Background WavePink WaveYellow Wave

SULNOX GROUP PLC (08449586)

SULNOX GROUP PLC (08449586) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20530). SULNOX GROUP PLC has been registered for 13 years. Current directors include ALBERTINI, Alexandre, FLORESCU, Radu, ROBINSON, Kiesha Mae.

Company Number
08449586
Status
active
Type
plc
Incorporated
18 March 2013
Age
13 years
Address
10-12 Orange Street, London, WC2H 7DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20530)
Directors
ALBERTINI, Alexandre, FLORESCU, Radu, ROBINSON, Kiesha Mae
SIC Codes
20530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULNOX GROUP PLC

SULNOX GROUP PLC is an active company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20530). SULNOX GROUP PLC was registered 13 years ago.(SIC: 20530)

Status

active

Active since 13 years ago

Company No

08449586

PLC Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

SULNOX FUEL FUSIONS PLC
From: 18 March 2013To: 8 September 2018
Contact
Address

10-12 Orange Street London, WC2H 7DQ,

Previous Addresses

Redwood House Stoke Court Drive Stoke Poges Buckinghamshire SL2 4LT
From: 18 March 2013To: 10 November 2015
Timeline

69 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Mar 14
Director Joined
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Jun 20
Funding Round
Jun 20
Director Left
Sept 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Dec 21
Funding Round
Apr 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Feb 24
New Owner
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
20
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ROBINSON, Kiesha Mae

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 04 Dec 2020

ALBERTINI, Alexandre

Active
Orange Street, LondonWC2H 7DQ
Born October 1976
Director
Appointed 06 Feb 2024

FLORESCU, Radu

Active
Orange Street, LondonWC2H 7DQ
Born September 1961
Director
Appointed 04 Dec 2020

ROBINSON, Kiesha Mae

Active
Orange Street, LondonWC2H 7DQ
Born May 1987
Director
Appointed 04 Dec 2020

BOSTOCK, Gary Andrew

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 18 Mar 2016
Resigned 19 Oct 2018

BRAVO, Angela Maria

Resigned
Stoke Court Drive, Stoke PogesSL2 4LT
Secretary
Appointed 18 Mar 2013
Resigned 15 Nov 2015

NELSON, Nicholas Christian Paul

Resigned
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 19 Oct 2018
Resigned 04 Dec 2020

ARMITT, Nigel John

Resigned
35 Long Lane, LondonSE1 4PS
Born February 1951
Director
Appointed 04 Dec 2020
Resigned 15 Jun 2021

BAMFORD, Stephen James

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1950
Director
Appointed 21 Oct 2013
Resigned 28 May 2020

BOSTOCK, Gary Andrew

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1958
Director
Appointed 24 Mar 2016
Resigned 22 Jul 2019

BRAMBILLA, Luigi

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1961
Director
Appointed 02 Aug 2013
Resigned 22 Sept 2016

BRAVO, Angela Maria

Resigned
Stoke Court Drive, Stoke PogesSL2 4LT
Born April 1966
Director
Appointed 18 Mar 2013
Resigned 15 Nov 2015

CADEL, Daniele

Resigned
Via Delle Arti E Mest56ieri,, Pordenone
Born October 1969
Director
Appointed 12 Nov 2014
Resigned 19 Feb 2016

COWIN, Steven

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1976
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2023

FAIRFAX, Nicholas John Albert, Lord

Resigned
Orange Street, LondonWC2H 7DQ
Born January 1956
Director
Appointed 07 Sept 2021
Resigned 01 Jul 2025

FLORESCU, Radu Francis

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1961
Director
Appointed 01 Dec 2015
Resigned 14 May 2019

GRANGER, Anthony Alan, Mr.

Resigned
Orange Street, LondonWC2H 7DQ
Born October 1951
Director
Appointed 04 Dec 2020
Resigned 30 Nov 2021

LEGGATT, Rickie Dean Joseph

Resigned
Southdownview Road, WorthingBN14 8NJ
Born February 1965
Director
Appointed 22 Sept 2016
Resigned 15 Dec 2016

LEGGATT, Rickie Dean Joseph

Resigned
Southdownview Road, WorthingBN14 8NJ
Born February 1965
Director
Appointed 18 Mar 2013
Resigned 15 Apr 2015

LYON, Graham Victor

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born October 1957
Director
Appointed 17 Dec 2019
Resigned 23 Oct 2020

NELSON, Nicholas Christian Paul

Resigned
Orange Street, LondonWC2H 7DQ
Born January 1965
Director
Appointed 23 Oct 2020
Resigned 04 Dec 2020

NELSON, Nicholas Christian Paul

Resigned
Orange Street, LondonWC2H 7DQ
Born January 1965
Director
Appointed 12 Nov 2018
Resigned 21 Sept 2020

PETERSEN, Ingeborg Majken Korsgaard

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1969
Director
Appointed 14 Nov 2018
Resigned 23 Oct 2020

REDMAN, James Albert

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1931
Director
Appointed 21 Oct 2013
Resigned 12 Nov 2018

REDMAN, James Albert

Resigned
Stoke Court Drive, Stoke PogesSL2 4LT
Born November 1931
Director
Appointed 03 Apr 2013
Resigned 27 Sept 2013

RETTER, Simon James

Resigned
Orange Street, LondonWC2H 7DQ
Born February 1982
Director
Appointed 11 Apr 2019
Resigned 04 Dec 2020

RICHARDSON, Ben

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1973
Director
Appointed 23 Feb 2021
Resigned 23 Mar 2023

WEINBERG, Rodney Brian

Resigned
Cricklewood Lane, LondonNW2 2PU
Born April 1946
Director
Appointed 21 May 2014
Resigned 31 May 2019

LOGICAL INTERNATIONAL LLC

Resigned
Dubai Investment Park, Dubai
Corporate director
Appointed 12 Nov 2014
Resigned 01 Dec 2015

NISTAD GRUPPEN AS

Resigned
Kanalveien 105 A, 4. Etg., Bergen
Corporate director
Appointed 12 Nov 2014
Resigned 01 Dec 2015

Persons with significant control

1

Mr Constantine Michael Logothetis

Active
Orange Street, LondonWC2H 7DQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2024
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 April 2025
CH03Change of Secretary Details
Resolution
2 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Auditors Resignation Company
25 November 2020
AUDAUD
Memorandum Articles
28 October 2020
MAMA
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Resolution
26 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Resolution
8 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Capital Alter Shares Subdivision
12 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
12 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
24 November 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
22 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Legacy
15 July 2013
CERT8ACERT8A
Application Trading Certificate
15 July 2013
SH50SH50
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Incorporation Company
18 March 2013
NEWINCIncorporation