Background WavePink WaveYellow Wave

SUNNY TRIO LTD (10073416)

SUNNY TRIO LTD (10073416) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUNNY TRIO LTD has been registered for 10 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Yoav.

Company Number
10073416
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Yoav
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY TRIO LTD

SUNNY TRIO LTD is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUNNY TRIO LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10073416

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 3 January 2021To: 29 January 2023
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 23 May 2017To: 3 January 2021
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 21 March 2016To: 23 May 2017
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jul 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Jun 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Joey

Active
Charteris Road, LondonNW6 7EX
Born September 1987
Director
Appointed 21 Mar 2016

BEN-YOAV, Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984
Director
Appointed 21 Mar 2016

Persons with significant control

2

Mr Joey Ben-Yoav

Active
349 Regents Park Road, LondonN3 1DH
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Yoav Ben-Yoav

Active
349 Regents Park Road, LondonN3 1DH
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Incorporation Company
21 March 2016
NEWINCIncorporation