SUNLIFE LIMITED

Register to unlock more data on OkredoRegister

SUNLIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460862

Incorporation date

23/05/2005

Size

Full

Contacts

Registered address

Registered address

10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon02/03/2026
Termination of appointment of Colin Andrew Williams as a director on 2026-02-27
dot icon12/02/2026
Appointment of Angela Margaret Byrne as a director on 2026-02-01
dot icon01/01/2026
Termination of appointment of Diana Susan Miller as a director on 2025-12-31
dot icon14/11/2025
Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10
dot icon10/11/2025
Change of details for Phoenix Life Limited as a person with significant control on 2025-11-10
dot icon10/11/2025
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on 2025-11-10
dot icon16/10/2025
Director's details changed for Mr Colin Andrew Williams on 2025-10-16
dot icon06/10/2025
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on 2025-10-03
dot icon01/10/2025
Appointment of Mr Stephen Mitchell Kingshott as a director on 2025-10-01
dot icon30/05/2025
Director's details changed for Ms Diana Susan Miller on 2025-05-29
dot icon29/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon29/05/2025
Director's details changed for Mrs Karin Alexandra Cook on 2025-05-29
dot icon09/04/2025
Full accounts made up to 2024-12-31
dot icon01/03/2025
Appointment of Mrs Karin Alexandra Cook as a director on 2025-03-01
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Director's details changed for Mr Nicholas Hugh Poyntz-Wright on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr Colin Williams on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon19/03/2024
Director's details changed for Mr Mark Screeton on 2024-03-19
dot icon18/07/2023
Termination of appointment of Bernard Andrew Curran as a director on 2023-04-01
dot icon18/07/2023
Appointment of Mr Colin Williams as a director on 2023-04-01
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon01/10/2021
-
dot icon01/10/2021
Rectified The TM01 was removed from the public register on 16/11/2021 as it was invalid or ineffective.
dot icon02/10/2018
Termination of appointment of Annemarie Kennedy-Morley as a director on 2019-04-08
dot icon11/07/2018
Rectified The TM01 was removed from the public register 02/10/2018 as it was invalid or ineffective.
dot icon11/07/2018
Clarification a second filed TM01 was registered on 09/08/2018.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNLIFE LIMITED

SUNLIFE LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at 10 Brindleyplace, Birmingham B1 2JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNLIFE LIMITED?

toggle

SUNLIFE LIMITED is currently Active. It was registered on 23/05/2005 .

Where is SUNLIFE LIMITED located?

toggle

SUNLIFE LIMITED is registered at 10 Brindleyplace, Birmingham B1 2JB.

What does SUNLIFE LIMITED do?

toggle

SUNLIFE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SUNLIFE LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Colin Andrew Williams as a director on 2026-02-27.