Sunstone South Limited SIDCUP


Founded in 2016, Sunstone South, classified under reg no. 10287409 is an active company. Currently registered at Onega House DA14 6NE, Sidcup the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 3 directors, namely John V., Michael V. and Andrew D.. Of them, John V., Michael V., Andrew D. have been with the company the longest, being appointed on 20 July 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Sunstone South Limited Address / Contact

Office Address Onega House
Office Address2 112 Main Road
Town Sidcup
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10287409
Date of Incorporation Wed, 20th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

John V.

Position: Director

Appointed: 20 July 2016

Michael V.

Position: Director

Appointed: 20 July 2016

Andrew D.

Position: Director

Appointed: 20 July 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Andrew D. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John V. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Michael V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John V.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael V.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand5 18119 86829110 60815 0585 570
Current Assets654 1711 090 308985 8521 001 7311 003 415999 606
Debtors5 79312 3622 1002 9003 4649 143
Net Assets Liabilities-12 263-30 461-34 722-46 802-52 291-68 949
Other Debtors5 79312 3622 100 1641 323
Total Inventories643 1971 058 078983 461988 223984 893984 893
Other
Bank Borrowings Overdrafts   6 205805 800817 887
Creditors666 4341 120 7691 020 574253 591249 906250 668
Net Current Assets Liabilities-12 263-30 461-34 722748 140753 509748 938
Other Creditors662 3971 116 1131 017 910247 054248 876248 333
Other Taxation Social Security Payable   111
Total Assets Less Current Liabilities-12 263-30 461-34 722748 140753 509748 938
Trade Creditors Trade Payables4 0374 6562 6643311 0292 334
Trade Debtors Trade Receivables   2 9003 3007 820

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with updates Wednesday 19th July 2023
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements