Sundays Off Ltd

DataGardener
sundays off ltd
live
Micro

Sundays Off Ltd

08411398Private Limited With Share Capital

Suite 2A, 7Th Floor City Reach, 5 Greenwich View Place, London, E149NN
Incorporated

20/02/2013

Company Age

13 years

Directors

1

Employees

1

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Sundays Off Ltd (08411398) is a private limited with share capital incorporated on 20/02/2013 (13 years old) and registered in london, E149NN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 20/02/2013
E149NN
1 employees

Financial Overview

Total Assets

£306.3K

Liabilities

£144.9K

Net Assets

£161.4K

Cash

£305.1K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Change Person Director Company
Category:Officers
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2013
Incorporation Company
Category:Incorporation
Date:20-02-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/11/2025
Latest Accounts31/03/2025

Trading Addresses

Suite 2A, 7Th Floor City Reach, 5 Greenwich View Place, London, Greater London E14 9, E149NNRegistered
Unit 1, Mountview Court, 310 Friern Barnet Lane, London, N200LD

Related Companies

1

Contact

sundaysoffpools.com
Suite 2A, 7Th Floor City Reach, 5 Greenwich View Place, London, E149NN