ROYSUN LIMITED
Overview
| Company Name | ROYSUN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00233654 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROYSUN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROYSUN LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYSUN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTGATE HOUSE NOMINEES (1993) LIMITED | Mar 26, 1993 | Mar 26, 1993 |
| THE GLOBE INSURANCE COMPANY LIMITED | Jan 27, 1992 | Jan 27, 1992 |
| WESTGATE HOUSE NOMINEES LIMITED | Sep 30, 1987 | Sep 30, 1987 |
| RALLI BROTHERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| DUNCAN FOX & CO LIMITED | Sep 28, 1928 | Sep 28, 1928 |
What are the latest accounts for ROYSUN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROYSUN LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for ROYSUN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Lorna Youssouf on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Oomeshdeo Mahadea on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ryan Edward Law on Dec 15, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Lorna Youssouf on Dec 15, 2025 | 1 pages | CH03 | ||
Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ | 1 pages | AD04 | ||
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Dec 15, 2025 | 1 pages | AD01 | ||
Appointment of Lorna Youssouf as a secretary on Dec 05, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Cope as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Cope as a secretary on Dec 04, 2025 | 1 pages | TM02 | ||
Termination of appointment of Paul Douglas Bickley as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 25, 2025 with updates | 4 pages | CS01 | ||
Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Aug 19, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 127 pages | AA | ||
Director's details changed for Mr Ryan Edward Law on May 08, 2025 | 2 pages | CH01 | ||
Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||
Cessation of Non-Destructive Testers Limited as a person with significant control on Nov 12, 2024 | 1 pages | PSC07 | ||
Notification of Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC02 | ||
Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Jonathan Cope on Nov 12, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Paul Douglas Bickley on Nov 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Jonathan Cope on Nov 12, 2024 | 1 pages | CH03 | ||
Appointment of Jonathan Cope as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Non-Destructive Testers Limited as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||
Change of details for Non-Destructive Testers Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of ROYSUN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUSSOUF, Lorna | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom | 343296400001 | |||||||
| LAW, Ryan Edward | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 296286060002 | |||||
| MAHADEA, Oomeshdeo | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 151808320004 | |||||
| YOUSSOUF, Lorna | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 284554380001 | |||||
| BAILY, Kathryn Anna | Secretary | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | 152105650001 | |||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
| COPE, Jonathan | Secretary | Bishopsgate EC2N 4BQ London Floor 8, 22 England | 329297840001 | |||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| KELLY, Balbir | Secretary | 36 Warwick Avenue SL2 1DX Slough Berkshire | British | 72092040001 | ||||||
| LOWE, Hilary Anne | Secretary | 40 Mill Lane Cheshunt EN8 0JH Hertfordshire | British | 95034760001 | ||||||
| MORGAN, David John | Secretary | Apsley House Park Road SM7 3DN Banstead Surrey | British | 457080001 | ||||||
| MUKHERJEE, Rina | Secretary | 18 John Aird Court W2 1UY London | British | 69042250001 | ||||||
| SMITH, David Alan | Secretary | 4 Echelforde Drive TW15 2ER Ashford Middlesex | British | 63713940001 | ||||||
| NON-DESTRUCTIVE TESTERS LIMITED | Secretary | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 44011160002 | |||||||
| BAILY, Kathryn Anna | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | United Kingdom | British | 167797300001 | |||||
| BEGUM, Rubina | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 226265900001 | |||||
| BELL, Elinor Sarah | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 192942490001 | |||||
| BICKLEY, Paul Douglas | Director | Bishopsgate EC2N 4BQ London Floor 8, 22 England | United Kingdom | British | 175950340001 | |||||
| CLAYTON, Robert John | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 118903680002 | |||||
| COCKREM, Denise Patricia | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 88119640002 | |||||
| COPE, Jonathan, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 8 United Kingdom | United Kingdom | British | 222721880001 | |||||
| CRASTON, Ian Adam | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | England | British | 98267350003 | |||||
| CULMER, Mark George | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | England | British | 98008120001 | |||||
| DAVAGE, Clare Elizabeth | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | United Kingdom | British | 154051840001 | |||||
| DOWDY, Michael John | Director | Harlington House Hill Waye SL9 8BH Gerrards Cross Buckinghamshire | British | 66208980001 | ||||||
| ELMS, Roy Alfred | Director | Hillcrest Hockering Road Woking Surrey | British | 34832950001 | ||||||
| GAMBLE, Richard Arthur | Director | Chart Hall Farm Green Lane, Chart Sutton ME17 3ES Maidstone Kent | United Kingdom | British | 75050800001 | |||||
| HARDY, Wendy Louise | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 169514020001 | |||||
| HARRINGTON-GREENWOOD, Daniel | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 246015900002 | |||||
| HARRIS, Michael | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 110638560001 | |||||
| HEISS, Charlotte Dawn Alethea | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 181389620002 | |||||
| HUTCHINSON, Ian David | Director | 22 Old Millmeads RH12 2LZ Horsham West Sussex | England | British | 29493010001 | |||||
| KLONARIDES, Elaine | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 196876250001 | |||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 |
Who are the persons with significant control of ROYSUN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intact Insurance Uk Limited | Nov 12, 2024 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Non-Destructive Testers Limited | Apr 06, 2016 | Chart Way RH12 1XL Horsham St Mark's Court West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0