Background WavePink WaveYellow Wave

SUNDIAL WATCHES LIMITED (09061574)

SUNDIAL WATCHES LIMITED (09061574) is an active UK company. incorporated on 29 May 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 1 other business activities. SUNDIAL WATCHES LIMITED has been registered for 11 years. Current directors include FISCHER, Sarah.

Company Number
09061574
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
84 Crowland Road, London, N15 6UU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
FISCHER, Sarah
SIC Codes
46480, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDIAL WATCHES LIMITED

SUNDIAL WATCHES LIMITED is an active company incorporated on 29 May 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 1 other business activity. SUNDIAL WATCHES LIMITED was registered 11 years ago.(SIC: 46480, 47910)

Status

active

Active since 11 years ago

Company No

09061574

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 27/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

84 Crowland Road London, N15 6UU,

Previous Addresses

22 Tetlow Lane Salford M7 4BU
From: 29 May 2014To: 21 August 2023
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
New Owner
Jun 19
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FISCHER, Sarah

Active
Crowland Road, LondonN15 6UU
Born March 1989
Director
Appointed 21 Aug 2023

SILBER, Jacob

Resigned
Crowland Road, LondonN15 6UU
Born May 1977
Director
Appointed 29 May 2014
Resigned 21 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Fischer

Active
Crowland Road, LondonN15 6UU
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Mr Shimon Tzvi Fischer

Active
Crowland Road, LondonN15 6UU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Mr Jacob Silber

Ceased
Crowland Road, LondonN15 6UU
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2017
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Incorporation Company
29 May 2014
NEWINCIncorporation