Background WavePink WaveYellow Wave

SUNTERA SERVICES (UK) LIMITED (12963132)

SUNTERA SERVICES (UK) LIMITED (12963132) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNTERA SERVICES (UK) LIMITED has been registered for 5 years. Current directors include CHARMER, Michael Stewart, FELLOWES, Jade Abigail, PRINCE, Helen Anne.

Company Number
12963132
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARMER, Michael Stewart, FELLOWES, Jade Abigail, PRINCE, Helen Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTERA SERVICES (UK) LIMITED

SUNTERA SERVICES (UK) LIMITED is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNTERA SERVICES (UK) LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12963132

LTD Company

Age

5 Years

Incorporated 20 October 2020

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

, Suite 121 Viglen House, Alperton Lane, Wembley, London, HA0 1HD, United Kingdom
From: 30 June 2023To: 30 June 2023
, Suite 105 Viglen House, Alperton Lane, Wembley, London, HA0 1HD, United Kingdom
From: 20 October 2020To: 30 June 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHARMER, Michael Stewart

Active
Viglen House, LondonHA0 1HD
Born April 1980
Director
Appointed 18 Mar 2024

FELLOWES, Jade Abigail

Active
Viglen House, LondonHA0 1HD
Born April 1985
Director
Appointed 25 Apr 2024

PRINCE, Helen Anne

Active
Viglen House, LondonHA0 1HD
Born June 1966
Director
Appointed 31 Mar 2023

BAGGESEN, Anne Christine

Resigned
Viglen House, LondonHA0 1HD
Born July 1969
Director
Appointed 20 Oct 2020
Resigned 31 Mar 2023

REYNOLDS, Mark Christopher

Resigned
Viglen House, LondonHA0 1HD
Born May 1984
Director
Appointed 20 Oct 2020
Resigned 25 Apr 2024

Persons with significant control

1

Alperton Lane, WembleyHA0 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2020
NEWINCIncorporation