SUNSTONE SOUTH LIMITED

Active Sidcup

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
S

SUNSTONE SOUTH LIMITED

Other business support service activities n.e.c.

Founded 20 Jul 2016 Active Sidcup, United Kingdom 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 30 Apr 2025 Next due 30 Apr 2026 18 days overdue
Confirmation Submitted 20 Aug 2025 Next due 2 Aug 2026 2 months remaining
Net assets £-58K £2K 2024 year on year
Total assets £1M £5K 2024 year on year
Total Liabilities £1M £3K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Onega House 112 Main Road Sidcup DA14 6NE United Kingdom

Full company profile for SUNSTONE SOUTH LIMITED (10287409), an active company based in Sidcup, United Kingdom. Incorporated 20 Jul 2016. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£25.11k

Increased by £10.20k (+68%)

Net Assets

-£57.75k

Increased by £2.09k (+3%)

Total Liabilities

£1.07M

Increased by £2.90k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

106%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Andrew Peter Harry DonovanDirectorIrishEngland5720 Jul 2016Active
John Edward VigarDirectorBritishEngland6320 Jul 2016Active
Michael Gerard VigarDirectorBritishEngland5520 Jul 2016Active

Shareholders

Shareholders (3)

Michael Gerard Vigar
33.3%
1
John Edward Vigar
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Andrew Peter Harry Donovan

Irish

Active
Notified 20 Jul 2016
Residence England
DOB July 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

John Edward Vigar

British

Active
Notified 20 Jul 2016
Residence England
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Michael Gerard Vigar

British

Active
Notified 20 Jul 2016
Residence England
DOB March 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
Land and building to the rear of 118 and 122 High Street, Nailsea, (BS48 1AH) NORTH SOMERSET
Leasehold-22 Sept 2016
Land lying to the North of High Street, Nailsea, (BS48 1AH) NORTH SOMERSET
Freehold-22 Sept 2016
The Courtyard, 120 High Street, Nailsea, Bristol (BS48 1AH) NORTH SOMERSET
Freehold£52,50021 Sept 2016
Land and building to the rear of 118 and 122 High Street, Nailsea, (BS48 1AH)
Leasehold
Added 22 Sept 2016
District NORTH SOMERSET
Land lying to the North of High Street, Nailsea, (BS48 1AH)
Freehold
Added 22 Sept 2016
District NORTH SOMERSET
The Courtyard, 120 High Street, Nailsea, Bristol (BS48 1AH)
Freehold £52,500
Added 21 Sept 2016
District NORTH SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
21 Aug 2025Persons With Significant ControlChange to Mr Andrew Peter Harry Donovan as a person with significant control on 20 Jul 2016
21 Aug 2025Persons With Significant ControlChange to Mr John Edward Vigar as a person with significant control on 20 Jul 2016
21 Aug 2025Persons With Significant ControlChange to Mr Michael Gerard Vigar as a person with significant control on 20 Jul 2016
20 Aug 2025Confirmation StatementConfirmation statement made on 19 Jul 2025 with updates
30 Apr 2025AccountsAnnual accounts made up to 31 Jul 2024
21 Aug 2025 Persons With Significant Control

Change to Mr Andrew Peter Harry Donovan as a person with significant control on 20 Jul 2016

21 Aug 2025 Persons With Significant Control

Change to Mr John Edward Vigar as a person with significant control on 20 Jul 2016

21 Aug 2025 Persons With Significant Control

Change to Mr Michael Gerard Vigar as a person with significant control on 20 Jul 2016

20 Aug 2025 Confirmation Statement

Confirmation statement made on 19 Jul 2025 with updates

30 Apr 2025 Accounts

Annual accounts made up to 31 Jul 2024

Recent Activity

Latest Activity

Change to Mr Andrew Peter Harry Donovan as a person with significant control on 20 Jul 2016

8 months ago on 21 Aug 2025

Change to Mr John Edward Vigar as a person with significant control on 20 Jul 2016

8 months ago on 21 Aug 2025

Change to Mr Michael Gerard Vigar as a person with significant control on 20 Jul 2016

8 months ago on 21 Aug 2025

Confirmation statement made on 19 Jul 2025 with updates

9 months ago on 20 Aug 2025

Annual accounts made up to 31 Jul 2024

1 years ago on 30 Apr 2025