Company NameSun State Service UK Pte Ltd
DirectorShohei Nagatsuka
Company StatusActive
Company Number08688945
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameShohei Nagatsuka
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressAdamson House Wilmslow Road
Towers Business Park
Manchester
Greater Manchester
M20 2YY

Location

Registered AddressAdamson House Wilmslow Road
Towers Business Park
Manchester
Greater Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

6 November 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 September 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
13 September 2017Notification of Tadao Miyata as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Shohei Nagatsuka as a person with significant control on 6 April 2016 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Cessation of Shohei Nagatsuka as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Tadao Miyata as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Tadao Miyata as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Shohei Nagatsuka as a person with significant control on 6 April 2016 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
3 August 2017Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 August 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 November 2016Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to 72 High Street Haslemere Surrey GU27 2LA on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to 72 High Street Haslemere Surrey GU27 2LA on 21 November 2016 (1 page)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 January 2015Registered office address changed from C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN to C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN to C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA on 19 January 2015 (1 page)
20 October 2014Director's details changed for Shohei Nagatsuka on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Shohei Nagatsuka on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to C/O Main Objective Ltd 191 Friern Barnet Lane London N20 0NN on 28 August 2014 (1 page)
15 September 2013Director's details changed for Shoichi Nagatsuka on 13 September 2013 (2 pages)
15 September 2013Director's details changed for Shoichi Nagatsuka on 13 September 2013 (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)