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

SUNACCOUNTS LTD.

CENTRALPOINT, 45 BEECH STREET, LONDON, EC2Y 8AD,
Company Registration Number
03640015
Private Limited Company
Active

Company Overview

About Sunaccounts Ltd.
SUNACCOUNTS LTD. was founded on 1998-09-29 and has its registered office in London. The organisation's status is listed as "Active". Sunaccounts Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUNACCOUNTS LTD.
 
Legal Registered Office
CENTRALPOINT
45 BEECH STREET
LONDON
EC2Y 8AD
Other companies in EC2M
 
Filing Information
Company Number 03640015
Company ID Number 03640015
Date formed 1998-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNACCOUNTS LTD.
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 SUNACCOUNTS LTD.

Current Directors
Officer Role Date Appointed
EROL KAGAN
Company Secretary 2014-10-01
EROL KAGAN
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES AIRTON
Company Secretary 1998-09-29 2014-10-01
ROBERT CHARLES JOHN AIRTON
Director 1998-09-29 2014-10-01
MICHAEL SKINNER
Director 1998-09-29 2014-10-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-29 1998-09-29
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-29 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EROL KAGAN FINANSYS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
EROL KAGAN FINANSYS SOLUTIONS LIMITED Director 1998-09-23 CURRENT 1998-09-23 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
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 107 Cheapside London EC2V 6DN England
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Centralpoint Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM 36-38 Botolph Lane London EC3R 8DE
2016-07-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 154 Bishopsgate London EC2M 4LN
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER
2014-10-09AP03Appointment of Mr Erol Kagan as company secretary on 2014-10-01
2014-10-09AP01DIRECTOR APPOINTED MR EROL KAGAN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AIRTON
2014-10-09TM02Termination of appointment of Robert Charles Airton on 2014-10-01
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM 5 Parsons Court Minchinhampton Stroud Gloucestershire GL6 9JW
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0129/09/13 ANNUAL RETURN FULL LIST
2013-05-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0114/08/12 ANNUAL RETURN FULL LIST
2012-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SKINNER / 01/09/2012
2012-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES JOHN AIRTON / 01/09/2012
2012-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES AIRTON / 01/09/2012
2012-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 4 YORK BUILDINGS LONDON WC2N 6JN ENGLAND
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-06AR0129/09/11 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0129/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SKINNER / 11/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES AIRTON / 11/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES AIRTON / 11/09/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 4 YORK BUILDINGS LONDON WC2N 6JN ENGLAND
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0129/09/09 FULL LIST
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-10CERTNMCOMPANY NAME CHANGED AIRTON CONSULTING LIMITED CERTIFICATE ISSUED ON 10/06/03
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-04363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-24363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-27363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-12363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-19288aNEW SECRETARY APPOINTED
1998-10-19288aNEW DIRECTOR APPOINTED
1998-10-19288bSECRETARY RESIGNED
1998-10-19288aNEW DIRECTOR APPOINTED
1998-10-19288bDIRECTOR RESIGNED
1998-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SUNACCOUNTS LTD. 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 SUNACCOUNTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNACCOUNTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-09-30 £ 3,844
Creditors Due Within One Year 2012-09-30 £ 4,540
Creditors Due Within One Year 2012-09-30 £ 4,540
Creditors Due Within One Year 2011-09-30 £ 1,688

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 9,635
Cash Bank In Hand 2012-09-30 £ 0
Cash Bank In Hand 2011-09-30 £ 20,091
Current Assets 2013-09-30 £ 39,396
Current Assets 2012-09-30 £ 30,685
Current Assets 2012-09-30 £ 30,685
Current Assets 2011-09-30 £ 29,852
Debtors 2013-09-30 £ 29,761
Debtors 2012-09-30 £ 29,761
Debtors 2012-09-30 £ 29,761
Debtors 2011-09-30 £ 9,761
Shareholder Funds 2013-09-30 £ 35,552
Shareholder Funds 2012-09-30 £ 26,401
Shareholder Funds 2012-09-30 £ 26,401
Shareholder Funds 2011-09-30 £ 28,529
Tangible Fixed Assets 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNACCOUNTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SUNACCOUNTS LTD.
Trademarks
We have not found any records of SUNACCOUNTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNACCOUNTS LTD.. 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 (62020 - Information technology consultancy activities) as SUNACCOUNTS LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SUNACCOUNTS LTD. 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 SUNACCOUNTS LTD. 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 SUNACCOUNTS LTD. 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.