Company NameSuraid Limited
DirectorStephen John David Crowley
Company StatusActive
Company Number07261770
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Previous NameSureaid Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Stephen John David Crowley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 4 12, Leadenhall Street
London
EC3V 1LP

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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 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 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
(3 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
(3 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Registered office address changed from Kemp House, City Road London EC1V 2NX to Essex House Station Road Upminster Essex RM14 2SJ on 22 May 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Registered office address changed from Kemp House, City Road London EC1V 2NX to Essex House Station Road Upminster Essex RM14 2SJ on 22 May 2015 (1 page)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
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 Gallery 4 12 Leadenhall Street London EC3V 1LP England on 24 March 2014 (1 page)
24 March 2014Director's details changed for Mr Stephen John David Crowley on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Stephen John David Crowley on 24 March 2014 (2 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
(3 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
(3 pages)
24 March 2014Registered office address changed from Gallery 4 12 Leadenhall Street 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)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
9 August 2013Registered office address changed from Gallery 4 Lloyds, One Lime Street London EC3M 7HA United Kingdom on 9 August 2013 (1 page)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
9 August 2013Registered office address changed from Gallery 4 Lloyds, One Lime Street London EC3M 7HA United Kingdom on 9 August 2013 (1 page)
23 November 2012Current accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
23 November 2012Current accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
26 September 2012Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
26 September 2012Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
14 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
4 April 2012Company name changed sureaid LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
4 April 2012Company name changed sureaid LIMITED\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)
4 April 2012Change of name notice (2 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)