Background WavePink WaveYellow Wave

SUN-EX 21 LIMITED (12278577)

SUN-EX 21 LIMITED (12278577) is an active UK company. incorporated on 24 October 2019. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. SUN-EX 21 LIMITED has been registered for 6 years. Current directors include CHAUDHRY, Akhil.

Company Number
12278577
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAUDHRY, Akhil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN-EX 21 LIMITED

SUN-EX 21 LIMITED is an active company incorporated on 24 October 2019 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. SUN-EX 21 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12278577

LTD Company

Age

6 Years

Incorporated 24 October 2019

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 24 October 2019To: 3 June 2023
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAUDHRY, Akhil

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1968
Director
Appointed 24 Oct 2019

CHAUDHRY, Melissa

Resigned
LondonW1G 9NY
Born July 1967
Director
Appointed 24 Oct 2019
Resigned 20 Nov 2019

Persons with significant control

1

Mr Akhil Chaudhry

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1968

Nature of Control

Significant influence or control
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Incorporation Company
24 October 2019
NEWINCIncorporation