Background WavePink WaveYellow Wave

SUNDAY ASSEMBLY (08818905)

SUNDAY ASSEMBLY (08818905) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SUNDAY ASSEMBLY has been registered for 12 years. Current directors include FULLER, Aaron David, KEYS, Christian Timothy William, REID, Karen Elizabeth.

Company Number
08818905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2013
Age
12 years
Address
Conway Hall, London, WC1R 4RL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FULLER, Aaron David, KEYS, Christian Timothy William, REID, Karen Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDAY ASSEMBLY

SUNDAY ASSEMBLY is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SUNDAY ASSEMBLY was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08818905

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Conway Hall Red Lion Square London, WC1R 4RL,

Previous Addresses

3 Haybridge House 15 Mount Pleasant Street London E5 9NB England
From: 18 December 2013To: 8 January 2015
Timeline

59 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FULLER, Aaron David

Active
Red Lion Square, LondonWC1R 4RL
Born May 1976
Director
Appointed 22 Jan 2025

KEYS, Christian Timothy William

Active
Red Lion Square, LondonWC1R 4RL
Born December 1971
Director
Appointed 17 Jul 2023

REID, Karen Elizabeth

Active
Red Lion Square, LondonWC1R 4RL
Born May 1975
Director
Appointed 10 Oct 2022

GREEN, Vanda

Resigned
Red Lion Square, LondonWC1R 4RL
Secretary
Appointed 18 Mar 2019
Resigned 19 May 2019

JASMONTAITE, Aiste

Resigned
Red Lion Square, LondonWC1R 4RL
Secretary
Appointed 10 Jun 2024
Resigned 30 Apr 2025

MILES, Angela

Resigned
Red Lion Square, LondonWC1R 4RL
Secretary
Appointed 10 Oct 2022
Resigned 18 Jun 2024

PEREZ, Annette

Resigned
Bath Road, StroudGL5 3JL
Secretary
Appointed 20 May 2019
Resigned 10 Oct 2022

REYNOLDS, Jack

Resigned
Connaught Square, LondonW2 2HJ
Secretary
Appointed 18 Oct 2014
Resigned 01 Nov 2016

ACHILLINI, Sophie

Resigned
Red Lion Square, LondonWC1R 4RL
Born October 1985
Director
Appointed 17 Jul 2023
Resigned 13 Jan 2025

BAKER, Alistair James

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1984
Director
Appointed 20 Apr 2020
Resigned 10 Oct 2022

BATES, Jason Craig

Resigned
1 Church Lane, CaldecoltLE16 8RW
Born March 1972
Director
Appointed 01 Jan 2016
Resigned 24 Apr 2017

BECK, Emilie Catherine

Resigned
Red Lion Square, LondonWC1R 4RL
Born November 1982
Director
Appointed 10 Jun 2019
Resigned 14 Oct 2019

BECKER, Joshua Aaron, Dr

Resigned
Red Lion Square, LondonWC1R 4RL
Born June 1986
Director
Appointed 19 Jun 2022
Resigned 11 Dec 2023

BOOTH, Jessica

Resigned
Red Lion Square, LondonWC1R 4RL
Born January 1982
Director
Appointed 04 Feb 2018
Resigned 10 Oct 2022

BULL, Evelyne Marion

Resigned
Red Lion Square, LondonWC1R 4RL
Born November 1985
Director
Appointed 20 Apr 2020
Resigned 09 Nov 2020

BUSHFIELD, Ian Ross

Resigned
High Street, LondonN8 7NU
Born January 1986
Director
Appointed 30 May 2014
Resigned 31 May 2015

BYNON, Radhika

Resigned
Red Lion Square, LondonWC1R 4RL
Born September 1962
Director
Appointed 01 Jan 2018
Resigned 18 Mar 2019

CHISHOLM, Louise Mairi, Dr

Resigned
Red Lion Square, LondonWC1R 4RL
Born June 1980
Director
Appointed 20 Apr 2020
Resigned 10 May 2021

CLAUSE, Gillian

Resigned
Red Lion Square, LondonWC1R 4RL
Born June 1967
Director
Appointed 01 Jun 2015
Resigned 06 Jan 2020

EVANS, Pippa

Resigned
Red Lion Square, LondonWC1R 4RL
Born July 1982
Director
Appointed 03 Apr 2017
Resigned 04 Jun 2018

GLOVER, Kate Melissa

Resigned
Red Lion Square, LondonWC1R 4RL
Born June 1983
Director
Appointed 06 Jun 2021
Resigned 19 Jun 2022

HERBERT, Julian

Resigned
Red Lion Square, LondonWC1R 4RL
Born July 1972
Director
Appointed 10 Jun 2019
Resigned 10 May 2021

JASMONTAITE, Aiste

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1995
Director
Appointed 10 Jun 2024
Resigned 30 Apr 2025

KERSHAW, Richard

Resigned
Red Lion Square, LondonWC1R 4RL
Born June 1981
Director
Appointed 10 Jun 2019
Resigned 14 Oct 2019

LEACH, Matt

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1969
Director
Appointed 03 Apr 2017
Resigned 11 Feb 2019

MARSDEN, Anita Jayne Sarah, Dr

Resigned
Haybridge House, LondonE5 9NB
Born May 1982
Director
Appointed 18 Dec 2013
Resigned 01 Jan 2014

MILES, Angela

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1981
Director
Appointed 19 Jun 2022
Resigned 18 Jun 2024

MORGAN, Sarah Louise

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1977
Director
Appointed 05 Jun 2018
Resigned 01 Jun 2020

NEWTON, Adam

Resigned
Andrew Jackson Way, Hermitage37076
Born January 1976
Director
Appointed 31 May 2014
Resigned 19 Jun 2022

PEREZ, Annette

Resigned
Bath Road, StroudGL5 3JL
Born October 1987
Director
Appointed 14 May 2019
Resigned 09 Jan 2023

ROSE, David Gareth

Resigned
Red Lion Square, LondonWC1R 4RL
Born September 1980
Director
Appointed 18 Dec 2013
Resigned 24 Apr 2017

SCOTT-TAGGART, Andrew James

Resigned
Red Lion Square, LondonWC1R 4RL
Born August 1989
Director
Appointed 20 Apr 2020
Resigned 19 Jun 2022

SIMON, Julie Marie Louise

Resigned
Red Lion Square, LondonWC1R 4RL
Born October 1982
Director
Appointed 18 Dec 2013
Resigned 13 Oct 2017

SOUTHWORTH, Benjamin William

Resigned
Diamond Close, CambridgeCB2 8AU
Born April 1981
Director
Appointed 08 Aug 2014
Resigned 01 Jan 2016

STREETER, Elizabeth Susan

Resigned
Red Lion Square, LondonWC1R 4RL
Born February 1985
Director
Appointed 19 Jun 2022
Resigned 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
24 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Incorporation Company
18 December 2013
NEWINCIncorporation