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

SUNSHINE.CO.UK LIMITED

5 ADAIR STREET, MANCHESTER, M1 2NQ,
Company Registration Number
05954656
Private Limited Company
Active

Company Overview

About Sunshine.co.uk Ltd
SUNSHINE.CO.UK LIMITED was founded on 2006-10-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Sunshine.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNSHINE.CO.UK LIMITED
 
Legal Registered Office
5 ADAIR STREET
MANCHESTER
M1 2NQ
Other companies in NE23
 
Filing Information
Company Number 05954656
Company ID Number 05954656
Date formed 2006-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB905294132  
Last Datalog update: 2024-06-06 08:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSHINE.CO.UK 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 SUNSHINE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN VICKERSTAFF
Company Secretary 2017-05-09
SIMON MATTHEW COOPER
Director 2017-05-09
PAUL ALAN MEEHAN
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE STEWART
Director 2012-08-01 2017-12-31
ZOE STEWART
Company Secretary 2012-08-01 2017-05-09
CHRISTOPHER CHARLES CLARKSON
Director 2006-10-03 2017-05-09
LORNA CHRISTINE CLARKSON
Director 2006-10-03 2017-05-09
ALAN DEREK GILMOUR
Director 2006-10-05 2017-05-09
NICOLA JANE GILMOUR
Director 2015-07-01 2017-05-09
CHRISTOPHER CHARLES CLARKSON
Company Secretary 2006-10-03 2012-08-01
CHRISTOPHER RICHARD BROWN
Director 2006-10-03 2012-05-14
CLAIRE BROWN
Director 2006-10-03 2012-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MATTHEW COOPER THE BEAUTY TECH GROUP LIMITED Director 2017-03-01 CURRENT 2009-01-29 Active
PAUL ALAN MEEHAN ON THE BEACH BEDS LIMITED Director 2017-01-16 CURRENT 2007-06-27 Active
PAUL ALAN MEEHAN ON THE BEACH TOPCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH BIDCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH TRUSTEES LIMITED Director 2017-01-16 CURRENT 2014-07-07 Active
PAUL ALAN MEEHAN ON THE BEACH GROUP PLC Director 2017-01-16 CURRENT 2015-08-17 Active
PAUL ALAN MEEHAN ON THE BEACH LIMITED Director 2017-01-16 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN ON THE BEACH HOLIDAYS LIMITED Director 2017-01-16 CURRENT 2003-10-03 Active - Proposal to Strike off
PAUL ALAN MEEHAN ON THE BEACH TRAVEL LIMITED Director 2017-01-16 CURRENT 2007-06-20 Active
PAUL ALAN MEEHAN BME LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2013-08-13

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
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR JONATHAN MICHAEL WORMALD
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW COOPER
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059546560003
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059546560005
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059546560004
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059546560006
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059546560006
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-22SH19Statement of capital on 2022-09-22 GBP 1.00
2022-09-22SH20Statement by Directors
2022-09-22CAP-SSSolvency Statement dated 22/09/22
2022-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059546560006
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059546560005
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR SHAUN MORTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS KIRSTEEN VICKERSTAFF on 2019-04-30
2019-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS KIRSTEEN VICKERSTAFF on 2019-04-30
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Park Square Bird Hall Lane Stockport Cheshire SK3 0XN England
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE STEWART
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-07-04PSC02Notification of On the Beach Travel Limited as a person with significant control on 2017-05-09
2017-07-04PSC07CESSATION OF ALAN DEREK GILMOUR AS A PSC
2017-07-04PSC07CESSATION OF CHRISTOPHER CHARLES CLARKSON AS A PSC
2017-05-24AUDAUDITOR'S RESIGNATION
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-05-24RES13Resolutions passed:
  • Agreement 09/05/2017
2017-05-24RES01ADOPT ARTICLES 24/05/17
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GILMOUR
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILMOUR
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CLARKSON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKSON
2017-05-15AP01DIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2017-05-15AP01DIRECTOR APPOINTED MR SIMON MATTHEW COOPER
2017-05-12AP03Appointment of Mrs Kirsteen Vickerstaff as company secretary on 2017-05-09
2017-05-12TM02Termination of appointment of Zoe Stewart on 2017-05-09
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059546560004
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059546560003
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-18AA01CURREXT FROM 31/08/2016 TO 30/09/2016
2016-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-30AR0103/10/15 FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MRS NICOLA JANE GILMOUR
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-29AR0103/10/14 FULL LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA CHRISTINE CLARKSON / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CLARKSON / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK GILMOUR / 02/05/2014
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 2 SILVERTON COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RY ENGLAND
2013-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNITED BUSINESS CENTRES 2 SILVERTON COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RY ENGLAND
2013-10-03AR0103/10/13 FULL LIST
2013-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS ZOE STEWART / 05/07/2013
2013-07-23RES01ADOPT ARTICLES 27/06/2013
2013-07-23RES12VARYING SHARE RIGHTS AND NAMES
2013-07-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNITED BUSINESS CENTRES SILVERTON COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RY ENGLAND
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 1A - 1B BROOK HOUSE UPPER STREET FLEET HAMPSHIRE GU51 3PE ENGLAND
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ROBSON / 21/02/2013
2013-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ZOE ROBSON / 21/02/2013
2012-12-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0103/10/12 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BROOK HOUSE 1A-1B BROOK HOUSE UPPER STREET FLEET HAMPSHIRE GU51 3PE ENGLAND
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-03AP01DIRECTOR APPOINTED MS ZOE ROBSON
2012-08-03AP03SECRETARY APPOINTED MS ZOE ROBSON
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLARKSON
2012-06-11AA01CURRSHO FROM 31/03/2013 TO 31/08/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29SH0129/11/11 STATEMENT OF CAPITAL GBP 30000
2011-10-31AR0103/10/11 FULL LIST
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-18AR0103/10/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ
2009-10-19AR0103/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GILMOUR / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA CLARKSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CLARKSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BROWN / 01/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GILMOUR / 31/03/2009
2008-10-20363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKSON / 30/06/2008
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKSON / 30/06/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWN / 17/07/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 17/07/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / LORNA CLARKSON / 30/06/2008
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM BROADWATER BARN, PART LANE RISELEY READING RG7 1RU
2008-02-04225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SUNSHINE.CO.UK 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 SUNSHINE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SUNSHINE.CO.UK LIMITED registering or being granted any patents
Domain Names

SUNSHINE.CO.UK LIMITED owns 36 domain names.

bonvoyage.co.uk   crete.co.uk   cyprus.co.uk   dominica.co.uk   elhierro.co.uk   hawaii.co.uk   lanzarote.co.uk   lapalma.co.uk   majorca.co.uk   minorca.co.uk   orelle.co.uk   rain.co.uk   spain.co.uk   tenerife.co.uk   turkey.co.uk   airportlimo.co.uk   airportstransfer.co.uk   airporttranfers.co.uk   airporttransfer.co.uk   airporttransfers.co.uk   airport-transfers.co.uk   familyholidays.co.uk   grancanaria.co.uk   valthorens.co.uk   sunshines.co.uk   sunshire.co.uk   sunshine.co.uk   sunshinemail.co.uk   tunisia.co.uk   menorca.co.uk   fuerteventura.co.uk   sunshinehols.co.uk   bonvoyagecruise.co.uk   floridamap.co.uk   lagomeravilla.co.uk   customtimberworks.co.uk  

Trademarks
We have not found any records of SUNSHINE.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSHINE.CO.UK 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 (79110 - Travel agency activities) as SUNSHINE.CO.UK LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SUNSHINE.CO.UK 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 SUNSHINE.CO.UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)

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 SUNSHINE.CO.UK 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 SUNSHINE.CO.UK 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.