SURESERVE HOLDINGS LIMITED

SURESERVE HOLDINGS LIMITED

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

    Company NameSURESERVE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04659062
    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 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SURESERVE HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKEHOUSE HOLDINGS LIMITEDFeb 06, 2003Feb 06, 2003

    What are the latest accounts for SURESERVE HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for SURESERVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on Nov 10, 2025 with updates

    17 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 409.524886
    10 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2025

    • Capital: GBP 409.534886
    10 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    4 pagesSH20

    Statement of capital on Sep 29, 2025

    • Capital: GBP 409.514886
    9 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 046590620006, created on Sep 17, 2025

    24 pagesMR01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: GBP 409.514886
    10 pagesSH01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    17 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    • Capital: GBP 408.514886
    10 pagesSH01

    Satisfaction of charge 046590620005 in full

    4 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    4 pagesSH20

    Statement of capital on May 23, 2025

    • Capital: GBP 408.514886
    8 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount standing to the credit of the share premium account of the company be reduced 21/05/2025
    RES13

    Who are the officers of SURESERVE HOLDINGS 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
    322727180001
    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
    BROIDER, Philip David
    1 King George Close
    Romford
    RM7 7LS Essex
    Secretary
    1 King George Close
    Romford
    RM7 7LS Essex
    British28796050002
    CHARLTON, John William Charles
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Secretary
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    230650230001
    HOWELL, Simon John
    1 King George Close
    Romford
    RM7 7LS Essex
    Secretary
    1 King George Close
    Romford
    RM7 7LS Essex
    188391950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRRANE, Sean Thomas
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    EnglandBritish101296120004
    BLACK, Stuart John
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    United KingdomBritish49053310001
    BROIDER, Philip David
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    EnglandBritish28796050002
    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
    COX, Alan Robert
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    EnglandBritish119020860001
    HOLT, Robert
    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 KingdomBritish116572980002
    KING, Paul David
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    United KingdomBritish28796060002
    MCMAHON, Michael
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    England
    United KingdomBritish173928090001
    RAWLINGS, Steven Edward
    1 King George Close
    Romford
    RM7 7LS Essex
    Director
    1 King George Close
    Romford
    RM7 7LS Essex
    EnglandBritish28796070002
    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
    C/O Bpe Solicitors Llp, First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    England
    Director
    C/O Bpe Solicitors Llp, First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    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
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SURESERVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sureserve Group 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 Number09411297
    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