SUNVISTA LTD

Register to unlock more data on OkredoRegister

SUNVISTA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11792793

Incorporation date

28/01/2019

Size

Dormant

Contacts

Registered address

Registered address

Sunvista Ltd, 1-2 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon20/03/2026
Notification of Martyn Paul Haines as a person with significant control on 2026-02-12
dot icon18/03/2026
Appointment of Mr Martyn Paul Haines as a director on 2026-02-12
dot icon05/03/2026
Termination of appointment of Glasford Daley as a director on 2026-02-12
dot icon05/03/2026
Cessation of Glasford Daley as a person with significant control on 2026-02-12
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/01/2026
Accounts for a dormant company made up to 2026-01-28
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Registered office address changed from Dept 4377 126 East Ferry Road Canary Wharf London E14 9FP England to Sunvista Ltd 1-2 Charterhouse Mews London EC1M 6BB on 2025-02-28
dot icon14/02/2025
Registered office address changed from Dept 4377 126 East Ferry Road London E14 9FP England to Dept 4377 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-14
dot icon05/02/2025
Director's details changed for Glasford Daley on 2025-01-31
dot icon04/02/2025
Change of details for Glasford Daley as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from Dept 4377 601 International House 223 Regent Street Mayfair London W1B 2QD England to Dept 4377 126 East Ferry Road London E14 9FP on 2025-01-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/03/2023
Certificate of change of name
dot icon08/03/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4377 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-03-08
dot icon07/03/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-23
dot icon07/03/2023
Appointment of Glasford Daley as a director on 2023-02-23
dot icon07/03/2023
Cessation of Nuala Thornton as a person with significant control on 2023-03-03
dot icon07/03/2023
Termination of appointment of Nuala Thornton as a director on 2023-03-03
dot icon07/03/2023
Notification of Glasford Daley as a person with significant control on 2023-02-23
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon09/02/2023
Notification of Nuala Thornton as a person with significant control on 2023-02-07
dot icon09/02/2023
Appointment of Mrs Nuala Thornton as a director on 2023-02-07
dot icon09/02/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07
dot icon06/02/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07
dot icon30/01/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-31
dot icon30/01/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-31
dot icon30/01/2023
Cessation of Peter Valaitis as a person with significant control on 2023-01-31
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
28/01/2026
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
27/01/2019 - 30/01/2023
15297
Mrs Nuala Thornton
Director
07/02/2023 - 03/03/2023
8231
Mr Martyn Paul Haines
Director
12/02/2026 - Present
5
Daley, Glasford
Director
23/02/2023 - 12/02/2026
2

Persons with Significant Control

9
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 SUNVISTA LTD

SUNVISTA LTD is an(a) Active company incorporated on 28/01/2019 with the registered office located at Sunvista Ltd, 1-2 Charterhouse Mews, London EC1M 6BB. 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 SUNVISTA LTD?

toggle

SUNVISTA LTD is currently Active. It was registered on 28/01/2019 .

Where is SUNVISTA LTD located?

toggle

SUNVISTA LTD is registered at Sunvista Ltd, 1-2 Charterhouse Mews, London EC1M 6BB.

What does SUNVISTA LTD do?

toggle

SUNVISTA LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for SUNVISTA LTD?

toggle

The latest filing was on 20/03/2026: Notification of Martyn Paul Haines as a person with significant control on 2026-02-12.