SUNLIFE LIMITED

Active Birmingham

Financial intermediation not elsewhere classified

118 employees website.com
Financial services Financial intermediation not elsewhere classifiedActivities of insurance agents and brokers +1
S

SUNLIFE LIMITED

Financial intermediation not elsewhere classified

Founded 23 May 2005 Active Birmingham, United Kingdom 118 employees website.com
Financial services Financial intermediation not elsewhere classifiedActivities of insurance agents and brokersOther activities auxiliary to insurance and pension funding

Previous Company Names

PG DORMANT NO 1 LIMITED 28 Sept 2012 — 26 Jan 2017
PHOENIX LIFE ASSURANCE LIMITED 30 Mar 2012 — 28 Sept 2012
PHOENIX ASSURANCE LIMITED 5 Jun 2006 — 30 Mar 2012
RESOLUTION DORMANT NO 1 LIMITED 6 Sept 2005 — 5 Jun 2006
RESOLUTION MANAGEMENT SERVICES LIMITED 21 Jun 2005 — 6 Sept 2005
TRUSHELFCO (NO.3158) LIMITED 23 May 2005 — 21 Jun 2005
Accounts Due 30 Sept 2026 5 months remaining
Confirmation
Net assets £26M £4M 2024 year on year
Total assets £55M £6M 2024 year on year
Total Liabilities £29M £2M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

10 Brindleyplace Birmingham B1 2JB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SUNLIFE LIMITED (05460862), an active financial services company based in Birmingham, United Kingdom. Incorporated 23 May 2005. Financial intermediation not elsewhere classified. 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 (2014–2024)

Cash in Bank

£42.68M

Decreased by £6.12M (-13%)

Net Assets

£26.14M

Decreased by £4.15M (-14%)

Total Liabilities

£29.30M

Decreased by £1.81M (-6%)

Turnover

£75.35M

Decreased by £11.41M (-13%)

Employees

118

Increased by 2 (+2%)

Debt Ratio

53%

Increased by 2 (+4%)

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

1 active 2 resigned
Status
Mark Philip ScreetonDirectorBritishUnited Kingdom6112 Oct 2021Active

Shareholders

Shareholders (1)

Phoenix Life Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Phoenix Life Limited

United Kingdom

Active
Notified 14 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Impala Holdings Limited

Ceased 14 Dec 2016

Ceased

Group Structure

Group Structure

SUNLIFE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
First Floor, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU) CITY OF BRISTOL
Leasehold-27 Apr 2017
Second Floor East, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU) CITY OF BRISTOL
Leasehold-27 Apr 2017
First Floor, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU)
Leasehold
Added 27 Apr 2017
District CITY OF BRISTOL
Second Floor East, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU)
Leasehold
Added 27 Apr 2017
District CITY OF BRISTOL

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026OfficersTermination of Colin Andrew Williams as director on 2026-02-27
12 Feb 2026OfficersAppointment of Angela Margaret Byrne as director on 2026-02-01
1 Jan 2026OfficersTermination of Diana Susan Miller as director on 2025-12-31
14 Nov 2025OfficersChange Corporate Secretary Company With Change Date
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
2 Mar 2026 Officers

Termination of Colin Andrew Williams as director on 2026-02-27

12 Feb 2026 Officers

Appointment of Angela Margaret Byrne as director on 2026-02-01

1 Jan 2026 Officers

Termination of Diana Susan Miller as director on 2025-12-31

14 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Colin Andrew Williams as director on 2026-02-27

1 months ago on 2 Mar 2026

Appointment of Angela Margaret Byrne as director on 2026-02-01

2 months ago on 12 Feb 2026

Termination of Diana Susan Miller as director on 2025-12-31

3 months ago on 1 Jan 2026

Change Corporate Secretary Company With Change Date

5 months ago on 14 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 10 Nov 2025