 20 February 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SUNGLOW POWER LIMITED has been registered for 13 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08412389
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
5th Floor North Side 7-10 Chandos Street, London, W1G 9DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNGLOW POWER LIMITED

SUNGLOW POWER LIMITED is an active company incorporated on 20 February 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SUNGLOW POWER LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08412389

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

5th Floor North Side 7-10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG
From: 20 February 2013To: 21 February 2015
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Cleared
Sept 15
Loan Secured
Dec 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 27 Jul 2017

JASOOJA, Alka Alka

Resigned
First Avenue, DoncasterDN9 3AG
Secretary
Appointed 20 Feb 2013
Resigned 30 Jan 2015

GRIER, Ross

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 30 Jan 2015
Resigned 27 Jul 2017

GUERRI, Juliet

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 30 Jan 2015
Resigned 18 Oct 2021

JASOOJA, Alka

Resigned
First Avenue, DoncasterDN9 3AG
Born May 1977
Director
Appointed 20 Feb 2013
Resigned 30 Jan 2015

METRO CONSULTANCY LIMITED

Resigned
First Avenue, DoncasterDN9 3AG
Corporate director
Appointed 20 Feb 2013
Resigned 30 Jan 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Auditors Resignation Company
4 October 2015
AUDAUD
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
26 March 2014
PARENT_ACCPARENT_ACC
Legacy
26 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2013
NEWINCIncorporation