Background WavePink WaveYellow Wave

SUNNINGDALE GROUP LIMITED (14529892)

SUNNINGDALE GROUP LIMITED (14529892) is an active UK company. incorporated on 8 December 2022. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUNNINGDALE GROUP LIMITED has been registered for 3 years. Current directors include ANNIS, Michael Cedric.

Company Number
14529892
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANNIS, Michael Cedric
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNINGDALE GROUP LIMITED

SUNNINGDALE GROUP LIMITED is an active company incorporated on 8 December 2022 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUNNINGDALE GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14529892

LTD Company

Age

3 Years

Incorporated 8 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 23 September 2024To: 23 February 2026
166 College Road Harrow Middlesex HA1 1RA United Kingdom
From: 8 December 2022To: 23 September 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Apr 23
Funding Round
Jul 23
Owner Exit
Jun 24
Owner Exit
Oct 24
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Jun 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANNIS, Michael Cedric

Active
Mill Road, PeterboroughPE8 6PZ
Born July 1964
Director
Appointed 14 Apr 2023

MOORE, Kellymarie

Resigned
College Road, HarrowHA1 1RA
Born March 1983
Director
Appointed 08 Dec 2022
Resigned 09 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Origin One, CrawleyRH10 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024

Mr Ben Levi Moore

Ceased
Fen Road, CambridgeCB4 1UN
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2024
Ceased 09 Aug 2024

Ms Kellymarie Moore

Ceased
College Road, HarrowHA1 1RA
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Ceased 09 Aug 2024

Mr Colin Crickmore

Ceased
College Road, HarrowHA1 1RA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
7 March 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Incorporation Company
8 December 2022
NEWINCIncorporation