SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED
Overview
| Company Name | SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09095860 |
| 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 ELECTRICAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SURESERVE COMPLIANCE ELECTRICAL HOLDINGS 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 ELECTRICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURESERVE ELECTRICAL HOLDINGS LIMITED | Sep 15, 2025 | Sep 15, 2025 |
| KINOVO LIMITED | Jul 17, 2025 | Jul 17, 2025 |
| KINOVO PLC | Jun 16, 2021 | Jun 16, 2021 |
| BILBY PLC | Jun 20, 2014 | Jun 20, 2014 |
What are the latest accounts for SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 71 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 24, 2025
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed sureserve electrical holdings LIMITED\certificate issued on 16/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed kinovo LIMITED\certificate issued on 15/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Court order Scheme O9F arrangement | 13 pages | OC | ||||||||||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on Jul 02, 2025 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Norfolk House 13 Southampton Place London WC1A 2AJ on Jul 17, 2025 | 1 pages | AD01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||
Termination of appointment of One Advisory Limited as a secretary on Jul 02, 2025 | 1 pages | TM02 | ||||||||||
Cessation of Thomas Martin Joseph Wilhelm as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Nikolaus Tomas Wilhelm as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr John Spencer Sheridan as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sangita Vadilal Manilal Shah as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Jonathan Lovett as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kim Wright as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Michael Alexander Bullen as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of SURESERVE COMPLIANCE ELECTRICAL HOLDINGS 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 | 338110190001 | |||||||||||
| EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | United Kingdom | British | 337539760001 | |||||||||
| LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 316845910001 | |||||||||
| CASTLE, Paul Richard | Secretary | Mott Street E4 7RW London Brooklyn Lodge England | 229608320001 | |||||||||||
| ELLINGHAM, David Thomas | Secretary | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | 188719970001 | |||||||||||
| LOVETT, Clive Jonathan | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | 253002070001 | |||||||||||
| O'REILLY, Katie | Secretary | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | 204725180001 | |||||||||||
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| BULLEN, David Michael Alexander | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | England | British | 178062210002 | |||||||||
| COPOLO, Leigh | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | England | British | 147785370002 | |||||||||
| COPOLO, Philip John | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | United Kingdom | British | 80780110002 | |||||||||
| DUNNETT, Darren Peter | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | England | British | 55781750004 | |||||||||
| ELLINGHAM, David Thomas | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | United Kingdom | British | 27166090001 | |||||||||
| GUEST, David Anthony | Director | High Hurstwood TN22 4BN Uckfield Rocklea, Rocks Lane East Sussex United Kingdom | United Kingdom | British | 249176900001 | |||||||||
| JOHNSON, David Edward | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | United Kingdom | British | 194226200001 | |||||||||
| LOVETT, Clive Jonathan | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | England | British | 253002190001 | |||||||||
| O'REILLY, Katie Elaine | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent | England | British | 204725120001 | |||||||||
| SHAH, Sangita Vadilal Manilal | Director | Powerscroft Road DA14 5DT Sidcup 6-8 Kent England | England | British | 130100750001 | |||||||||
| SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 238643210001 | |||||||||
| TOLHURST, Caroline Mary, Ms | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | England | British | 65695810005 | |||||||||
| VENABLES, Lee John | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | United Kingdom | British | 139541310002 | |||||||||
| WEBSTER, Christopher David | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | England | British | 250373180001 | |||||||||
| WRIGHT, Kim | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | United Kingdom | British | 183859210001 |
Who are the persons with significant control of SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sureserve Compliance Holdings Limited | Jul 01, 2025 | 13 Southampton Place WC1A 2AJ London Norfolk House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nikolaus Tomas Wilhelm | Jul 26, 2022 | Lova-Center 9490 Vaduz Codex Threuhand Ag Liechtenstein | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Martin Joseph Wilhelm | Jul 26, 2022 | Lova-Center 9490 Vaduz Codex Threuhand Ag Liechtenstein | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip John Copolo | Jul 31, 2016 | Mott Street E4 7RW London Brooklyn Lodge England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SURESERVE COMPLIANCE ELECTRICAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2018 | Jul 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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