Background WavePink WaveYellow Wave

SUNLIGHT EDUCATION NUCLEUS LIMITED (10673751)

SUNLIGHT EDUCATION NUCLEUS LIMITED (10673751) is an active UK company. incorporated on 16 March 2017. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. SUNLIGHT EDUCATION NUCLEUS LIMITED has been registered for 9 years. Current directors include CRESSWELL, Andrew Paul, JOHN, Dafydd Rhys.

Company Number
10673751
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Caxton House, Cardiff, CF23 8HA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CRESSWELL, Andrew Paul, JOHN, Dafydd Rhys
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLIGHT EDUCATION NUCLEUS LIMITED

SUNLIGHT EDUCATION NUCLEUS LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUNLIGHT EDUCATION NUCLEUS LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10673751

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Caxton House Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 1 June 2021To: 3 April 2023
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 8 May 2018To: 20 August 2018
, 40 Mossfield Road, Kearsley, Bolton, BL4 8LN
From: 13 April 2017To: 8 May 2018
, Bond Street House 14 Clifford Street, London, W1S 4JU, United Kingdom
From: 16 March 2017To: 13 April 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Nov 17
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
May 18
Funding Round
Jun 18
Capital Update
Feb 19
New Owner
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
May 25
Director Joined
May 25
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRESSWELL, Andrew Paul

Active
Caxton Place, CardiffCF23 8HA
Born March 1969
Director
Appointed 12 May 2025

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 11 May 2022
Resigned 19 Aug 2022

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 11 Nov 2022
Resigned 30 Jan 2023

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 19 Aug 2022
Resigned 11 Nov 2022

ARMITAGE, Jonathan Spencer

Resigned
Gloucester Road, Stoke-On-TrentST7 1EH
Born September 1957
Director
Appointed 25 May 2018
Resigned 11 May 2022

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 11 May 2022
Resigned 19 Aug 2022

DYSON, Mark Stanley

Resigned
57 St James's Street, LondonSW1A 1LD
Born June 1970
Director
Appointed 16 Mar 2017
Resigned 11 May 2022

HOPKIN, Amy Louise, Dr

Resigned
Gloucester Road, Stoke-On-TrentST7 1EH
Born August 1977
Director
Appointed 25 May 2018
Resigned 11 May 2022

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 11 May 2022
Resigned 30 Jan 2023

THROP, Tony Kumar

Resigned
57 St James's Street, LondonSW1A 1LD
Born February 1985
Director
Appointed 01 Mar 2018
Resigned 11 May 2022

VELLACOTT, Jonathan James

Resigned
Caxton Place, CardiffCF23 8HA
Born March 1959
Director
Appointed 30 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 19 Aug 2022
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022

Mr Mark Stanley Dyson

Ceased
57 St James's Street, LondonSW1A 1LD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2017
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 November 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
24 January 2020
AAMDAAMD
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 January 2020
AAMDAAMD
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2019
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
19 February 2019
SH19Statement of Capital
Legacy
18 January 2019
SH20SH20
Legacy
18 January 2019
CAP-SSCAP-SS
Resolution
18 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Legacy
26 April 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Incorporation Company
16 March 2017
NEWINCIncorporation