Background WavePink WaveYellow Wave

KARREV (SUNLIGHT) LIMITED (14167037)

KARREV (SUNLIGHT) LIMITED (14167037) is an active UK company. incorporated on 13 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KARREV (SUNLIGHT) LIMITED has been registered for 3 years. Current directors include BURONFOSSE, Julien, DE KERMABON, Guillaume Xavier Marie.

Company Number
14167037
Status
active
Type
ltd
Incorporated
13 June 2022
Age
3 years
Address
21 Holborn Viaduct, London, EC1A 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURONFOSSE, Julien, DE KERMABON, Guillaume Xavier Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARREV (SUNLIGHT) LIMITED

KARREV (SUNLIGHT) LIMITED is an active company incorporated on 13 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KARREV (SUNLIGHT) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14167037

LTD Company

Age

3 Years

Incorporated 13 June 2022

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 20 September 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

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

KINRISE (SUNLIGHT) LIMITED
From: 13 June 2022To: 8 March 2024
Contact
Address

21 Holborn Viaduct London, EC1A 2DY,

Previous Addresses

96 High Street Kensington Pavilion Building London W8 4SG United Kingdom
From: 5 March 2024To: 30 September 2024
2 Noel Street London W1F 8GB United Kingdom
From: 13 June 2022To: 5 March 2024
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Loan Secured
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Dec 24
Loan Cleared
Dec 24
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Dec 25
6
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURONFOSSE, Julien

Active
Holborn Viaduct, LondonEC1A 2DY
Born July 1983
Director
Appointed 06 Feb 2024

DE KERMABON, Guillaume Xavier Marie

Active
Colville Mews, LondonW11 2DA
Born November 1983
Director
Appointed 01 Mar 2024

ABERDEEN, George Ian Alastair, Mr.

Resigned
Noel Street, LondonW1F 8GB
Born May 1983
Director
Appointed 13 Jun 2022
Resigned 01 Mar 2024

BALL, Juan

Resigned
Noel Street, LondonW1F 8GB
Born January 1961
Director
Appointed 13 Jun 2022
Resigned 12 Aug 2022

CHAMPY, Cecile Marie Charlotte

Resigned
Noel Street, LondonW1F 8GB
Born October 1981
Director
Appointed 12 Aug 2022
Resigned 06 Feb 2024

HERMIDA, Federico

Resigned
Noel Street, LondonW1F 8GB
Born August 1960
Director
Appointed 13 Jun 2022
Resigned 12 Aug 2022

LAWSON JOHNSTON, Samuel Michael

Resigned
Noel Street, LondonW1F 8GB
Born November 1982
Director
Appointed 13 Jun 2022
Resigned 12 Aug 2022

Persons with significant control

4

2 Active
2 Ceased
Rue Jean Jaurès L-1836, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2022
Ceased 12 Aug 2022

Mr Gabriel Leo Bahadourian

Active
Route D'Esch, LuxembourgL-1471
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Patrick Bahadourian

Active
Route D'Esch, LuxembourgL-1471
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Noel Street, LondonW1F 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2022
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
22 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Resolution
18 March 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Resolution
31 January 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Incorporation Company
13 June 2022
NEWINCIncorporation