SUNNYFELL LIMITED

Register to unlock more data on OkredoRegister

SUNNYFELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11595589

Incorporation date

29/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11595589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2023)
dot icon14/11/2025
Address of person with significant control Mrs Marilyn Morris changed to 11595589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-14
dot icon14/11/2025
Address of person with significant control Mr Sakov Rusev changed to 11595589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-14
dot icon14/11/2025
Registered office address changed to PO Box 4385, 11595589 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-14
dot icon14/11/2025
Address of officer Mr Sakov Rusev changed to 11595589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-14
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Registered office address changed from Silverstream House Fitzroy Street London W1T 6EB England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-06-10
dot icon10/06/2025
Termination of appointment of Marilyn Morris as a director on 2023-08-01
dot icon10/06/2025
Appointment of Mr Sakov Rusev as a director on 2023-08-01
dot icon10/06/2025
Notification of Sakov Rusev as a person with significant control on 2023-08-01
dot icon17/09/2024
Termination of appointment of Isaias Jose Insaly as a secretary on 2024-04-14
dot icon19/08/2024
Registered office address changed from Suite 5 Lexington Building Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on 2024-08-19
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon25/04/2024
Appointment of Mr Isaias Jose Insaly as a secretary on 2024-04-14
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
452.55K
-
0.00
9.51K
-
2022
3
95.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
29/09/2018 - 01/02/2020
4167
Mr Sakov Rusev
Director
01/08/2023 - Present
14
Mrs Marilyn Morris
Director
01/01/2020 - 01/08/2023
7
Insaly, Isaias Jose
Secretary
14/04/2024 - 14/04/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SUNNYFELL LIMITED

SUNNYFELL LIMITED is an(a) Active company incorporated on 29/09/2018 with the registered office located at 4385, 11595589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNNYFELL LIMITED?

toggle

SUNNYFELL LIMITED is currently Active. It was registered on 29/09/2018 .

Where is SUNNYFELL LIMITED located?

toggle

SUNNYFELL LIMITED is registered at 4385, 11595589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SUNNYFELL LIMITED do?

toggle

SUNNYFELL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for SUNNYFELL LIMITED?

toggle

The latest filing was on 14/11/2025: Address of person with significant control Mrs Marilyn Morris changed to 11595589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-14.