Background WavePink WaveYellow Wave

SUNLEY EVENTS LIMITED (11003145)

SUNLEY EVENTS LIMITED (11003145) is an active UK company. incorporated on 9 October 2017. with registered office in Chipping Norton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment and 1 other business activities. SUNLEY EVENTS LIMITED has been registered for 8 years. Current directors include SUNLEY, Casper Mark Bernard.

Company Number
11003145
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Heythrop Cottage, Chipping Norton, OX7 4NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
SUNLEY, Casper Mark Bernard
SIC Codes
77291, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNLEY EVENTS LIMITED

SUNLEY EVENTS LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Chipping Norton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment and 1 other business activity. SUNLEY EVENTS LIMITED was registered 8 years ago.(SIC: 77291, 77390)

Status

active

Active since 8 years ago

Company No

11003145

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CASPER SUNLEY EVENTS LIMITED
From: 9 October 2017To: 16 August 2018
Contact
Address

Heythrop Cottage Church Enstone Chipping Norton, OX7 4NN,

Previous Addresses

Wessex House 127 High Street Hungerford Berkshire RG17 0DL England
From: 25 March 2021To: 23 September 2025
Wessex House, Floor 1 127 High Street Hungerford Berkshire RG17 0DL England
From: 2 November 2020To: 25 March 2021
Event Hq Clapton Farm Hungerford Berkshire RG17 9RP England
From: 24 September 2018To: 2 November 2020
Event Hq Clapton Farm Hungerford Berkshire RG17 9RP England
From: 24 September 2018To: 24 September 2018
Clapton Farm House Clapton Hungerford Berkshire RG17 9RP United Kingdom
From: 9 October 2017To: 24 September 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUNLEY, Casper Mark Bernard

Active
Church Enstone, Chipping NortonOX7 4NN
Secretary
Appointed 01 Nov 2020

SUNLEY, Casper Mark Bernard

Active
Church Enstone, Chipping NortonOX7 4NN
Born November 1997
Director
Appointed 09 Oct 2017

SUNLEY, James Bernard

Resigned
Church Enstone, Chipping NortonOX7 4NN
Born October 1962
Director
Appointed 01 Mar 2019
Resigned 23 Sept 2025

SUNLEY, James Bernard

Resigned
Clapton Farm, HungerfordRG17 9RP
Born October 1961
Director
Appointed 12 Jul 2018
Resigned 01 Mar 2019

Persons with significant control

1

Mr Casper Mark Bernard Sunley

Active
Church Enstone, Chipping NortonOX7 4NN
Born November 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Incorporation Company
9 October 2017
NEWINCIncorporation