Background WavePink WaveYellow Wave

2015 SUNBEAM LIMITED (09536729)

2015 SUNBEAM LIMITED (09536729) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. 2015 SUNBEAM LIMITED has been registered for 10 years. Current directors include BIRD, Deborah Jane, SHERVELL, Ian, Mr..

Company Number
09536729
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIRD, Deborah Jane, SHERVELL, Ian, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2015 SUNBEAM LIMITED

2015 SUNBEAM LIMITED is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. 2015 SUNBEAM LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09536729

LTD Company

Age

10 Years

Incorporated 10 April 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ England
From: 5 September 2017To: 27 March 2024
9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 27 October 2015To: 5 September 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 10 April 2015To: 27 October 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EVGH LIMITED

Active
Brimscombe Port Business Park, StroudGL5 2QQ
Corporate secretary
Appointed 25 Aug 2017

BIRD, Deborah Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1975
Director
Appointed 25 Oct 2024

SHERVELL, Ian, Mr.

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1978
Director
Appointed 01 Sept 2025

IPES (GUERNSEY) LIMITED

Resigned
Royal Avenue, GuernseyGY1 2HL
Corporate secretary
Appointed 28 Sept 2015
Resigned 25 Aug 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 10 Apr 2015
Resigned 28 Sept 2015

BROWN, Nathaniel

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1978
Director
Appointed 25 Aug 2017
Resigned 03 Apr 2019

DE LASZLO, Robert Damon

Resigned
No.1 Minster Court, LondonEC3R 7AA
Born May 1977
Director
Appointed 10 Apr 2015
Resigned 29 Jun 2016

HELLIWELL, Fergus James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1981
Director
Appointed 25 Aug 2017
Resigned 26 Jan 2021

HERRIOTT, Charles William Grant

Resigned
Fenchurch Street, LondonEC3M 4AE
Born April 1986
Director
Appointed 23 Mar 2021
Resigned 06 Mar 2026

PEREZ QUIROGA, Luis

Resigned
No.1 Minster Court, LondonEC3R 7AA
Born June 1978
Director
Appointed 10 Apr 2015
Resigned 25 Aug 2017

SHERVELL, Ian, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 25 Aug 2017
Resigned 01 Dec 2022

SYKES, Allister Craig

Resigned
LondonSE1 2AP
Born November 1984
Director
Appointed 29 Jun 2016
Resigned 25 Aug 2017

TOUZARD, Jolanta

Resigned
Fenchurch Street, LondonEC3M 4AE
Born September 1976
Director
Appointed 01 Dec 2022
Resigned 01 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
No.1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 September 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Incorporation Company
10 April 2015
NEWINCIncorporation