Sunbird Business Services Limited LONDON


Founded in 2014, Sunbird Business Services, classified under reg no. 09107183 is an active company. Currently registered at 5th Floor, 8 EC1Y 2AA, London the company has been in the business for 10 years. Its financial year was closed on December 29 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Michael A., appointed on 30 June 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rupert D. who worked with the the firm until 21 June 2018.

Sunbird Business Services Limited Address / Contact

Office Address 5th Floor, 8
Office Address2 City Road
Town London
Post code EC1Y 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107183
Date of Incorporation Mon, 30th Jun 2014
Industry Combined facilities support activities
End of financial Year 29th December
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (165 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Michael A.

Position: Director

Appointed: 30 June 2014

Hanif S.

Position: Director

Appointed: 30 September 2022

Resigned: 31 July 2023

Andrew R.

Position: Director

Appointed: 03 August 2021

Resigned: 14 September 2022

Kayode A.

Position: Director

Appointed: 11 September 2019

Resigned: 12 February 2020

Samantha M.

Position: Director

Appointed: 01 August 2019

Resigned: 26 October 2021

Erika W.

Position: Director

Appointed: 19 April 2018

Resigned: 27 June 2019

Wainaina K.

Position: Director

Appointed: 23 February 2018

Resigned: 05 July 2021

Matthew I.

Position: Director

Appointed: 23 February 2018

Resigned: 05 December 2023

Paul S.

Position: Director

Appointed: 30 June 2016

Resigned: 08 March 2018

Rupinder B.

Position: Director

Appointed: 30 June 2016

Resigned: 12 November 2019

Richard B.

Position: Director

Appointed: 09 September 2014

Resigned: 14 February 2018

Ian M.

Position: Director

Appointed: 09 September 2014

Resigned: 26 August 2022

John M.

Position: Director

Appointed: 09 September 2014

Resigned: 25 August 2022

Rupert D.

Position: Secretary

Appointed: 09 September 2014

Resigned: 21 June 2018

Preston H.

Position: Director

Appointed: 09 September 2014

Resigned: 09 November 2017

William S.

Position: Director

Appointed: 30 June 2014

Resigned: 30 June 2014

William S.

Position: Director

Appointed: 30 June 2014

Resigned: 05 December 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Michael A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Aldridge Capital Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael A.

Notified on 13 July 2016
Nature of control: significiant influence or control

Aldridge Capital Limited

5th Floor 8 City Road, London, EC1Y 2AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 23 February 2021
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 13 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-30
Net Worth1 935 973
Balance Sheet
Cash Bank In Hand2 425 353
Current Assets3 094 412
Debtors669 059
Net Assets Liabilities Including Pension Asset Liability1 935 973
Tangible Fixed Assets38 780
Reserves/Capital
Called Up Share Capital115 459
Profit Loss Account Reserve-2 349 997
Shareholder Funds1 935 973
Other
Accruals Deferred Income352 092
Creditors Due After One Year11 193 000
Creditors Due Within One Year447 510
Fixed Assets10 694 510
Investments Fixed Assets10 655 730
Net Current Assets Liabilities2 786 555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal139 653
Share Premium Account4 170 511
Tangible Fixed Assets Additions49 731
Tangible Fixed Assets Cost Or Valuation49 731
Tangible Fixed Assets Depreciation10 951
Tangible Fixed Assets Depreciation Charged In Period10 951
Total Assets Less Current Liabilities13 481 065

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 10th, January 2024
Free Download (1 page)

Company search