Background WavePink WaveYellow Wave

SUNDOWN 247 LIMITED (09763616)

SUNDOWN 247 LIMITED (09763616) is an active UK company. incorporated on 4 September 2015. with registered office in Melton Mowbray. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. SUNDOWN 247 LIMITED has been registered for 10 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
09763616
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDOWN 247 LIMITED

SUNDOWN 247 LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Melton Mowbray. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. SUNDOWN 247 LIMITED was registered 10 years ago.(SIC: 46390)

Status

active

Active since 10 years ago

Company No

09763616

LTD Company

Age

10 Years

Incorporated 4 September 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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SCI-MX NUTRITION LIMITED
From: 1 October 2015To: 27 July 2021
NUT BIDCO LIMITED
From: 4 September 2015To: 1 October 2015
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Loan Secured
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Left
Aug 20
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KAUSHAL, Sunita

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

BARKER, Tim James

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 01 May 2017
Resigned 02 Jan 2024

ARMITAGE, Richard James

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born October 1965
Director
Appointed 04 Sept 2015
Resigned 06 Apr 2018

BAILEY, Steven Clive

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1962
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2023

HEALY, Flor Aiden

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1962
Director
Appointed 01 Oct 2018
Resigned 27 May 2022

MAHONEY, Richard Hugo Wyndham

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born February 1970
Director
Appointed 27 May 2022
Resigned 24 Jun 2024

MARRIS, Richard Alexis Robertson

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1968
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2020

NOBLE, Charles

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born June 1977
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

Persons with significant control

1

1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Resolution
27 July 2021
RESOLUTIONSResolutions
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2015
NEWINCIncorporation