ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunsave 1 Limited

Sunsave 1 Limited is an active company incorporated on 28 October 2010 with the registered office located in Faversham, Kent. Sunsave 1 Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07422608
Private limited company
Age
15 years
Incorporated 28 October 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (12 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 3 Aug 2023 (2 years 2 months ago)
Previous address was 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Director • None • German • Lives in Germany • Born in Feb 1961
Director • German • Lives in German • Born in Jul 1965
Sunsave 1 Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torran Construction Limited
James Bedford Pace is a mutual person.
Active
Wakeley Brothers(Rainham,Kent),Limited
James Bedford Pace is a mutual person.
Active
Finn's (1865) Ltd
James Bedford Pace is a mutual person.
Active
St. Nicholas Construction Limited
James Bedford Pace is a mutual person.
Active
St. Nicholas Court Farms Limited
James Bedford Pace is a mutual person.
Active
Belle Isle Farms Limited
James Bedford Pace is a mutual person.
Active
KS SPV 9 Limited
Charles Anton Milner is a mutual person.
Active
Green Island Energy Ltd
James Bedford Pace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£543.09K
Increased by £32.72K (+6%)
Turnover
£3.32M
Increased by £116.82K (+4%)
Employees
3
Same as previous period
Total Assets
£5.92M
Decreased by £338.71K (-5%)
Total Liabilities
-£1.53M
Increased by £5.04K (0%)
Net Assets
£4.39M
Decreased by £343.74K (-7%)
Debt Ratio (%)
26%
Increased by 1.48% (+6%)
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Small Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
11 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Carl Friedrich Edler Von Braun Resigned
1 Year 2 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Nov 2023
Mr James Bedford Pace Details Changed
2 Years Ago on 19 Oct 2023
Sunsave 1 Holding Limited (PSC) Details Changed
2 Years 2 Months Ago on 3 Aug 2023
Sunsave 1 Holding Limited (PSC) Details Changed
2 Years 2 Months Ago on 3 Aug 2023
Mr Charles Anton Milner Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Get Credit Report
Discover Sunsave 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 11 Sep 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 4 Nov 2024
Change of details for Sunsave 1 Holding Limited as a person with significant control on 3 August 2023
Submitted on 23 Oct 2024
Change of details for Sunsave 1 Holding Limited as a person with significant control on 3 August 2023
Submitted on 17 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Carl Friedrich Edler Von Braun as a director on 8 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 10 Nov 2023
Director's details changed for Mr James Bedford Pace on 19 October 2023
Submitted on 19 Oct 2023
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year