Background WavePink WaveYellow Wave

SUNVALE TRADING LIMITED (10497820)

SUNVALE TRADING LIMITED (10497820) is an active UK company. incorporated on 25 November 2016. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUNVALE TRADING LIMITED has been registered for 9 years. Current directors include BEARMAN, Carl John David.

Company Number
10497820
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEARMAN, Carl John David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNVALE TRADING LIMITED

SUNVALE TRADING LIMITED is an active company incorporated on 25 November 2016 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUNVALE TRADING LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10497820

LTD Company

Age

9 Years

Incorporated 25 November 2016

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 20 June 2025 (9 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 November 2016To: 8 December 2016
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Aug 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEARMAN, Carl John David

Active
Cardale Park, HarrogateHG3 1GY
Born February 1988
Director
Appointed 25 Nov 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Nov 2016
Resigned 08 Dec 2016

Persons with significant control

3

2 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 25 Nov 2016

Mr Alexander Edwin Auckland

Active
Cardale Park, HarrogateHG3 1GY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016

Mr Mark Kevin Sowray

Active
Cardale Park, HarrogateHG3 1GY
Born February 1968

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation