Background WavePink WaveYellow Wave

SUNSTONE SOUTH LIMITED (10287409)

SUNSTONE SOUTH LIMITED (10287409) is an active UK company. incorporated on 20 July 2016. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNSTONE SOUTH LIMITED has been registered for 9 years. Current directors include DONOVAN, Andrew Peter Harry, VIGAR, John Edward, VIGAR, Michael Gerard.

Company Number
10287409
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONOVAN, Andrew Peter Harry, VIGAR, John Edward, VIGAR, Michael Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSTONE SOUTH LIMITED

SUNSTONE SOUTH LIMITED is an active company incorporated on 20 July 2016 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNSTONE SOUTH LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10287409

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 19
Loan Secured
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DONOVAN, Andrew Peter Harry

Active
112 Main Road, SidcupDA14 6NE
Born July 1968
Director
Appointed 20 Jul 2016

VIGAR, John Edward

Active
112 Main Road, SidcupDA14 6NE
Born November 1962
Director
Appointed 20 Jul 2016

VIGAR, Michael Gerard

Active
112 Main Road, SidcupDA14 6NE
Born March 1971
Director
Appointed 20 Jul 2016

Persons with significant control

3

Mr John Edward Vigar

Active
112 Main Road, SidcupDA14 6NE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016

Mr Michael Gerard Vigar

Active
112 Main Road, SidcupDA14 6NE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016

Mr Andrew Peter Harry Donovan

Active
112 Main Road, SidcupDA14 6NE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Incorporation Company
20 July 2016
NEWINCIncorporation