Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WWW SUNOPTIC COM UK LIMITED
Company Information for

WWW SUNOPTIC COM UK LIMITED

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
03186216
Private Limited Company
Active

Company Overview

About Www Sunoptic Com Uk Ltd
WWW SUNOPTIC COM UK LIMITED was founded on 1996-04-16 and has its registered office in London. The organisation's status is listed as "Active". Www Sunoptic Com Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WWW SUNOPTIC COM UK LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in NW10
 
Filing Information
Company Number 03186216
Company ID Number 03186216
Date formed 1996-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB672274329  
Last Datalog update: 2024-04-06 23:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WWW SUNOPTIC COM UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WWW SUNOPTIC COM UK LIMITED

Current Directors
Officer Role Date Appointed
STM FIDECS MANAGEMENT LIMITED
Company Secretary 2000-07-30
ALAN ROY KENTISH
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTEEN KOOIJMAN
Director 2010-09-14 2015-10-15
DESIREE MCHARD
Director 2010-08-20 2013-10-03
SANDRINE RENEE DUNONT
Director 2008-07-22 2010-08-20
ADRIANUS VERHAGEN
Director 2000-12-05 2008-07-22
WWWSUNOPTIC.COM (INTERNATIONAL) LIMITED
Director 1996-04-16 2000-12-05
SECRETAIRE LIMITED
Nominated Secretary 1996-04-16 2000-07-13
MARRIOTTS LIMITED
Nominated Director 1996-04-16 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STM FIDECS MANAGEMENT LIMITED CALLISTO HOLDINGS LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
STM FIDECS MANAGEMENT LIMITED CODOCK LIMITED Company Secretary 1997-09-25 CURRENT 1997-09-10 Liquidation
ALAN ROY KENTISH LONDON & COLONIAL HOLDINGS LIMITED Director 2017-01-17 CURRENT 2000-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Change of details for Mr Godefridus Harmannus Siepel as a person with significant control on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODEFRIDUS HARMANNUS SIEPEL
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODEFRIDUS HARMANNUS SIEPEL
2023-03-28CESSATION OF SUNOPTIC INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF SUNOPTIC INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-16PSC07CESSATION OF GODEFRIDUS HARMANNUS SIEPEL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-16PSC02Notification of Sunoptic International Limited as a person with significant control on 2021-03-31
2021-07-21TM02Termination of appointment of Stm Fidecs Management Limited on 2021-07-20
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY KENTISH
2021-06-17CH01Director's details changed for Mr Bob Bartholomeus Gerardus Rudolphus Kenter on 2021-05-01
2021-06-03AP01DIRECTOR APPOINTED MR BOB BARTHOLOMEUS GERARDUS RUDOLPHUS KENTER
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Level 3 Regus Suite 79 College Road Harrow Middlesex HA1 1BD England
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-09PSC07CESSATION OF ALAN ROY KENTISH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODEFRIDUS HARMANNUS SIEPEL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-07AAMDAmended full accounts made up to 2017-12-31
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Unit 5 3-11 Gorst Road Park Royal London NW10 6LA
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-05ANNOTATIONClarification
2015-11-05RP04SECOND FILING FOR FORM AP01
2015-11-05RP04SECOND FILING FOR FORM TM01
2015-10-16AP01DIRECTOR APPOINTED MR ALAN ROY KENTISH
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTEEN KOOIJMAN
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-12CH01Director's details changed for Mr Marteen Kooyman on 2015-02-12
2015-01-24DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DESIREE MCHARD
2013-07-03AR0116/04/13 ANNUAL RETURN FULL LIST
2012-06-07AR0116/04/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0116/04/11 FULL LIST
2011-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM FIDECS MANAGEMENT LIMITED / 16/04/2011
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-29AP01DIRECTOR APPOINTED MR MARTEEN KOOYMAN
2010-10-29AP01DIRECTOR APPOINTED MRS DESIREE MCHARD
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE DUNONT
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE DUMONT / 02/04/2010
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM NO. 46 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2010-04-28AR0116/04/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-18AA31/12/08 TOTAL EXEMPTION FULL
2009-11-14AA31/12/07 TOTAL EXEMPTION FULL
2009-09-07363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-12-30288cSECRETARY'S CHANGE OF PARTICULARS / FIDECS MANAGEMENT LIMITED / 30/07/2000
2008-12-30353LOCATION OF REGISTER OF MEMBERS
2008-12-30363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-12-11AA31/12/06 TOTAL EXEMPTION FULL
2008-12-11AA31/12/05 TOTAL EXEMPTION FULL
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED SANDRINE DUMONT
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIANUS VERHAGEN
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-06-20363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-23363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-11-13225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-09-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-25363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-04-03288bDIRECTOR RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-02288aNEW SECRETARY APPOINTED
2000-10-12363aRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-10-11288bSECRETARY RESIGNED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 3RD FLOOR 4 LUKE STREET, LONDON, EC2A 4NT
2000-09-19363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-09-28363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1998-09-23CERTNMCOMPANY NAME CHANGED SUNGLASSES (UK) LIMITED CERTIFICATE ISSUED ON 24/09/98
1997-09-05AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-06225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/09/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to WWW SUNOPTIC COM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WWW SUNOPTIC COM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-14 Outstanding SANDPIPER SECURITIES LIMITED
FIXED AND FLOATING CHARGE 2006-07-15 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2003-10-21 Satisfied DIRK VERSTRAETEN
MORTGAGE DEBENTURE 1997-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WWW SUNOPTIC COM UK LIMITED

Intangible Assets
Patents
We have not found any records of WWW SUNOPTIC COM UK LIMITED registering or being granted any patents
Domain Names

WWW SUNOPTIC COM UK LIMITED owns 1 domain names.

sunoptic.co.uk  

Trademarks
We have not found any records of WWW SUNOPTIC COM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WWW SUNOPTIC COM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as WWW SUNOPTIC COM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WWW SUNOPTIC COM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WWW SUNOPTIC COM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WWW SUNOPTIC COM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.