Company NameSureaid Limited
Company StatusActive
Company Number07224413
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Previous NameSuraid Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen John David Crowley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Swan Court Chelsea Manor Street
London
SW3 5RX
Director NameMr Paul Graham Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit One Sewardstone Road
London
E4 7RJ
Director NameMr Alistair John Millar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(2 years, 12 months after company formation)
Appointment Duration11 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit One Sewardstone Road
London
E4 7RJ
Director NameMr Richard James Jessel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 4 One Lime Street
London
EC3M 7HA
Director NameMr David Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 4 One Lime Street
London
EC3M 7HA
Director NameMr Alastair Richard Marcus Goodbody
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(2 years, 12 months after company formation)
Appointment Duration1 month (resigned 13 May 2013)
RoleGraphics Designer
Country of ResidenceEngland
Correspondence AddressGallery 4 One Lime Street
London
EC3M 7HA
Director NameMr Simon Murdoch Chastel De Boinville
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House, 152, City Road
London
EC1V 2NX

Contact

Websitesureaid.com

Location

Registered AddressUnit One
Sewardstone Road
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 November 2020Registered office address changed from Essex House, Station Road Upminster Essex RM14 2SJ England to Unit One Sewardstone Road London E4 7RJ on 11 November 2020 (1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House, Station Road Upminster Essex RM14 2SJ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House, Station Road Upminster Essex RM14 2SJ on 3 March 2016 (1 page)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Registered office address changed from Kemp House, 152, City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Registered office address changed from Kemp House, 152, City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page)
2 December 2014Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 2 December 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Registered office address changed from 12 Leadenhall Street Gallery 4 London EC3V 1LP England on 24 March 2014 (1 page)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Registered office address changed from 12 Leadenhall Street Gallery 4 London EC3V 1LP England on 24 March 2014 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2013Registered office address changed from Gallery 4 One Lime Street London EC3M 7HA United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Gallery 4 One Lime Street London EC3M 7HA United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 12 Gallery 4 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Gallery 4 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 12 Gallery 4 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Gallery 4 12 Leadenhall Street London EC3V 1LP England on 26 June 2013 (1 page)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 May 2013Termination of appointment of Alastair Goodbody as a director (1 page)
13 May 2013Termination of appointment of Alastair Goodbody as a director (1 page)
12 April 2013Appointment of Mr Simon Murdoch Chastel De Boinville as a director (2 pages)
12 April 2013Appointment of Mr Alistair John Millar as a director (2 pages)
12 April 2013Appointment of Mr Alastair Richard Marcus Goodbody as a director (2 pages)
12 April 2013Appointment of Mr Alistair John Millar as a director (2 pages)
12 April 2013Appointment of Mr Simon Murdoch Chastel De Boinville as a director (2 pages)
12 April 2013Termination of appointment of Richard Jessel as a director (1 page)
12 April 2013Termination of appointment of Richard Jessel as a director (1 page)
12 April 2013Appointment of Mr Alastair Richard Marcus Goodbody as a director (2 pages)
3 October 2012Termination of appointment of David Walker as a director (1 page)
3 October 2012Termination of appointment of David Walker as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Mr David Walker as a director (2 pages)
29 May 2012Appointment of Mr David Walker as a director (2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Company name changed suraid LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
4 April 2012Company name changed suraid LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
4 April 2012Change of name notice (2 pages)
22 August 2011Appointment of Paul Graham Chapman as a director (2 pages)
22 August 2011Appointment of Paul Graham Chapman as a director (2 pages)
22 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Chairman Richard James Jessel on 10 November 2010 (2 pages)
9 December 2010Director's details changed for Chairman Richard James Jessel on 10 November 2010 (2 pages)
8 December 2010Appointment of Chairman Richard James Jessel as a director (2 pages)
8 December 2010Appointment of Chairman Richard James Jessel as a director (2 pages)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)