Background WavePink WaveYellow Wave

SUNNY TOPCO LIMITED (10310960)

SUNNY TOPCO LIMITED (10310960) is a dissolved UK company. incorporated on 3 August 2016. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SUNNY TOPCO LIMITED has been registered for 9 years. Current directors include BANKS, Simon James, HEALE, Edward Christopher Fairfax, HOLLETT, Philip Stevenson and 1 others.

Company Number
10310960
Status
dissolved
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Business Innovation Centre, Coventry, CV3 2TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BANKS, Simon James, HEALE, Edward Christopher Fairfax, HOLLETT, Philip Stevenson, LEIGH, Thomas William Elliott
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY TOPCO LIMITED

SUNNY TOPCO LIMITED is an dissolved company incorporated on 3 August 2016 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SUNNY TOPCO LIMITED was registered 9 years ago.(SIC: 64205)

Status

dissolved

Active since 9 years ago

Company No

10310960

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 12 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Business Innovation Centre Harry Weston Road Coventry, CV3 2TX,

Previous Addresses

67 Grosvenor Street Mayfair London W1K 3JN
From: 18 August 2022To: 24 January 2023
Building 4, Croxley Park Hatters Lane Watford WD18 8YF England
From: 27 April 2021To: 18 August 2022
Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England
From: 22 August 2016To: 27 April 2021
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 3 August 2016To: 22 August 2016
Timeline

37 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Director Joined
Sept 17
Share Issue
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Apr 18
Director Left
Jun 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Jun 19
Funding Round
Feb 20
Funding Round
Jul 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Share Issue
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Share Issue
Oct 20
Director Left
May 21
Loan Cleared
Aug 22
Funding Round
Mar 23
Capital Update
Mar 23
15
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BANKS, Simon James

Active
Harry Weston Road, CoventryCV3 2TX
Born April 1967
Director
Appointed 12 Aug 2016

HEALE, Edward Christopher Fairfax

Active
Harry Weston Road, CoventryCV3 2TX
Born July 1973
Director
Appointed 12 Aug 2016

HOLLETT, Philip Stevenson

Active
Harry Weston Road, CoventryCV3 2TX
Born August 1961
Director
Appointed 12 Aug 2016

LEIGH, Thomas William Elliott

Active
Harry Weston Road, CoventryCV3 2TX
Born November 1971
Director
Appointed 15 Oct 2018

HEALE, Edward

Resigned
Park Lane, UxbridgeUB9 6NZ
Secretary
Appointed 20 Jul 2018
Resigned 15 Oct 2018

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Oct 2018
Resigned 15 Oct 2020

DAVÉ, Paraag

Resigned
Park Lane, UxbridgeUB9 6NZ
Born September 1975
Director
Appointed 01 Nov 2016
Resigned 30 Jul 2020

DOBLE, David John

Resigned
Park Lane, UxbridgeUB9 6NZ
Born October 1964
Director
Appointed 12 Aug 2016
Resigned 02 Jan 2018

FAURE, Didier Joseph Andre

Resigned
Park Lane, UxbridgeUB9 6NZ
Born September 1966
Director
Appointed 01 Sept 2017
Resigned 20 Jun 2018

FOSTER, Kevin Noel

Resigned
BristolBS1 6JS
Born May 1983
Director
Appointed 03 Aug 2016
Resigned 12 Aug 2016

HUSSAIN KAYANI, Kassir

Resigned
Hatters Lane, WatfordWD18 8YF
Born September 1971
Director
Appointed 16 May 2018
Resigned 30 Apr 2021

PITCHER, Simon David

Resigned
Park Lane, UxbridgeUB9 6NZ
Born October 1972
Director
Appointed 18 Oct 2016
Resigned 30 Jul 2020

SZESZKOWSKI, Mateusz Michal

Resigned
Park Lane, UxbridgeUB9 6NZ
Born June 1972
Director
Appointed 12 Aug 2016
Resigned 30 Jul 2020

Persons with significant control

1

West Park Lane, UxbridgeUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Liquidation
2 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 February 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 September 2023
LIQ03LIQ03
Capital Statement Capital Company With Date Currency Figure
31 March 2023
SH19Statement of Capital
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 August 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 August 2022
600600
Resolution
18 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 April 2021
RP04SH01RP04SH01
Resolution
14 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
28 October 2020
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Legacy
20 November 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
22 September 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 September 2017
MAMA
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Incorporation Company
3 August 2016
NEWINCIncorporation