Background WavePink WaveYellow Wave

SUNDERLAND PARTNERS LIMITED (09652437)

SUNDERLAND PARTNERS LIMITED (09652437) is an active UK company. incorporated on 23 June 2015. with registered office in Ashtead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUNDERLAND PARTNERS LIMITED has been registered for 10 years. Current directors include BECKMAN, David John.

Company Number
09652437
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
62 The Street, Ashtead, KT21 1AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECKMAN, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND PARTNERS LIMITED

SUNDERLAND PARTNERS LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Ashtead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUNDERLAND PARTNERS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09652437

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

62 The Street Ashtead, KT21 1AT,

Previous Addresses

28 Ely Place 3rd Floor London EC1N 6TD United Kingdom
From: 23 June 2015To: 22 November 2019
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BECKMAN, David John

Active
The Street, AshteadKT21 1AT
Born August 1958
Director
Appointed 22 Nov 2019

WOOD, Haydn Calvin

Resigned
Ely Place, LondonEC1N 6TD
Born May 1974
Director
Appointed 23 Jun 2015
Resigned 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David John Beckman

Active
AshteadKT21 1AT
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2019

Mr Haydn Calvin Wood

Ceased
Ely Place, LondonEC1N 6TD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Incorporation Company
23 June 2015
NEWINCIncorporation