Background WavePink WaveYellow Wave

SUN MARK INTERNATIONAL LIMITED (13044859)

SUN MARK INTERNATIONAL LIMITED (13044859) is an active UK company. incorporated on 26 November 2020. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. SUN MARK INTERNATIONAL LIMITED has been registered for 5 years. Current directors include AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V..

Company Number
13044859
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
428 Long Drive, Greenford, UB6 8UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V.
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN MARK INTERNATIONAL LIMITED

SUN MARK INTERNATIONAL LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. SUN MARK INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 46390)

Status

active

Active since 5 years ago

Company No

13044859

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 25 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

428 Long Drive Greenford, UB6 8UH,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Director Joined
Aug 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Dec 24
Funding Round
Dec 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

QAZI, Nayaz Ahmed Omar

Active
Long Drive, GreenfordUB6 8UH
Secretary
Appointed 27 Oct 2021

AHUJA, Harmeet Singh

Active
Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 20 Oct 2021

RUTTEN, Jos Alfons

Active
Long Drive, GreenfordUB6 8UH
Born March 1966
Director
Appointed 17 Aug 2023

VINAR N.V.

Active
Beringersteenweg, Zonhoven
Corporate director
Appointed 20 Oct 2021

MARIS, Dirk

Resigned
Long Drive, GreenfordUB6 8UH
Born June 1964
Director
Appointed 26 Nov 2020
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Vinar N.V

Active
Beringersteenweg,, 3520, Zonhoven,

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Oct 2021

Dirk Maris

Ceased
Long Drive, GreenfordUB6 8UH
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
21 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
15 March 2024
AAMDAAMD
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
22 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Incorporation Company
26 November 2020
NEWINCIncorporation