Background WavePink WaveYellow Wave

SURETY TRUST LIMITED (00273408)

SURETY TRUST LIMITED (00273408) is an active UK company. incorporated on 25 February 1933. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SURETY TRUST LIMITED has been registered for 93 years. Current directors include HOEFFKEN, Thorsten, VOHRA, Jaya, WINTON, Richard James.

Company Number
00273408
Status
active
Type
ltd
Incorporated
25 February 1933
Age
93 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOEFFKEN, Thorsten, VOHRA, Jaya, WINTON, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURETY TRUST LIMITED

SURETY TRUST LIMITED is an active company incorporated on 25 February 1933 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SURETY TRUST LIMITED was registered 93 years ago.(SIC: 82990)

Status

active

Active since 93 years ago

Company No

00273408

LTD Company

Age

93 Years

Incorporated 25 February 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Previous Addresses

Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 25 February 1933To: 19 September 2016
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Owner Exit
Sept 18
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 22 Jul 2004

HOEFFKEN, Thorsten

Active
Churchill Place, LondonE14 5HP
Born January 1974
Director
Appointed 03 Mar 2026

VOHRA, Jaya

Active
Churchill Place, LondonE14 5HP
Born August 1981
Director
Appointed 27 Mar 2024

WINTON, Richard James

Active
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 26 Sept 2023

LUCAS, Lara Catherine

Resigned
54 Lombard Street, LondonEC3P 3AH
Secretary
Appointed 17 Mar 2000
Resigned 22 Jul 2004

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

ABLITT, Denis Raymond

Resigned
Woodcocks, BasingstokeRG24 7HT
Born June 1952
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

BOLTON, Stephen Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born February 1962
Director
Appointed 19 Apr 2013
Resigned 29 Jun 2018

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 12 Aug 2002
Resigned 17 Sept 2004

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 20 Aug 1998

CALVERT, Ashley

Resigned
Churchill Place, LondonE14 5HP
Born July 1962
Director
Appointed 08 Mar 2012
Resigned 11 Apr 2013

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 26 Jun 1998
Resigned 16 Aug 2000

GRAZIER, Russell Mark

Resigned
Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 09 Dec 2019
Resigned 31 Jul 2023

HARE, Darren Mark

Resigned
Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 21 Dec 2009
Resigned 21 Jan 2010

HILLS, Richard Allan

Resigned
11 Countess Gardens, BournemouthBH7 7RR
Born September 1956
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

HOLMES, John Nicholas

Resigned
Churchill Place, LondonE14 5HP
Born October 1963
Director
Appointed 14 Aug 2009
Resigned 10 Aug 2018

JOHNSON, Michael Francis Peter

Resigned
11 Pyotts Court, BasingstokeRG24 8WT
Born June 1940
Director
Appointed N/A
Resigned 30 Nov 1994

KUMAR, Vukkalam Rangaswami Praveen

Resigned
Churchill Place, LondonE14 5HP
Born August 1977
Director
Appointed 20 May 2016
Resigned 26 Jun 2018

LEATHER, Jonathan Terence

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 12 Aug 2002
Resigned 23 Nov 2015

LEWIS, Barry Randall

Resigned
37 Main Road, WinchesterSO22 6QJ
Born April 1962
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 30 Nov 1994
Resigned 30 Jun 2000

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 18 Dec 2009

MEAKIN, James

Resigned
Churchill Place, LondonE14 5HP
Born September 1984
Director
Appointed 04 Feb 2025
Resigned 05 Jan 2026

MERCHANT, Ketan Dhirendra

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 17 Jul 2015
Resigned 16 Feb 2016

MILLINER, Craig

Resigned
21 Smithson Close, PooleBH12 5EY
Born November 1959
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

OLIVER, John Frederick

Resigned
Churchill Place, LondonE14 5HP
Born February 1972
Director
Appointed 21 Jun 2018
Resigned 31 Dec 2023

OTTAWAY, Angela Nicole

Resigned
Churchill Place, LondonE14 5HP
Born January 1974
Director
Appointed 19 Dec 2013
Resigned 29 Jun 2018

RIDOUT, Thomas Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born April 1977
Director
Appointed 08 Oct 2010
Resigned 23 Mar 2012

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 26 Jun 1998

ROWBERRY, Duncan John

Resigned
Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 01 Feb 2012
Resigned 23 Dec 2013

ROWBERRY, Duncan John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 12 Aug 2002
Resigned 15 Aug 2009

SHANKS, Paul Andrew

Resigned
Churchill Place, LondonE14 5HP
Born May 1969
Director
Appointed 21 Jun 2018
Resigned 18 Nov 2019

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Born February 1949
Director
Appointed N/A
Resigned 30 Nov 1999

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

SMITH, Julie Dawn

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 21 Jun 2018
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
17 June 2005
353353
Legacy
8 June 2005
325325
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
6 May 2003
363aAnnual Return
Legacy
29 April 2003
288cChange of Particulars
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
1 May 1997
363aAnnual Return
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
6 June 1996
287Change of Registered Office
Legacy
3 May 1996
363aAnnual Return
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
24 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
3 May 1994
363x363x
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
25 April 1992
363x363x
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Auditors Resignation Company
23 September 1991
AUDAUD
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
13 August 1990
288288
Legacy
2 July 1990
288288
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
1 December 1989
288288
Legacy
24 October 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Legacy
26 July 1989
363363
Legacy
6 February 1989
288288
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
18 January 1988
288288
Legacy
4 November 1987
288288
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87