Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT SUGAR LIMITED
Company Information for

PROJECT SUGAR LIMITED

BUCKINGHAM HOUSE, 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKS, SL1 4LU,
Company Registration Number
00032872
Private Limited Company
Active

Company Overview

About Project Sugar Ltd
PROJECT SUGAR LIMITED was founded on 1890-11-29 and has its registered office in Slough. The organisation's status is listed as "Active". Project Sugar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROJECT SUGAR LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE
361-366 BUCKINGHAM AVENUE
SLOUGH
BERKS
SL1 4LU
Other companies in SL1
 
Filing Information
Company Number 00032872
Company ID Number 00032872
Date formed 1890-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT SUGAR LIMITED
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.
Companies with same name PROJECT SUGAR LIMITED
The following companies were found which have the same name as PROJECT SUGAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT SUGAR BEARS LLC 7911 KIMBRO LANE ORLANDO FL 32818 Inactive Company formed on the 2015-07-10
PROJECT SUGAR LLC Delaware Unknown

Company Officers of PROJECT SUGAR LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID POWELL
Company Secretary 2012-02-17
CHRISTOPHER DAVID HUGHES
Director 2017-03-31
ADAM DAVID POWELL
Director 2017-03-31
ALISTAIR MICHAEL ROGERS
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH TALLENTIRE
Director 2009-07-16 2018-03-12
RICHARD JOHN PADDISON
Director 2007-07-31 2017-03-31
DAVID MICHAEL WHITING
Company Secretary 2009-01-08 2012-02-17
FRANK JAMES RICHARDSON
Director 2009-01-08 2009-03-31
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31 2009-01-08
DAVID ALFRED PENN
Director 2002-05-10 2009-01-08
DAVID ALFRED PENN
Company Secretary 2001-12-12 2007-07-31
GUY MERVYN NORRIS
Director 1999-06-07 2007-07-31
JEREMY JOHN COBBETT SIMPSON
Director 2002-07-18 2003-01-06
STEPHEN GEORGE GARRETT
Company Secretary 1992-09-07 2002-07-26
STEPHEN GEORGE GARRETT
Director 1992-09-07 2002-07-26
SIMON COLIN MAXWELL HUNT
Director 1992-09-07 2002-07-26
JOHN RALPH EDWARDS
Director 1999-06-07 2002-05-10
PETER JOSEPH KINDER HASLEHURST
Director 1994-01-04 1999-06-07
BRIAN CLAUD ROGERS
Director 1993-12-23 1999-06-07
JEFFREY JACQUES HOBBS
Director 1994-01-04 1998-07-23
DAVID LLEWELYN MAYNARD
Director 1992-09-07 1998-04-30
JOSEPH ANTONY HAYNES
Director 1992-09-07 1993-12-30
JOHN ALLISTER NUTT
Director 1992-09-07 1993-12-30
DAVID JOHN TURNER
Director 1992-09-07 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID HUGHES FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INVESTMENTS LIMITED Director 2017-03-31 CURRENT 1987-07-16 Active
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 Active - Proposal to Strike off
ALISTAIR MICHAEL ROGERS FLEXIBOX INTERNATIONAL LIMITED Director 2018-01-05 CURRENT 1945-04-13 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
2024-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-12-14Change of details for Eis Group Plc as a person with significant control on 2023-12-01
2023-12-14PSC05Change of details for Eis Group Plc as a person with significant control on 2023-12-01
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MICHAEL ROGERS
2023-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MICHAEL ROGERS
2022-10-04CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-20CH01Director's details changed for Adam David Powell on 2018-05-01
2019-09-19CH01Director's details changed for Christopher David Hughes on 2018-08-01
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-18CH01Director's details changed for Adam David Powell on 2018-05-01
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-20AP01DIRECTOR APPOINTED ALISTAIR MICHAEL ROGERS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH TALLENTIRE
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-20AP01DIRECTOR APPOINTED CHRISTOPHER DAVID HUGHES
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PADDISON
2016-09-21CH01Director's details changed for David Hugh Tallentire on 2016-09-20
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2300000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2300000
2015-10-02AR0107/09/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2300000
2014-09-15AR0107/09/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-26AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for David Hugh Tallentire on 2013-09-07
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-26AR0107/09/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-03-28AP03Appointment of Adam David Powell as company secretary
2012-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITING
2011-10-07AR0107/09/11 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-10-07AR0107/09/10 NO CHANGES
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-14363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-21288aDIRECTOR APPOINTED DAVID HUGH TALLENTIRE
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR FRANK RICHARDSON
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2009-01-08288aDIRECTOR APPOINTED MR FRANK JAMES RICHARDSON
2009-01-08288aSECRETARY APPOINTED MR DAVID MICHAEL WHITING
2008-10-01363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-23363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-02363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-21363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-26363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-09-19363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-03-20AUDAUDITOR'S RESIGNATION
2003-01-14288bDIRECTOR RESIGNED
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: EAGLE IRON WORKS, HAMBRIDGE RD, NEWBURY, BERKS RG14 5TR
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-07-23CERTNMCOMPANY NAME CHANGED MIXING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/07/02
2002-07-01288bDIRECTOR RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-11-19CERTNMCOMPANY NAME CHANGED PLENTY LIMITED CERTIFICATE ISSUED ON 19/11/01
2001-11-03363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-09225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2000-10-05363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12AUDAUDITOR'S RESIGNATION
1999-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROJECT SUGAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SUGAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-04-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT SUGAR LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT SUGAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT SUGAR LIMITED
Trademarks
We have not found any records of PROJECT SUGAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT SUGAR 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 (74990 - Non-trading company) as PROJECT SUGAR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SUGAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SUGAR 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 PROJECT SUGAR 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.