Background WavePink WaveYellow Wave

SUNBEAMS HOLDINGS LIMITED (13419175)

SUNBEAMS HOLDINGS LIMITED (13419175) is a dissolved UK company. incorporated on 25 May 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUNBEAMS HOLDINGS LIMITED has been registered for 4 years. Current directors include BUTLER, Nicola, STENT, Sarah Jane.

Company Number
13419175
Status
dissolved
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Xeinadin Corporate Recovery Limited, Manchester, M2 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Nicola, STENT, Sarah Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBEAMS HOLDINGS LIMITED

SUNBEAMS HOLDINGS LIMITED is an dissolved company incorporated on 25 May 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUNBEAMS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13419175

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 19/11

Up to Date

Last Filed

Made up to 19 November 2023 (2 years ago)
Submitted on 27 February 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 May 2023 (2 years ago)
Submitted on 13 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
From: 25 May 2021To: 28 November 2023
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Nicola

Active
100 Barbirolli Square, ManchesterM2 3BD
Born February 1968
Director
Appointed 25 May 2021

STENT, Sarah Jane

Active
100 Barbirolli Square, ManchesterM2 3BD
Born September 1968
Director
Appointed 25 May 2021

Persons with significant control

2

Ms Nicola Butler

Active
100 Barbirolli Square, ManchesterM2 3BD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021

Mrs Sarah Jane Stent

Active
100 Barbirolli Square, ManchesterM2 3BD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

13

Gazette Dissolved Liquidation
8 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 November 2024
LIQ13LIQ13
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Liquidation Voluntary Declaration Of Solvency
29 December 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 November 2023
600600
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Incorporation Company
25 May 2021
NEWINCIncorporation