Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3SUN ACADEMY LIMITED
Company Information for

3SUN ACADEMY LIMITED

27 Great West Road, Brentford, TW8 9BW,
Company Registration Number
03398155
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 3sun Academy Ltd
3SUN ACADEMY LIMITED was founded on 1997-07-03 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". 3sun Academy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
3SUN ACADEMY LIMITED
 
Legal Registered Office
27 Great West Road
Brentford
TW8 9BW
Other companies in NR31
 
Previous Names
EASTERN TRAINING SERVICES LIMITED24/10/2013
Filing Information
Company Number 03398155
Company ID Number 03398155
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-03
Return next due 2024-07-17
Type of accounts SMALL
VAT Number /Sales tax ID GB688883156  
Last Datalog update: 2024-02-08 15:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3SUN ACADEMY 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.

Company Officers of 3SUN ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
SAM COPEMAN
Director 2017-03-02
GRAHAM THOMAS HACON
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN BARRINGTON BRAND
Director 2014-02-12 2017-09-15
STEPHEN DENE HEYWOOD
Director 2014-09-02 2015-10-23
LEONIE HACON
Director 2012-07-02 2014-02-12
LORRAINE ANGELA SMITH
Company Secretary 2008-09-01 2012-05-31
GRAHAM JOHN HARRIS
Director 1997-07-03 2012-05-09
STEPHEN WILLIAM SHIELLS
Director 2008-09-01 2011-07-13
DAVID SMITH
Director 1997-07-03 2010-03-24
DAVID SMITH
Company Secretary 2004-06-18 2008-08-31
TANIA HARRIS
Company Secretary 2002-06-24 2004-06-17
GERALDINE NINA BARKER
Company Secretary 1999-06-14 2002-04-05
JOHN RICHARD STENHOUSE
Company Secretary 1997-07-03 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM COPEMAN 3SUN LIMITED Director 2017-03-02 CURRENT 2006-11-13 Active - Proposal to Strike off
SAM COPEMAN 3SUN INSPECTION SERVICES LIMITED Director 2017-03-02 CURRENT 2011-04-04 Active
SAM COPEMAN RRC CONTROLS SERVICES LIMITED Director 2017-03-02 CURRENT 1999-09-30 Active
SAM COPEMAN DAWSON ENERGY LIMITED Director 2017-03-02 CURRENT 2004-03-09 Active
SAM COPEMAN ACCESS INSPECTION DEVELOPMENT LTD Director 2017-03-02 CURRENT 1998-01-19 Active - Proposal to Strike off
SAM COPEMAN 3SUN SUBSEA LIMITED Director 2017-03-02 CURRENT 2013-08-08 Active - Proposal to Strike off
SAM COPEMAN 3SUN GROUP LIMITED Director 2017-03-02 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON EEEGR Director 2015-10-16 CURRENT 2000-11-27 Active
GRAHAM THOMAS HACON ACCESS INSPECTION DEVELOPMENT LTD Director 2015-04-07 CURRENT 1998-01-19 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN DAWSON LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
GRAHAM THOMAS HACON RRC CONTROLS SERVICES LIMITED Director 2013-08-15 CURRENT 1999-09-30 Active
GRAHAM THOMAS HACON 3SUN SUBSEA LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON INEXPAR LIMITED Director 2012-04-27 CURRENT 2012-03-26 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN INSPECTION SERVICES LIMITED Director 2011-04-15 CURRENT 2011-04-04 Active
GRAHAM THOMAS HACON 3SUN CONTROLS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN ENERGY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
GRAHAM THOMAS HACON 3SUN RENEWABLES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2014-06-10
GRAHAM THOMAS HACON 3SUN GROUP LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GRAHAM THOMAS HACON 3SUN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-18APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS
2023-08-15CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED MRS KIRSTEN ELIZABETH OLIVER
2023-07-17Termination of appointment of Victor Jibuike on 2023-07-10
2023-07-17Appointment of Miss Latoya Scott as company secretary on 2023-07-10
2023-07-17APPOINTMENT TERMINATED, DIRECTOR EOIN QUINN
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MS PATRICIA MURRAY
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN POLL
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-12AP01DIRECTOR APPOINTED MR EOIN QUINN
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-06-15AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS HACON
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2019-11-20AA03Auditors resignation for limited company
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 3Sun House Boundary Road Great Yarmouth Norfolk NR31 0FB
2019-10-28AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2019-10-28AP03Appointment of Mr Victor Jibuike as company secretary on 2019-10-25
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BARRINGTON BRAND
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR SAM COPEMAN
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 60
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENE HEYWOOD
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033981550003
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AP01DIRECTOR APPOINTED MR STEPHEN DENE HEYWOOD
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-29AR0103/07/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR STUART JOHN BARRINGTON BRAND
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE HACON
2013-10-24RES15CHANGE OF NAME 15/10/2013
2013-10-24CERTNMCompany name changed eastern training services LIMITED\certificate issued on 24/10/13
2013-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21RES15CHANGE OF COMPANY NAME 13/09/19
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-02CH01Director's details changed for Mr Graham Thomas Hacon on 2013-01-11
2013-07-26AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 3SUN HOUSE BOUNDARY ROAD GREAT YARMOUTH NORFOLK NR31 0FB ENGLAND
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NR7 0TA UNITED KINGDOM
2013-05-24AA01PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033981550002
2013-05-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-25RP04SECOND FILING WITH MUD 03/07/12 FOR FORM AR01
2012-10-25ANNOTATIONClarification
2012-07-19AR0103/07/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MRS LEONIE HACON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS
2012-06-28AP01DIRECTOR APPOINTED MR GRAHAM THOMAS HACON
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, LEISTON ENTERPRISE CENTRE EASTLANDS, LEISTON, SUFFOLK, IP16 4US, ENGLAND
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE SMITH
2012-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-17RES01ADOPT ARTICLES 09/05/2012
2012-05-02SH0602/05/12 STATEMENT OF CAPITAL GBP 60
2012-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, SUITE 1 COLONIAL HOUSE, STATION ROAD, LEISTON, SUFFOLK, IP16 4JD
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIELLS
2011-07-06AR0103/07/11 FULL LIST
2010-12-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-14AR0103/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SHIELLS / 03/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HARRIS / 03/07/2010
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2009-11-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2008
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2008
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/11/2008
2008-10-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED MR STEPHEN WILLIAM SHIELLS
2008-09-02288aSECRETARY APPOINTED MRS LORRAINE ANGELA SMITH
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
2008-07-16363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-12363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-12363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-01288bSECRETARY RESIGNED
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/03
2003-07-15363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to 3SUN ACADEMY 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 3SUN ACADEMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding RBS INVOICE FINANCE LIMITED
2013-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-07-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-08-31

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 3SUN ACADEMY LIMITED

Intangible Assets
Patents
We have not found any records of 3SUN ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3SUN ACADEMY LIMITED
Trademarks
We have not found any records of 3SUN ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3SUN ACADEMY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-03-10 GBP £580
City of London 2014-03-10 GBP £580
City of London 2014-03-10 GBP £580 Indirect Employee Expenses
City of London 2014-03-10 GBP £580 Indirect Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3SUN ACADEMY 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.
Import/Export of Goods
Goods imported/exported by 3SUN ACADEMY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085061011Manganese dioxide cells and batteries, alkaline, in the form of cylindrical cells (excl. spent)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3SUN ACADEMY 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 3SUN ACADEMY 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.