SURESERVE COMPLIANCE WATER LIMITED
Overview
| Company Name | SURESERVE COMPLIANCE WATER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03599380 |
| 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 SURESERVE COMPLIANCE WATER LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is SURESERVE COMPLIANCE WATER LIMITED located?
| Registered Office Address | Norfolk House 13 Southampton Place WC1A 2AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURESERVE COMPLIANCE WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| H2O NATIONWIDE LIMITED | Apr 25, 2016 | Apr 25, 2016 |
| H20 NATIONWIDE LIMITED | Jun 13, 2000 | Jun 13, 2000 |
| H20 (ESSEX) LIMITED | Jul 16, 1998 | Jul 16, 1998 |
What are the latest accounts for SURESERVE COMPLIANCE WATER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SURESERVE COMPLIANCE WATER LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for SURESERVE COMPLIANCE WATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Registration of charge 035993800008, created on Sep 17, 2025 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Jul 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 035993800007 in full | 4 pages | MR04 | ||||||||||
Statement of capital on May 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
Change of details for Sureserve Compliance Services Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed H2O nationwide LIMITED\certificate issued on 03/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Sureserve Compliance Services Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul John Edwards as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer John Sheridan as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on Apr 08, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 035993800007, created on Nov 14, 2023 | 37 pages | MR01 | ||||||||||
Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SURESERVE COMPLIANCE WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYHILL, Geoffrey Ronald | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 322727490001 | |||||||
| EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 61489610001 | |||||
| LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 254321290002 | |||||
| LORRIMAN, Steven Peter | Director | 23 Glencrofts SS5 4GN Hockley Essex | United Kingdom | British | 59709050003 | |||||
| CHARLTON, John William Charles | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 230679740001 | |||||||
| HOWELL, Simon | Secretary | King George Close RM7 7LS Romford 1 Essex England | 191549620001 | |||||||
| LORRIMAN, Steven Peter | Secretary | 23 Glencrofts SS5 4GN Hockley Essex | British | 59709050003 | ||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| BIRRANE, Sean Thomas | Director | King George Close RM7 7LS Romford 1 Essex England | England | British | 101296120004 | |||||
| CHARLTON, John William Charles | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 119598150002 | |||||
| DAWSON, Jamie Lloyd | Director | King George Close RM7 7LS Romford 1 Essex England | United Kingdom | British | 52582260010 | |||||
| MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | 173928090001 | |||||
| SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 238643210001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | King George Close RM7 7LS Romford 1 England | United Kingdom | British | 187009310001 | |||||
| SMITH, Peter David Mawby | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 159286600001 | |||||
| STEVENSON, Martin Keith | Director | 56 The Spinney Sacketts Grove Jaywick Lane CO16 7JB Clacton On Sea Essex | United Kingdom | British | 59709090002 | |||||
| VOHRA, Sam | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 312387440001 | |||||
| VOHRA, Sameet | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 126382440002 | |||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of SURESERVE COMPLIANCE WATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sureserve Compliance Holdings Limited | Jun 30, 2016 | 13 Southampton Place WC1A 2AJ London Norfolk House England | No | ||||||||||
| |||||||||||||
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