3SUN GROUP LIMITED
Overview
| Company Name | 3SUN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06778905 |
| 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 3SUN GROUP LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is 3SUN GROUP LIMITED located?
| Registered Office Address | Floor 8, Building 6, 566 Chiswick High Road W4 5HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3SUN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGEN ASSOCIATES LIMITED | Dec 23, 2008 | Dec 23, 2008 |
What are the latest accounts for 3SUN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for 3SUN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for 3SUN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||
Registered office address changed from Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom to Floor 8, Building 6, 566 Chiswick High Road London W4 5HR on Dec 01, 2025 | 1 pages | AD01 | ||
Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR on Dec 01, 2025 | 1 pages | AD01 | ||
Appointment of Mr Graham Swan as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Wynterbee-Robey as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Appointment of Mr Christopher Wynterbee-Robey as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander John Baker as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kirsten Elizabeth Oliver as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bradley Garnett Andrews as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kirsten Elizabeth Oliver as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eoin Quinn as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Appointment of Miss Latoya Scott as a secretary on Jul 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Victor Jibuike as a secretary on Jul 10, 2023 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2022 | 35 pages | AA | ||
Satisfaction of charge 067789050001 in full | 1 pages | MR04 | ||
Satisfaction of charge 067789050002 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 42 pages | AA | ||
Appointment of Ms Patricia Murray as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Arnold Lenton as a director on May 04, 2022 | 1 pages | TM01 | ||
Who are the officers of 3SUN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Latoya | Secretary | 566 Chiswick High Road W4 5HR London Floor 8, Building 6, England | 311345120001 | |||||||
| MURRAY, Patricia | Director | 566 Chiswick High Road W4 5HR London Floor 8, Building 6, England | United Kingdom | British | 276690010001 | |||||
| SWAN, Graham | Director | 566 Chiswick High Road W4 5HR London Floor 8, Building 6, England | England | British | 266716540001 | |||||
| HACON, Leonie Rae | Secretary | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk United Kingdom | British | 136028000002 | ||||||
| JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 263845230001 | |||||||
| ANDREWS, Bradley Garnett | Director | Great West Road TW8 9BW Brentford 27 England | United States | Canadian | 273590070001 | |||||
| BAKER, Alexander John | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 258477530001 | |||||
| BRAND, Stuart John Barrington | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | United Kingdom | British | 151184980001 | |||||
| BROWN, Julian Andrew | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 197007570001 | |||||
| CHRISTENSEN, Christian Drechsler | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | Denmark | Danish | 248103340001 | |||||
| COOPER, Glenn Charles | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | United Kingdom | British | 78846260002 | |||||
| COPEMAN, Sam | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 186121570001 | |||||
| DAWSON, Leslie William | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 101287900003 | |||||
| ELMES, Andrew | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 183086490002 | |||||
| HACON, Graham Thomas | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 63930320004 | |||||
| HEYWOOD, Stephen Dene | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 210819540001 | |||||
| HODGES, Christopher James | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | United Kingdom | British | 286779010001 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 | |||||
| LENTON, James Arnold | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | United Kingdom | British | 263830360001 | |||||
| MASON, Nicola Dawn | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | 252260430001 | |||||
| OLIVER, Kirsten Elizabeth | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 169326070001 | |||||
| POLL, Shaun | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | 248598520001 | |||||
| QUINN, Eoin | Director | Great West Road TW8 9BW Brentford 27 England | Scotland | Irish | 288199350001 | |||||
| ROSE, Stephen Paul | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 108589160002 | |||||
| SEATON, Paul | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 204466160001 | |||||
| TAWSE, Neil John | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | Scotland | Uk | 185119880001 | |||||
| VINSON, Jane Elizabeth | Director | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | England | British | 146632890001 | |||||
| WYNTERBEE-ROBEY, Christopher | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 155779480001 |
Who are the persons with significant control of 3SUN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Leonie Rae Hacon | Oct 25, 2019 | Boundary Road NR31 0FB Great Yarmouth 3sun House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Worley Europe Ltd | Oct 25, 2019 | Great West Road TW8 9BW Brentford 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Oct 01, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Thomas Hacon | Apr 06, 2016 | Boundary Road Southtown NR31 0FB Great Yarmouth 3 Sun House Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Business Growth Fund Plc | Apr 06, 2016 | York Buildings WC2N 6JU London 13-15 England | 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