SUNTERA CORPORATE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

SUNTERA CORPORATE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799076

Incorporation date

27/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, 95 Chancery Lane, London WC2A 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2023)
dot icon14/04/2026
Certificate of change of name
dot icon19/03/2026
Director's details changed for Ms Jade Fellows on 2026-03-18
dot icon14/02/2026
Appointment of Ms Jade Fellows as a director on 2026-02-11
dot icon13/02/2026
Termination of appointment of Michael Ian Booth as a director on 2026-02-11
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon16/09/2025
Cessation of William Roxburgh as a person with significant control on 2025-07-17
dot icon16/09/2025
Cessation of David Sherriffs as a person with significant control on 2025-07-17
dot icon16/09/2025
Director's details changed for Mr Suleman Shah on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon09/09/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon23/05/2024
Appointment of Mr Michael Ian Booth as a director on 2024-05-23
dot icon23/05/2024
Appointment of Mr Suleman Shah as a director on 2024-05-23
dot icon23/05/2024
Appointment of Ms Oksana Gonchar as a director on 2024-05-23
dot icon23/05/2024
Director's details changed for Ms Oksana Gonchar on 2024-05-23
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon01/05/2024
Director's details changed for Mr William Roxburgh on 2024-03-08
dot icon30/04/2024
Notification of William Roxburgh as a person with significant control on 2024-03-08
dot icon30/04/2024
Notification of David Sherriffs as a person with significant control on 2024-03-08
dot icon30/04/2024
Change of details for Mr William Roxburgh as a person with significant control on 2024-03-08
dot icon29/04/2024
Notification of Khepri Limited as a person with significant control on 2024-03-08
dot icon29/04/2024
Cessation of Kin Group Limited as a person with significant control on 2024-03-08
dot icon16/03/2024
Certificate of change of name
dot icon12/03/2024
Appointment of Mr William Roxburgh as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Christian Alexander Elmes as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Richard James Hoskins as a director on 2024-03-08
dot icon12/03/2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-03-12
dot icon19/02/2024
Termination of appointment of Deirdre Quinn as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Deirdre Quinn as a secretary on 2024-02-19
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon31/03/2023
Appointment of Deirdre Quinn as a secretary on 2023-03-30
dot icon31/03/2023
Appointment of Deirdre Quinn as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Jane Muir as a secretary on 2023-03-30
dot icon31/03/2023
Termination of appointment of Jane Muir as a director on 2023-03-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gonchar, Oksana
Director
23/05/2024 - Present
15
Booth, Michael Ian
Director
23/05/2024 - 11/02/2026
11
Muir, Jane
Director
27/04/2006 - 30/03/2023
8
Elmes, Christian Alexander
Director
01/04/2021 - 08/03/2024
98
Roxburgh, William
Director
08/03/2024 - Present
34

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SUNTERA CORPORATE SERVICES (UK) LIMITED

SUNTERA CORPORATE SERVICES (UK) LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 4th Floor, 95 Chancery Lane, London WC2A 1DT. There are currently 4 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 SUNTERA CORPORATE SERVICES (UK) LIMITED?

toggle

SUNTERA CORPORATE SERVICES (UK) LIMITED is currently Active. It was registered on 27/04/2006 .

Where is SUNTERA CORPORATE SERVICES (UK) LIMITED located?

toggle

SUNTERA CORPORATE SERVICES (UK) LIMITED is registered at 4th Floor, 95 Chancery Lane, London WC2A 1DT.

What does SUNTERA CORPORATE SERVICES (UK) LIMITED do?

toggle

SUNTERA CORPORATE SERVICES (UK) LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for SUNTERA CORPORATE SERVICES (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Certificate of change of name.