Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Say No To Sunnica Action Group Ltd
Say No To Sunnica Action Group Ltd is an active company incorporated on 16 December 2021 with the registered office located in St. Ives, Cambridgeshire. Say No To Sunnica Action Group Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13804465
Private limited by guarantee without share capital
Age
4 years
Incorporated
16 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(1 year ago)
Next confirmation dated
15 December 2025
Was due on
29 December 2025
(7 days ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
31 Dec
⟶
30 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Say No To Sunnica Action Group Ltd
Contact
Update Details
Address
1 Cabot House
Compass Point Business Park
St. Ives
Cambridgeshire
PE27 5JL
England
Address changed on
19 Oct 2023
(2 years 2 months ago)
Previous address was
Si One Parsons Green St Ives PE27 4AA England
Companies in PE27 5JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Nicholas Ricard Wale Wright
Secretary • PSC • Director • British • Lives in England • Born in Jul 1961
Peter Moggridge
Director • British • Lives in England • Born in Aug 1960
Dr Catherine Judkins
Director • Doctor • British • Lives in England • Born in Mar 1975
Katherine Lake Stewart
Director • Lives in England • Born in Jan 1959
Anne Noble
Director • British • Lives in England • Born in May 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A.G.Wright & Son,(Farms)Limited
Nicholas Richard Wale Wright is a mutual person.
Active
Wrights (Gamlingay) Limited
Nicholas Richard Wale Wright is a mutual person.
Active
Jockey Club Estates Limited
Katherine Lake Stewart is a mutual person.
Active
Wrights Trading Limited
Nicholas Richard Wale Wright is a mutual person.
Active
Pigeon (Brandon) Limited
Nicholas Richard Wale Wright is a mutual person.
Active
Demeter Technology Limited
Anne Noble is a mutual person.
Active
Pigeon (Burlingham Mill) Limited
Nicholas Richard Wale Wright is a mutual person.
Active
Nameco (No. 1285) Limited
Nicholas Richard Wale Wright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Dec 2024
For period
30 Dec
⟶
30 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.4K
Decreased by £1.43K (-30%)
Total Liabilities
-£1.28K
Decreased by £3.85K (-75%)
Net Assets
£2.13K
Increased by £2.42K (-811%)
Debt Ratio (%)
38%
Decreased by 68.62% (-65%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year Ago on 23 Dec 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
Confirmation Submitted
2 Years Ago on 19 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 5 Dec 2023
Nicholas Ricard Wale Wright Details Changed
2 Years 2 Months Ago on 19 Oct 2023
Dr Catherine Judkins Details Changed
2 Years 2 Months Ago on 19 Oct 2023
Mrs Anne Noble Details Changed
2 Years 2 Months Ago on 19 Oct 2023
Mr Nicholas Richard Wale Wright (PSC) Details Changed
2 Years 2 Months Ago on 19 Oct 2023
Mrs Katherine Lake Stewart Details Changed
2 Years 2 Months Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover Say No To Sunnica Action Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 23 Dec 2024
Micro company accounts made up to 30 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 19 Dec 2023
Micro company accounts made up to 30 December 2022
Submitted on 5 Dec 2023
Secretary's details changed for Nicholas Ricard Wale Wright on 19 October 2023
Submitted on 20 Oct 2023
Director's details changed for Dr Catherine Judkins on 19 October 2023
Submitted on 19 Oct 2023
Director's details changed for Mrs Anne Noble on 19 October 2023
Submitted on 19 Oct 2023
Change of details for Mr Nicholas Richard Wale Wright as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Director's details changed for Mrs Katherine Lake Stewart on 19 October 2023
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs