Sunswitch Ltd COLCHESTER


Sunswitch started in year 2001 as Private Limited Company with registration number 04206509. The Sunswitch company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Colchester at Gamekeepers Ravens Green. Postal code: CO7 8TA. Since 2008-02-05 Sunswitch Ltd is no longer carrying the name John Auckland Marketing.

At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunswitch Ltd Address / Contact

Office Address Gamekeepers Ravens Green
Office Address2 Little Bentley
Town Colchester
Post code CO7 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206509
Date of Incorporation Thu, 26th Apr 2001
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Rellim Global Limited

Position: Corporate Director

Appointed: 10 August 2022

Logan M.

Position: Director

Appointed: 05 August 2022

Resigned: 17 April 2023

Corbin M.

Position: Director

Appointed: 14 January 2022

Resigned: 05 August 2022

Junior M.

Position: Director

Appointed: 14 January 2022

Resigned: 05 August 2022

Melanie M.

Position: Director

Appointed: 14 January 2022

Resigned: 17 April 2023

Roger M.

Position: Director

Appointed: 14 January 2022

Resigned: 17 April 2023

Duncan M.

Position: Director

Appointed: 18 November 2021

Resigned: 14 January 2022

Lisa A.

Position: Director

Appointed: 29 April 2004

Resigned: 18 November 2021

Lisa A.

Position: Secretary

Appointed: 04 February 2004

Resigned: 18 November 2021

Margaret A.

Position: Secretary

Appointed: 05 June 2002

Resigned: 04 February 2004

Clare A.

Position: Secretary

Appointed: 26 April 2001

Resigned: 05 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

John A.

Position: Director

Appointed: 26 April 2001

Resigned: 18 November 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Rellim Global Limited from Colchester, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Roger M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Royd Toolgroup Uk Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Rellim Global Limited

Gamekeepers Ravens Green, Little Bentley, Colchester, Essex, CO7 8TA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13151793
Notified on 5 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 5 August 2022
Ceased on 10 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Royd Toolgroup Uk Ltd

C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10345480
Notified on 10 February 2022
Ceased on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pirgamra Surt 1 Limited

C/O Montacs International House Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13226909
Notified on 1 December 2021
Ceased on 10 February 2022
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Lisa A.

Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Auckland Marketing February 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 92939241845040 58740 590       
Balance Sheet
Cash Bank On Hand     16 55152 14924 75944 94218 32974 261139 75676 328
Current Assets83 23972 79268 77472 00488 60077 180112 28697 319108 21487 489154 548254 974260 062
Debtors73 17166 19964 01961 11548 70742 42934 93748 14638 30044 33046 898113 419104 799
Other Debtors     6 3006 30019 56819 56819 56813 26815 9081 051
Property Plant Equipment     14 2099 1355 6783 8032 9552 8661 254 
Cash Bank In Hand9 4685 9934 15510 28939 17316 551       
Intangible Fixed Assets3 8153 5703 1502 8702 2172 100       
Net Assets Liabilities     40 59067 39456 57559 31959 86671 986  
Net Assets Liabilities Including Pension Asset Liability-1 92939241845040 58740 590       
Stocks Inventory60060060060072018 200       
Tangible Fixed Assets9 7598 3248 5787 4499 05614 209       
Total Inventories     18 20025 20024 41424 97224 83033 389  
Reserves/Capital
Called Up Share Capital2222100100       
Profit Loss Account Reserve-1 931390416448497500       
Shareholder Funds-1 92939241845040 58740 590       
Other
Accumulated Amortisation Impairment Intangible Assets     4 9005 3205 7406 1606 5807 000 390
Additions Other Than Through Business Combinations Property Plant Equipment            641
Amounts Owed By Related Parties           47 80492 079
Average Number Employees During Period      111  21
Creditors     31 25023 75016 2508 7501 25085 428118 659167 574
Fixed Assets13 57411 89411 72810 31911 27316 30910 8156 9384 6433 3752 8661 2548 470
Increase From Amortisation Charge For Year Intangible Assets      420420420420420 390
Intangible Assets     2 1001 6801 260840420  8 470
Intangible Assets Gross Cost     7 0007 0007 0007 0007 000  8 860
Net Current Assets Liabilities50 74747 24839 94036 38168 06455 53180 32965 88763 42657 74169 120136 31592 488
Other Creditors     8404202 1002 0331 0506289 27721 609
Other Disposals Property Plant Equipment            1 895
Other Taxation Social Security Payable     33-5115318117866233 91236 899
Property Plant Equipment Gross Cost     43 40344 01845 32645 58745 78746 8771 254 
Total Assets Less Current Liabilities64 32159 14251 66846 70079 33771 84091 14472 82568 06961 11671 986137 569100 958
Trade Creditors Trade Payables     8 7417 7813 6848 036 24 35275 470109 066
Trade Debtors Trade Receivables     12 6342 7868 1006 69182215 05949 70711 669
Accrued Liabilities     2 5972 5304 4465175401 977  
Accumulated Depreciation Impairment Property Plant Equipment     29 19434 88339 64841 78442 83244 011  
Amounts Owed By Group Undertakings     23 49525 85120 47812 04123 94018 571  
Corporation Tax Payable        1 9007 1009 600  
Creditors Due After One Year 58 75051 25046 25038 75031 250       
Creditors Due Within One Year 25 54428 83435 62320 53621 649       
Increase From Depreciation Charge For Year Property Plant Equipment      5 6894 7652 1361 0481 179  
Intangible Fixed Assets Aggregate Amortisation Impairment3 1853 4303 8504 1304 7834 900       
Intangible Fixed Assets Amortisation Charged In Period 245420280653117       
Intangible Fixed Assets Cost Or Valuation7 0007 0007 0007 0007 0007 000       
Number Shares Allotted   2         
Number Shares Issued Fully Paid      1010101010  
Other Remaining Borrowings     7 5007 5007 5007 5007 500   
Par Value Share   1  11111  
Share Capital Allotted Called Up Paid  22         
Tangible Fixed Assets Additions 1 0092 4143584 1338 452       
Tangible Fixed Assets Cost Or Valuation27 03728 04630 46030 81834 95143 403       
Tangible Fixed Assets Depreciation17 27819 72221 88223 36925 89529 194       
Tangible Fixed Assets Depreciation Charged In Period  2 1601 4872 5263 299       
Total Additions Including From Business Combinations Property Plant Equipment      6151 3082612001 090  
Accrued Liabilities Deferred Income          20 202  
Creditors Due After One Year Total Noncurrent Liabilities66 25058 750           
Creditors Due Within One Year Total Current Liabilities32 49225 544           
Tangible Fixed Assets Depreciation Charge For Period 2 444           
Share Premium Account    39 99039 990       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search