Background WavePink WaveYellow Wave

SUNETIK LIMITED (09132355)

SUNETIK LIMITED (09132355) is an active UK company. incorporated on 15 July 2014. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SUNETIK LIMITED has been registered for 11 years. Current directors include KNEEN, Thomas Edward Rufus.

Company Number
09132355
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
KNEEN, Thomas Edward Rufus
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNETIK LIMITED

SUNETIK LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SUNETIK LIMITED was registered 11 years ago.(SIC: 42220)

Status

active

Active since 11 years ago

Company No

09132355

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Previous Addresses

Unit 6, Brunel Business Park St. Austell PL25 4TJ
From: 15 July 2014To: 14 October 2015
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Feb 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 08 Oct 2014

HOPE, Miranda

Resigned
Dunchideock Barton, ExeterEX2 9UA
Secretary
Appointed 10 Oct 2014
Resigned 20 Feb 2017

KAYE, Andrew Charles

Resigned
St. AustellPL25 4TJ
Born October 1957
Director
Appointed 15 Jul 2014
Resigned 27 Mar 2017

SCHRUM, Peter

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born May 1958
Director
Appointed 08 Oct 2014
Resigned 29 Apr 2025

TAUSCHKE, Martin

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born August 1977
Director
Appointed 08 Oct 2014
Resigned 07 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Peter Schrum

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2024
Dunchideock, Exeter

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Incorporation Company
15 July 2014
NEWINCIncorporation