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

ROYSUN LIMITED

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00233654
Private Limited Company
Active

Company Overview

About Roysun Ltd
ROYSUN LIMITED was founded on 1928-09-28 and has its registered office in Horsham. The organisation's status is listed as "Active". Roysun 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
ROYSUN LIMITED
 
Legal Registered Office
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Previous Names
WESTGATE HOUSE NOMINEES (1993) LIMITED01/07/2004
Filing Information
Company Number 00233654
Company ID Number 00233654
Date formed 1928-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYSUN 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 ROYSUN LIMITED
The following companies were found which have the same name as ROYSUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYSUN DEVELOPMENT CORP. Ontario Dissolved
ROYSUN DEVELOPMENT COMPANY LIMITED Active Company formed on the 1976-11-09
ROYSUN ELECTRIC LIMITED Ontario Dissolved
ROYSUN PTY LTD Active Company formed on the 2013-02-22
ROYSUN SYSTEMS PRIVATE LIMITED B1 FLAT NO.304 SWAPNA NAGARI UDYAM NAGAR PIMPRI PUNE Maharashtra 411018 STRIKE OFF Company formed on the 2007-05-19

Company Officers of ROYSUN LIMITED

Current Directors
Officer Role Date Appointed
NON-DESTRUCTIVE TESTERS LIMITED
Company Secretary 2005-12-09
DANIEL HARRINGTON-GREENWOOD
Director 2018-05-03
CHARLOTTE DAWN ALETHEA HEISS
Director 2015-02-25
SHONA SEATON
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY LOUISE HARDY
Director 2016-09-06 2018-06-29
RUBINA BEGUM
Director 2017-03-24 2018-05-04
ELINOR SARAH BELL
Director 2014-12-09 2017-12-21
CLAIRE MURPHY
Director 2015-08-18 2016-02-09
DIONNE MORTLEY-FORDE
Director 2015-02-25 2015-08-17
ELAINE KLONARIDES
Director 2012-05-25 2015-02-25
JOHN MICHAEL MILLS
Director 2010-06-09 2014-11-14
KATHRYN ANNA BAILY
Company Secretary 2010-06-09 2012-06-13
KATHRYN ANNA BAILY
Director 2011-06-16 2012-06-13
CLARE ELIZABETH DAVAGE
Director 2011-06-16 2011-12-20
ROBERT JOHN CLAYTON
Director 2007-01-08 2011-06-16
DENISE PATRICIA COCKREM
Director 2005-12-22 2011-06-16
IAN ADAM CRASTON
Director 2004-06-25 2011-06-16
MARK GEORGE CULMER
Director 2004-06-25 2011-06-16
MICHAEL HARRIS
Director 2005-12-22 2011-06-16
PAUL LEWIS MILES
Director 2008-05-22 2010-06-30
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
JACQUELINE ELIZABETH FOX
Company Secretary 2003-08-29 2005-12-09
JAN VICTOR MILLER
Director 2004-01-30 2004-09-30
IAN DAVID HUTCHINSON
Director 2004-06-25 2004-09-28
NON-DESTRUCTIVE TESTERS LIMITED
Director 2002-02-06 2004-06-25
BALBIR KELLY
Company Secretary 2001-01-30 2003-08-29
JOHN HILTON BERG
Company Secretary 2000-08-01 2001-01-30
RINA MUKHERJEE
Company Secretary 2000-03-30 2000-07-31
DAVID ALAN SMITH
Company Secretary 1999-04-08 2000-03-30
HILARY ANNE LOWE
Company Secretary 1998-07-31 1999-04-08
RICHARD ANTHONY EVES
Company Secretary 1997-10-20 1998-07-31
DAVID JOHN MORGAN
Company Secretary 1992-05-01 1997-10-20
MICHAEL JOHN DOWDY
Director 1992-05-01 1993-03-30
ROY ALFRED ELMS
Director 1992-05-01 1993-03-30
RICHARD ARTHUR GAMBLE
Director 1992-05-01 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HARRINGTON-GREENWOOD NON-DESTRUCTIVE TESTERS LIMITED Director 2018-05-03 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS NON-DESTRUCTIVE TESTERS LIMITED Director 2018-04-17 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1988-02-16 Active
CHARLOTTE DAWN ALETHEA HEISS BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
CHARLOTTE DAWN ALETHEA HEISS LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
CHARLOTTE DAWN ALETHEA HEISS NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
CHARLOTTE DAWN ALETHEA HEISS THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
CHARLOTTE DAWN ALETHEA HEISS NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
CHARLOTTE DAWN ALETHEA HEISS IDIP-DIRECT INSURANCE B.V. Director 2015-03-10 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS INTOUCH INSURANCE GROUP B.V. Director 2015-01-12 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
CHARLOTTE DAWN ALETHEA HEISS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
CHARLOTTE DAWN ALETHEA HEISS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
CHARLOTTE DAWN ALETHEA HEISS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active
SHONA SEATON NON-DESTRUCTIVE TESTERS LIMITED Director 2018-05-03 CURRENT 1989-09-28 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
2024-05-23DIRECTOR APPOINTED MR PAUL DOUGLAS BICKLEY
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-03DIRECTOR APPOINTED MR OOMESHDEO MAHADEA
2023-10-03AP01DIRECTOR APPOINTED MR OOMESHDEO MAHADEA
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ZAREMBA
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ZAREMBA
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-10-11Director's details changed for Mr Ryan Edward Law on 2022-10-11
2022-10-11Director's details changed for Lorna Youssouf on 2022-10-11
2022-10-11Director's details changed for Ms Constance Zaremba on 2022-10-11
2022-10-11CH01Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-26AP01DIRECTOR APPOINTED MR RYAN EDWARD LAW
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRINGTON-GREENWOOD
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER WILLOX
2021-07-09AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER WILLOX
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER WILLOX
2021-06-23AP01DIRECTOR APPOINTED LORNA YOUSSOUF
2021-06-09CH01Director's details changed for Mr Daniel Harrington-Greenwood on 2021-05-26
2021-06-02AP01DIRECTOR APPOINTED MR. JONATHAN COPE
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAWN ALETHEA HEISS
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHONA SEATON
2018-10-12AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER WILLOX
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-26AP01DIRECTOR APPOINTED MR CHRIS SMYTH
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUBINA BEGUM
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOUISE HARDY
2018-05-03AP01DIRECTOR APPOINTED SHONA SEATON
2018-05-03AP01DIRECTOR APPOINTED MR DANIEL HARRINGTON-GREENWOOD
2018-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR SARAH BELL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED RUBINA BEGUM
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNA TAIT
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 61617912
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED WENDY LOUISE HARDY
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE CHANTAL WOUDBERG
2016-04-22MISCPsc register
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY
2015-11-04AP01DIRECTOR APPOINTED MRS KATHRYN ANNA TAIT
2015-10-21AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24AP01DIRECTOR APPOINTED CLAIRE MURPHY
2015-08-24AP01DIRECTOR APPOINTED MONIQUE CHANTAL WOUDBERG
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DIONNE MORTLEY-FORDE
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KLONARIDES
2015-02-27AP01DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS
2015-02-27AP01DIRECTOR APPOINTED MS DIONNE MORTLEY-FORDE
2014-12-09AP01DIRECTOR APPOINTED ELINOR SARAH BELL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 61617912
2014-10-22AR0125/09/14 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA KLONARIDES / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 61617912
2013-10-01AR0125/09/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA KLONARIDES / 01/09/2013
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AR0125/09/12 FULL LIST
2012-06-15AP01DIRECTOR APPOINTED ELAINE CHRISTINA KLONARIDES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BAILY
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DAVAGE
2011-10-13AR0125/09/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED CLARE ELIZABETH DAVAGE
2011-07-07AP01DIRECTOR APPOINTED KATHRYN ANNA BAILY
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-01AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA POSSENER
2010-06-21AP03SECRETARY APPOINTED MISS KATHRYN ANNA BAILY
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/01/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008
2008-06-20288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR LUKE THOMAS
2008-04-08288aDIRECTOR APPOINTED JULIA CAROLINE POSSENER
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/06
2006-11-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
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 ROYSUN 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 ROYSUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYSUN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ROYSUN LIMITED

Intangible Assets
Patents
We have not found any records of ROYSUN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYSUN LIMITED
Trademarks
We have not found any records of ROYSUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYSUN 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 ROYSUN 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 ROYSUN 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 ROYSUN 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 ROYSUN 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.