SUNSPOT TOURS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNSPOT TOURS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01470134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNSPOT TOURS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities
    • Tour operator activities (79120) / Administrative and support service activities
    • Activities of tourist guides (79901) / Administrative and support service activities
    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is SUNSPOT TOURS LIMITED located?

    Registered Office Address
    St. John's House
    Suffolk Way
    TN13 1YL Sevenoaks
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNSPOT TOURS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMBEAU LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for SUNSPOT TOURS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for SUNSPOT TOURS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for SUNSPOT TOURS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Nov 30, 2024

    34 pagesAA

    Group of companies' accounts made up to Nov 30, 2023

    35 pagesAA

    Confirmation statement made on Jun 30, 2024 with updates

    4 pagesCS01

    Registration of charge 014701340006, created on Jun 21, 2024

    48 pagesMR01

    Cancellation of shares. Statement of capital on Mar 19, 2024

    • Capital: GBP 644,050.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 22, 2024Clarification HMRC confirmation duty paid

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Director's details changed for Mrs Emma Marie Lyttleton on Oct 01, 2022

    2 pagesCH01

    Registration of charge 014701340005, created on Aug 30, 2023

    28 pagesMR01

    Group of companies' accounts made up to Nov 30, 2022

    34 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Sultana as a director on Oct 27, 2022

    1 pagesTM01

    Appointment of Mrs Emma Marie Lyttleton as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Irina Ropotan as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Emma Lyttleton (Bugeja) as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Geraldine Stimson as a director on Sep 14, 2022

    1 pagesTM01

    Termination of appointment of Daniel Edward Sykes as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr Markus Peter Alexander Mcnally as a director on Jul 19, 2022

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2021

    37 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Ian David Simmonds as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Peter Joseph Deane Mcnally as a director on Sep 15, 2021

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2020

    39 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Who are the officers of SUNSPOT TOURS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROPOTAN, Irina
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Secretary
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    168695260001
    BUGEJA, Martin Timothy
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    MaltaBritishChairman26404890004
    BUGEJA, Thomas Paul
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishDirector174554100002
    LYTTLETON, Emma Mary
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishDirector302899590001
    MCNALLY, Markus Peter Alexander
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishDirector298992860001
    BUGEJA, Nicholas Jeremy
    Southridge
    Cowden Lane The Moor
    TN18 4QS Hawkhurst
    Kent
    Secretary
    Southridge
    Cowden Lane The Moor
    TN18 4QS Hawkhurst
    Kent
    MalteseCompany Director26404900001
    CLIFTON, Sarah
    9 Bridge Place
    ME20 7JJ Aylesford
    Kent
    Secretary
    9 Bridge Place
    ME20 7JJ Aylesford
    Kent
    British122883280001
    HOLLAND, Andrew Edwin
    Oast Cottage
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    Secretary
    Oast Cottage
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    English26404880002
    PETRIE, Alice
    22 Trinity Close
    TN2 3QP Tunbridge Wells
    Kent
    Secretary
    22 Trinity Close
    TN2 3QP Tunbridge Wells
    Kent
    British125464850001
    SAMME, Geoffrey Richard
    6 Weyhill Close
    ME14 5SQ Maidstone
    Kent
    Secretary
    6 Weyhill Close
    ME14 5SQ Maidstone
    Kent
    British58524500002
    BUGEJA, Nicholas Jeremy
    Clayton House
    Horns Road
    TN18 4QU Hawkhurst
    Director
    Clayton House
    Horns Road
    TN18 4QU Hawkhurst
    MalteseDirector26404900002
    BUTCHER, Sarah
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishMarketing Director125464940001
    COLE, Francis Nigel
    Marlow Deans Lane
    Walton On The Hill
    KT20 7TR Surrey
    Director
    Marlow Deans Lane
    Walton On The Hill
    KT20 7TR Surrey
    BritishPublicist43007290002
    HILSON, Clare
    The Tanyard
    TN17 3HU Cranbrook
    Crane House
    Kent
    England
    Director
    The Tanyard
    TN17 3HU Cranbrook
    Crane House
    Kent
    England
    United KingdomBritishAviation Director161550650001
    HOLLAND, Andrew Edwin
    Oast Cottage
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    Director
    Oast Cottage
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    EnglishDirector26404880002
    JOHNSON, Luke Oliver
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    United KingdomBritishDirector251778190001
    KING, Andrea Linda
    21 Dane Court
    ME17 4HJ Maidstone
    Kent
    Director
    21 Dane Court
    ME17 4HJ Maidstone
    Kent
    EnglandBritishDirector86519550001
    LYTTLETON (BUGEJA), Emma
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishDirector174563050003
    MCNALLY, Peter Joseph Deane
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishRetired2384450002
    O'HARE, Maria Elaine
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishOperations Director193542770001
    PAGE, Leon
    Hillside Granville Road
    St Margarets Bay
    CT15 6DR Dover
    Kent
    Director
    Hillside Granville Road
    St Margarets Bay
    CT15 6DR Dover
    Kent
    BritishCompany Director10448640001
    ROPOTAN, Irina
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritish,RomanianChief Financial Officer193522630002
    SAMME, Geoffrey Richard
    6 Weyhill Close
    ME14 5SQ Maidstone
    Kent
    Director
    6 Weyhill Close
    ME14 5SQ Maidstone
    Kent
    United KingdomBritishDirector58524500002
    SIMMONDS, Ian David
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishChief Operational Officer97053060001
    STIMSON, Geraldine
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandFrenchManaging Director125465160001
    SULTANA, Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    MaltaMalteseCompany Director43007540001
    SYKES, Daniel Edward
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    EnglandBritishDirector177770840001

    Who are the persons with significant control of SUNSPOT TOURS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Timothy Bugeja
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    Apr 06, 2016
    Suffolk Way
    TN13 1YL Sevenoaks
    St. John's House
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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