SURESENSE TECHNOLOGIES LIMITED

SURESENSE TECHNOLOGIES LIMITED

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

    Company NameSURESENSE TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07986376
    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 SURESENSE TECHNOLOGIES LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is SURESENSE TECHNOLOGIES LIMITED located?

    Registered Office Address
    Unit 6 Redruth Enterprise Park Cornwall Business Park West
    Scorrier
    TR16 5EZ Redruth
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURESENSE TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SURESENSE TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for SURESENSE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Registration of charge 079863760001, created on Mar 03, 2022

    58 pagesMR01

    Unaudited abridged accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Victoria Business Park Roche St. Austell PL26 8LX England to Unit 6 Redruth Enterprise Park Cornwall Business Park West Scorrier Redruth Cornwall TR16 5EZ on Sep 27, 2020

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Raymond Gilbert Christopher Brown as a director on Jun 10, 2019

    1 pagesTM01

    Director's details changed for Mr John Anthony Lee on Mar 25, 2019

    2 pagesCH01

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    9 pagesAA

    Appointment of Mr Raymond Gilbert Christopher Brown as a director on Jun 29, 2018

    2 pagesAP01

    Appointment of Mr Edward Peter Henry Farquhar as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Ian Anthony Bramwell Wrigley as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of John Stuart Macdonald Carver as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of Andrew Fredrik Smith as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    9 pagesAA

    Who are the officers of SURESENSE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARQUHAR, Edward Peter Henry
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    EnglandBritishVenture Capitalist248063460001
    LEE, Bruce John
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    Unit 1
    England
    Director
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    Unit 1
    England
    United KingdomBritishTechnical Director130795230004
    HAMBLY, Rosalind Amanda Candice
    Trewinnard Grove
    TR1 3RQ Truro
    11
    Cornwall
    England
    Secretary
    Trewinnard Grove
    TR1 3RQ Truro
    11
    Cornwall
    England
    177527820001
    LEE, Sonrisa
    Beach Road
    Porthtowan
    TR4 8AA Truro
    Brookdale
    Cornwall
    England
    Secretary
    Beach Road
    Porthtowan
    TR4 8AA Truro
    Brookdale
    Cornwall
    England
    177528480001
    MAY, Peter Stephen
    Falmouth Road
    TR1 2HX Truro
    24
    Cornwall
    Secretary
    Falmouth Road
    TR1 2HX Truro
    24
    Cornwall
    169946430001
    WATTS, Michael
    Shorton Road
    Preston
    TQ3 1RG Paignton
    73
    United Kingdom
    Secretary
    Shorton Road
    Preston
    TQ3 1RG Paignton
    73
    United Kingdom
    167445390001
    BROWN, Raymond Gilbert Christopher
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    1 Victoria Business Park
    Cornwall
    England
    Director
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    1 Victoria Business Park
    Cornwall
    England
    EnglandBritishAccountant248070470001
    CARVER, John Stuart Macdonald
    St Austell Enterprise Park
    PL25 4EJ St Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    PL25 4EJ St Austell
    Southview House
    Cornwall
    England
    EnglandBritishAccountant61676390002
    HAMBLY, Ian Philip
    Trewinnard Grove
    TR1 3RQ Truro
    11
    United Kingdom
    Director
    Trewinnard Grove
    TR1 3RQ Truro
    11
    United Kingdom
    EnglandBritishDirector52067160003
    LEE, John Anthony
    Beach Road
    Porthtowan
    TR4 8AA Truro
    Brookdale
    Cornwall
    United Kingdom
    Director
    Beach Road
    Porthtowan
    TR4 8AA Truro
    Brookdale
    Cornwall
    United Kingdom
    EnglandBritishDirector130795230002
    SMITH, Andrew Fredrik
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    Unit 1
    England
    Director
    Victoria Business Park
    Roche
    PL26 8LX St. Austell
    Unit 1
    England
    EnglandBritishOperations Director236336290001
    WATTS, Michael John
    Shorton Road
    Preston
    TQ3 1RG Paignton
    73
    United Kingdom
    Director
    Shorton Road
    Preston
    TQ3 1RG Paignton
    73
    United Kingdom
    EnglandBritishNa93247570002
    WRIGLEY, Ian Anthony Bramwell
    St Austell Enterprise Park
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    Director
    St Austell Enterprise Park
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    England
    United KingdomBritishTechnology Director181830310001

    Who are the persons with significant control of SURESENSE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsapeague Limited
    13 Freeland Park Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Jul 24, 2016
    13 Freeland Park Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10279171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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