SURESERVE COMPLIANCE WATER LIMITED

SURESERVE COMPLIANCE WATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURESERVE COMPLIANCE WATER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03599380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SURESERVE COMPLIANCE WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    H2O NATIONWIDE LIMITEDApr 25, 2016Apr 25, 2016
    H20 NATIONWIDE LIMITEDJun 13, 2000Jun 13, 2000
    H20 (ESSEX) LIMITEDJul 16, 1998Jul 16, 1998

    What are the latest accounts for SURESERVE COMPLIANCE WATER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SURESERVE COMPLIANCE WATER LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for SURESERVE COMPLIANCE WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026

    1 pagesTM01

    Registration of charge 035993800008, created on Sep 17, 2025

    24 pagesMR01

    Confirmation statement made on Jul 10, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 101
    3 pagesSH01

    Satisfaction of charge 035993800007 in full

    4 pagesMR04

    Statement of capital on May 23, 2025

    • Capital: GBP 101
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 21/05/2025
    RES13

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Change of details for Sureserve Compliance Services Limited as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed H2O nationwide LIMITED\certificate issued on 03/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2025

    RES15

    Change of details for Sureserve Compliance Services Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul John Edwards as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Spencer John Sheridan as a director on May 13, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024

    1 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 035993800007, created on Nov 14, 2023

    37 pagesMR01

    Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023

    2 pagesAP01

    Who are the officers of SURESERVE COMPLIANCE WATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYHILL, Geoffrey Ronald
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Secretary
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    322727490001
    EDWARDS, John Paul
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish61489610001
    LEVINSOHN, Graham Austen
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish254321290002
    LORRIMAN, Steven Peter
    23 Glencrofts
    SS5 4GN Hockley
    Essex
    Director
    23 Glencrofts
    SS5 4GN Hockley
    Essex
    United KingdomBritish59709050003
    CHARLTON, John William Charles
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Secretary
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    230679740001
    HOWELL, Simon
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    191549620001
    LORRIMAN, Steven Peter
    23 Glencrofts
    SS5 4GN Hockley
    Essex
    Secretary
    23 Glencrofts
    SS5 4GN Hockley
    Essex
    British59709050003
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BIRRANE, Sean Thomas
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    EnglandBritish101296120004
    CHARLTON, John William Charles
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish119598150002
    DAWSON, Jamie Lloyd
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    United KingdomBritish52582260010
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritish173928090001
    SHERIDAN, John Spencer
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritish238643210001
    SIMPSON, Jeremy John Cobbett
    King George Close
    RM7 7LS Romford
    1
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    England
    United KingdomBritish187009310001
    SMITH, Peter David Mawby
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish159286600001
    STEVENSON, Martin Keith
    56 The Spinney
    Sacketts Grove Jaywick Lane
    CO16 7JB Clacton On Sea
    Essex
    Director
    56 The Spinney
    Sacketts Grove Jaywick Lane
    CO16 7JB Clacton On Sea
    Essex
    United KingdomBritish59709090002
    VOHRA, Sam
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish312387440001
    VOHRA, Sameet
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6DT Dartford
    Crossways Point 15
    Kent
    England
    EnglandBritish126382440002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of SURESERVE COMPLIANCE WATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sureserve Compliance Holdings Limited
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Jun 30, 2016
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9790918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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