Background WavePink WaveYellow Wave

SUNVIBE LIMITED (10380923)

SUNVIBE LIMITED (10380923) is an active UK company. incorporated on 17 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNVIBE LIMITED has been registered for 9 years. Current directors include BULL, Gary Terence.

Company Number
10380923
Status
active
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULL, Gary Terence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNVIBE LIMITED

SUNVIBE LIMITED is an active company incorporated on 17 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNVIBE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10380923

LTD Company

Age

9 Years

Incorporated 17 September 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 4 November 2021To: 3 April 2023
Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG England
From: 16 February 2018To: 4 November 2021
75 Care of Goldwins Ltd Maygrove Road London NW6 2EG England
From: 15 February 2018To: 16 February 2018
75 Care of Goldwins Ltd , Maygrove Road West Hampstead England
From: 14 February 2018To: 15 February 2018
Northside House Mount Pleasant Barnet EN4 9EE England
From: 17 September 2016To: 14 February 2018
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Secured
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 20
Loan Cleared
Nov 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Jan 26
Capital Update
Jan 26
Loan Cleared
Feb 26
Owner Exit
Apr 26
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BULL, Gary Terence

Active
West Hampstead, LondonNW6 2EG
Born March 1966
Director
Appointed 28 Nov 2017

MADDALENA, Gaetano

Resigned
Mount Pleasant, BarnetEN4 9EE
Born August 1954
Director
Appointed 17 Sept 2016
Resigned 28 Nov 2017

Persons with significant control

5

1 Active
4 Ceased
75 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2018
Ceased 22 Jan 2026

Mr Gary Terence Bull

Ceased
New Cavendish Street, LondonW1W 6XH
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Ceased 11 May 2018
Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Ceased 11 May 2018

Mr Gaetano Maddalena

Ceased
Mount Pleasant, BarnetEN4 9EE
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Legacy
23 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2026
SH19Statement of Capital
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Incorporation Company
17 September 2016
NEWINCIncorporation