Background WavePink WaveYellow Wave

SAY NO TO SUNNICA ACTION GROUP LTD (13804465)

SAY NO TO SUNNICA ACTION GROUP LTD (13804465) is an active UK company. incorporated on 16 December 2021. with registered office in St. Ives. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SAY NO TO SUNNICA ACTION GROUP LTD has been registered for 4 years. Current directors include JUDKINS, Catherine, Dr, MOGGRIDGE, Peter, NOBLE, Anne and 2 others.

Company Number
13804465
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2021
Age
4 years
Address
1 Cabot House, St. Ives, PE27 5JL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JUDKINS, Catherine, Dr, MOGGRIDGE, Peter, NOBLE, Anne, STEWART, Katherine Lake, WRIGHT, Nicholas Richard Wale
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAY NO TO SUNNICA ACTION GROUP LTD

SAY NO TO SUNNICA ACTION GROUP LTD is an active company incorporated on 16 December 2021 with the registered office located in St. Ives. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SAY NO TO SUNNICA ACTION GROUP LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13804465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 16 December 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

1 Cabot House Compass Point Business Park St. Ives, PE27 5JL,

Previous Addresses

Si One Parsons Green St Ives PE27 4AA England
From: 16 December 2021To: 19 October 2023
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

WRIGHT, Nicholas Richard Wale

Active
Cabot House, St. IvesPE27 5JL
Secretary
Appointed 14 Mar 2022

JUDKINS, Catherine, Dr

Active
Cabot House, St. IvesPE27 5JL
Born March 1975
Director
Appointed 14 Mar 2022

MOGGRIDGE, Peter

Active
Cabot House, St. IvesPE27 5JL
Born August 1960
Director
Appointed 16 Mar 2022

NOBLE, Anne

Active
Cabot House, St. IvesPE27 5JL
Born May 1952
Director
Appointed 14 Mar 2022

STEWART, Katherine Lake

Active
Cabot House, St. IvesPE27 5JL
Born January 1959
Director
Appointed 16 Mar 2022

WRIGHT, Nicholas Richard Wale

Active
Cabot House, St. IvesPE27 5JL
Born July 1961
Director
Appointed 16 Dec 2021

Persons with significant control

1

Mr Nicholas Richard Wale Wright

Active
Cabot House, St. IvesPE27 5JL
Born July 1961

Nature of Control

Significant influence or control
Notified 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
20 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Incorporation Company
16 December 2021
NEWINCIncorporation