Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUNNY TOPCO LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
10310960
Private Limited Company
Liquidation

Company Overview

About Sunny Topco Ltd
SUNNY TOPCO LIMITED was founded on 2016-08-03 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Sunny Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNNY TOPCO LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
 
Filing Information
Company Number 10310960
Company ID Number 10310960
Date formed 2016-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 
Return next due 31/08/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:00:34
Primary Source:Companies House
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 SUNNY TOPCO LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES BANKS
Director 2016-08-12
PARAAG DAVÉ
Director 2016-11-01
EDWARD HEALE
Director 2016-08-12
PHILIP HOLLETT
Director 2016-08-12
SIMON DAVID PITCHER
Director 2016-10-18
MATEUSZ MICHAL SZESZKOWSKI
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
DIDIER FAURE
Director 2017-09-01 2018-06-20
DAVID JOHN DOBLE
Director 2016-08-12 2018-01-02
KEVIN NOEL FOSTER
Director 2016-08-03 2016-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BANKS BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) Director 2018-07-11 CURRENT 1967-01-23 Active
SIMON JAMES BANKS SUNNY MIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS SUNNY BIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS BRITISH APPROVALS FOR FIRE EQUIPMENT Director 2016-03-22 CURRENT 1986-03-18 Active
SIMON JAMES BANKS CSL DUALCOM NOMINEE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
SIMON JAMES BANKS INSIGHT CERTIFICATION LIMITED Director 2013-02-01 CURRENT 1990-07-25 Active
SIMON JAMES BANKS CSL COMMUNICATIONS GROUP LIMITED Director 2011-12-23 CURRENT 2011-12-02 Active
SIMON JAMES BANKS CSL DUALCOM GROUP LIMITED Director 2011-03-22 CURRENT 2009-03-31 Active
SIMON JAMES BANKS DUALCOM HOLDINGS LIMITED Director 2006-04-11 CURRENT 2006-03-28 Active
SIMON JAMES BANKS CSL INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-02-04 Active
SIMON JAMES BANKS CSL (DUALCOM) LIMITED Director 1997-09-20 CURRENT 1996-02-06 Active
EDWARD HEALE CSL (DUALCOM) LIMITED Director 2018-07-20 CURRENT 1996-02-06 Active
EDWARD HEALE CSL INVESTMENTS LIMITED Director 2018-07-20 CURRENT 2004-02-04 Active
EDWARD HEALE DYCON LIMITED Director 2018-07-20 CURRENT 2004-09-29 Liquidation
EDWARD HEALE CSL DUALCOM NOMINEE LIMITED Director 2018-07-20 CURRENT 2013-05-29 Active
EDWARD HEALE EMIZON NETWORKS LIMITED Director 2017-04-25 CURRENT 2003-03-02 Liquidation
EDWARD HEALE EMIZON GROUP LIMITED Director 2017-04-25 CURRENT 2003-03-05 Liquidation
EDWARD HEALE SUNNY MIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
EDWARD HEALE SUNNY BIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
EDWARD HEALE CSL COMMUNICATIONS GROUP LIMITED Director 2015-10-26 CURRENT 2011-12-02 Active
PHILIP HOLLETT SUNNY MIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
PHILIP HOLLETT SUNNY BIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON DAVID PITCHER INFINITY SDC LIMITED Director 2013-12-18 CURRENT 2005-10-06 Liquidation
MATEUSZ MICHAL SZESZKOWSKI DPR GROUP LIMITED Director 2017-06-12 CURRENT 2002-05-14 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
2024-02-02Voluntary liquidation. Notice of members return of final meeting
2023-09-22Voluntary liquidation Statement of receipts and payments to 2023-08-10
2023-03-31Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancle share prema/c 31/03/2023</ul>
2023-03-31Solvency Statement dated 31/03/23
2023-03-31Statement by Directors
2023-03-31Statement of capital on GBP 1
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 84441551.72
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN
2022-08-23Voluntary liquidation declaration of solvency
2022-08-23LIQ01Voluntary liquidation declaration of solvency
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Building 4, Croxley Park Hatters Lane Watford WD18 8YF England
2022-08-18600Appointment of a voluntary liquidator
2022-08-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-11
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103109600002
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KASSIR HUSSAIN KAYANI
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England
2021-04-16RP04SH01Second filing of capital allotment of shares GBP13,399.73000
2020-12-14RES13Resolutions passed:
  • Entry into various documents and transactions/directors authorisation 23/09/2020
  • ALTER ARTICLES
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-28SH02Sub-division of shares on 2017-09-01
2020-10-16TM02Termination of appointment of Vistra Cosec Limited on 2020-10-15
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 103109600002
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103109600001
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-09-18SH08Change of share class name or designation
2020-09-17PSC05Change of details for Fire Bidco Limited as a person with significant control on 2020-08-27
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES12Resolution of varying share rights or name
2020-08-16SH08Change of share class name or designation
2020-08-16SH10Particulars of variation of rights attached to shares
2020-08-16SH02Sub-division of shares on 2020-07-30
2020-08-14PSC02Notification of Fire Bidco Limited as a person with significant control on 2020-07-30
2020-08-14PSC09Withdrawal of a person with significant control statement on 2020-08-14
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVé
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103109600001
2020-07-22SH0112/06/20 STATEMENT OF CAPITAL GBP 15449.74
2020-02-06SH0131/01/20 STATEMENT OF CAPITAL GBP 15446.72
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-14CH01Director's details changed for Philip Hollett on 2019-08-14
2019-08-01CH01Director's details changed for Mr Kassir Huassin Kayani on 2019-08-01
2019-06-25SH0109/05/19 STATEMENT OF CAPITAL GBP 15437.03
2019-04-10AD03Registers moved to registered inspection location of First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-04-10AD02Register inspection address changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-04-06CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05
2018-12-12AP04Appointment of Jordan Cosec Limited as company secretary on 2018-10-15
2018-12-12TM02Termination of appointment of Edward Heale on 2018-10-15
2018-11-20AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH
2018-11-20Annotation
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 15426.93
2018-09-05SH0128/08/18 STATEMENT OF CAPITAL GBP 15426.93
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-20AP03Appointment of Mr Edward Heale as company secretary on 2018-07-20
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 14419.43
2018-04-23SH0112/04/18 STATEMENT OF CAPITAL GBP 14419.43
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DOBLE
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 14409.73
2017-11-13SH0110/11/17 STATEMENT OF CAPITAL GBP 14409.73
2017-11-09SH0103/11/17 STATEMENT OF CAPITAL GBP 13399.73
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 13345.73
2017-09-22SH02Sub-division of shares on 2017-09-01
2017-09-21MEM/ARTSARTICLES OF ASSOCIATION
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-21RES13SUB DIV 04/08/2017
2017-09-05AP01DIRECTOR APPOINTED MR DIDIER FAURE
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-03-21SH0121/12/16 STATEMENT OF CAPITAL GBP 13345.73
2017-03-10AA01CURRSHO FROM 31/08/2017 TO 31/03/2017
2016-11-07AP01DIRECTOR APPOINTED MATEUSZ SZESZKOWSKI
2016-11-04AP01DIRECTOR APPOINTED PARAAG DAVÉ
2016-10-24AP01DIRECTOR APPOINTED MR SIMON DAVID PITCHER
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 7305.73
2016-09-07SH0112/08/16 STATEMENT OF CAPITAL GBP 7305.73
2016-09-07SH02SUB-DIVISION 12/08/16
2016-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-05RES01ADOPT ARTICLES 12/08/2016
2016-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-22AP01DIRECTOR APPOINTED EDWARD HEALE
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOSTER
2016-08-22AP01DIRECTOR APPOINTED SIMON JAMES BANKS
2016-08-22AP01DIRECTOR APPOINTED PHILIP HOLLETT
2016-08-22AP01DIRECTOR APPOINTED DAVID JOHN DOBLE
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2016-08-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SUNNY TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-16
Resolution2022-08-16
Notices to2022-08-16
Fines / Sanctions
No fines or sanctions have been issued against SUNNY TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SUNNY TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SUNNY TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNY TOPCO LIMITED
Trademarks
We have not found any records of SUNNY TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNY TOPCO 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 (64205 - Activities of financial services holding companies) as SUNNY TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNNY TOPCO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySUNNY TOPCO LIMITEDEvent Date2022-08-16
Name of Company: SUNNY TOPCO LIMITED Company Number: 10310960 Nature of Business: Activities of financial services holding companies Registered office: 67 Grosvenor Street, Mayfair, London, W1K 3JN Ty…
 
Initiating party Event TypeResolution
Defending partySUNNY TOPCO LIMITEDEvent Date2022-08-16
 
Initiating party Event TypeNotices to
Defending partySUNNY TOPCO LIMITEDEvent Date2022-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNNY TOPCO 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 SUNNY TOPCO 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.