SURFACE TECHNOLOGY INTERNATIONAL LIMITED
Overview
| Company Name | SURFACE TECHNOLOGY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02292621 |
| 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 SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is SURFACE TECHNOLOGY INTERNATIONAL LIMITED located?
| Registered Office Address | 4th Floor, 24 Old Bond Street W1S 4AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMPSON MITCHELL DEVELOPMENTS LIMITED | Sep 02, 1988 | Sep 02, 1988 |
What are the latest accounts for SURFACE TECHNOLOGY INTERNATIONAL 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 SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Sti Enterprises Holdings Limited as a person with significant control on Dec 17, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Sti Enterprises Limited as a person with significant control on Dec 17, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Michael Wigston as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Thomas Brendan Garvey as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Appointment of Jason Cooke as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Andrew Mears as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher William Lyon as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Kelly as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Philip Raymond Emmerson as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Satisfaction of charge 022926210013 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sti Enterprises Limited as a person with significant control on Mar 18, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Registration of charge 022926210015, created on Feb 16, 2024 | 70 pages | MR01 | ||||||||||
Termination of appointment of Simon Andre Best as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Best as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of W13S Directors Limited as a person with significant control on Oct 31, 2023 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Arthur Ramos Tan as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Davey as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | Old Bond Street W1S 4AW London 4th, Floor, 24 England |
| 302964180001 | ||||||||||
| COOKE, Jason | Director | Old Bond Street W1S 4AW London 4th Floor, 24 England | England | British | 340294590001 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| GARVEY, Thomas Brendan | Director | Old Bond Street W1S 4AW London 4th Floor, 24 England | United Kingdom | British | 341365310001 | |||||||||
| KELLY, Gareth | Director | Old Bond Street W1S 4AW London 4th Floor, 24 England | United Kingdom | British | 330209200001 | |||||||||
| MEARS, Richard Andrew | Director | Old Bond Street W1S 4AW London 4th Floor, 24 England | England | British | 255127210002 | |||||||||
| WIGSTON, Michael | Director | Old Bond Street W1S 4AW London 4th Floor, 24 England | United Kingdom | British | 342895360001 | |||||||||
| W13S DIRECTORS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor 24 England |
| 313748600001 | ||||||||||
| PETRIE, Craig Stuart | Secretary | Osborn Way Hook RG27 9HX Hampshire | 241578570001 | |||||||||||
| TUTT, John Anthony | Secretary | 16 Darby Crescent TW16 5LA Sunbury On Thames Middlesex | British | 11094810002 | ||||||||||
| REID & CO PROFESSIONAL SERVICES LIMITED | Secretary | 305 Upper Fourth Street MK9 1EH Central Milton Keynes Witan Court Buckinghamshire United Kingdom |
| 41052090008 | ||||||||||
| ALLEN, Gary Peter | Director | 26 Tattenham Way KT20 5NJ Tadworth Surrey | United Kingdom | British | 117865620001 | |||||||||
| BEST, Anthony John | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | England | English | 151006130001 | |||||||||
| BEST, Simon Andre | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | United Kingdom | British | 11094820006 | |||||||||
| BEST, Simon Andre | Director | Laburnum Cottage East Grimstead SP5 3RT Salisbury Wiltshire | British | 11094820004 | ||||||||||
| BEX, Anthony Gareth | Director | Osborn Way Industrial Estate Osborn Way RG27 9HX Hook Unit C2 Hampshire England | United Kingdom | British | 280304730001 | |||||||||
| CROSSLEY, Keith James | Director | Osborn Way Hook RG27 9HX Hampshire | United Kingdom | British | 169651660001 | |||||||||
| DAVEY, Nicholas John | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | United Kingdom | British | 97974560001 | |||||||||
| LYON, Christopher William | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | England | British | 83460960002 | |||||||||
| PETRIE, Craig Stuart | Director | Osborn Way Hook RG27 9HX Hampshire | United Kingdom | British | 206136030001 | |||||||||
| SMITH, Paul Mervyn | Director | Ridgeways 1 The Maltings RG20 7AX West Ilsley Berkshire | British | 70385570002 | ||||||||||
| TAN, Arthur Ramos | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | Philippines | American | 243090610001 | |||||||||
| TAYLOR, David Spencer | Director | Osborn Way RG27 9HX Hook Unit C2 Hampshire United Kingdom | England | British | 280304740001 | |||||||||
| TUTT, John Anthony | Director | 16 Darby Crescent TW16 5LA Sunbury On Thames Middlesex | British | 11094810002 | ||||||||||
| CHIGA CONSULTANTS LIMITED | Director | Laburnum Cottage East Grimstead SP5 3RT Salisbury Wiltshire | 48207260001 | |||||||||||
| JAML CONSULTANTS LIMITED | Director | 16 Darby Crescent TW16 5LA Sunbury On Thames Middlesex | 48207210001 | |||||||||||
| PALGO LIMITED | Director | Upcott Cottage Bath Road SN8 1NN Marlborough Wiltshire | 58072650002 |
Who are the persons with significant control of SURFACE TECHNOLOGY INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sti Enterprises Holdings Limited | Dec 17, 2025 | Mayfair W1S 4AW London 4th Floor 24 Old Bond Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W13s Directors Limited | Oct 31, 2023 | Old Bond Street W1S 4AW London 4th Floor, 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sti Enterprises Limited | Apr 06, 2016 | Osborn Way RG27 9HX Hook Osborn Way Industrial Estate Hampshire England | Yes | ||||||||||
| |||||||||||||
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