SUREBASE LIMITED
Overview
| Company Name | SUREBASE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01765420 |
| 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 SUREBASE LIMITED?
- Other information technology service activities (62090) / Information and communication
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is SUREBASE LIMITED located?
| Registered Office Address | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUREBASE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUREBASE LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for SUREBASE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Current accounting period extended from Nov 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2024 to Nov 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 11, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mrs Lucy Keller as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2023 with updates | 5 pages | CS01 | ||
Cessation of Peter Steven Ormerod as a person with significant control on Aug 22, 2023 | 1 pages | PSC07 | ||
Notification of Soflo Limited as a person with significant control on Aug 22, 2023 | 2 pages | PSC02 | ||
Cessation of Stephen Philip Henshall as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Stephen Philip Henshall as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Notification of Peter Steven Ormerod as a person with significant control on Apr 01, 2023 | 2 pages | PSC01 | ||
Registered office address changed from 9 Wakeman Close Walton Cardiff Tewkesbury Gloucestershire GL20 7SE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on May 09, 2023 | 1 pages | AD01 | ||
Appointment of Mr Peter Steven Ormerod as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Philip Henshall on Jan 11, 2023 | 2 pages | CH01 | ||
Change of details for Mr Stephen Philip Henshall as a person with significant control on Jan 11, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 57 Greylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR England to 9 Wakeman Close Walton Cardiff Tewkesbury Gloucestershire GL20 7SE on Jan 18, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with updates | 5 pages | CS01 | ||
Cessation of Joy Alexandra Henshall as a person with significant control on Jan 27, 2022 | 1 pages | PSC07 | ||
Change of details for Mr Stephen Philip Henshall as a person with significant control on Jan 27, 2022 | 2 pages | PSC04 | ||
Who are the officers of SUREBASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLER, Lucy | Director | Dordale Road B61 9JT Bournheath Lilac Cottage Bromsgrove United Kingdom | United Kingdom | British | 119715690005 | |||||
| ORMEROD, Peter Steven | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | United Kingdom | British | 140490710024 | |||||
| BYRNE, Thomas John | Secretary | 28 Upland Grove B61 0EL Bromsgrove Worcestershire | British | 15695660002 | ||||||
| HENSHALL, Joy Alexandra | Secretary | 26 Droitwich Road Barbourne WR3 7LH Worcester Maple House Worcestershire England | British | 81166310001 | ||||||
| JERRUM, Valerie | Secretary | 45 Barbourne Road WR1 1SA Worcester Worcestershire | British | 28989550001 | ||||||
| BYRNE, John Hugh | Director | 8 Fox Lane B61 7NL Bromsgrove Worcestershire | British | 15695670001 | ||||||
| BYRNE, Thomas John | Director | 28 Upland Grove B61 0EL Bromsgrove Worcestershire | British | 15695660002 | ||||||
| HEATH, Thomas David | Director | Greenacres Main Street Bishampton WR10 2LX Pershore Worcestershire | England | British | 45008330002 | |||||
| HENSHALL, Brian James | Director | 44 Camp Hill Road WR5 2HG Worcester | England | British | 21867290005 | |||||
| HENSHALL, Joy Alexandra | Director | 26 Droitwich Road Barbourne WR3 7LH Worcester Maple House Worcestershire England | England | British | 81166310007 | |||||
| HENSHALL, Stephen Philip | Director | Wakeman Close Walton Cardiff GL20 7SE Tewkesbury 9 Gloucestershire United Kingdom | England | British | 196036300001 | |||||
| HENSHALL, Stephen Philip | Director | 10 The Firs Whittington WR5 2PR Worcester | British | 17687920001 | ||||||
| ORMEROD, Peter Steven | Director | Sunila 14 Dawson Road B61 7JF Bromsgrove Worcestershire | British | 28989560001 |
Who are the persons with significant control of SUREBASE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Soflo Limited | Aug 22, 2023 | Broad Alley Cutnall Green WR9 0LZ Droitwich The Dutch Barn Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Steven Ormerod | Apr 01, 2023 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Philip Henshall | Jul 10, 2016 | Wakeman Close Walton Cardiff GL20 7SE Tewkesbury 9 Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joy Alexandra Henshall | Jul 10, 2016 | 26 Droitwich Road Barbourne WR3 7LH Worcester Maple House Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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