Background WavePink WaveYellow Wave

SUREWELL MANAGEMENT CONSULTANTS LIMITED (01395608)

SUREWELL MANAGEMENT CONSULTANTS LIMITED (01395608) is an active UK company. incorporated on 24 October 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUREWELL MANAGEMENT CONSULTANTS LIMITED has been registered for 47 years.

Company Number
01395608
Status
active
Type
ltd
Incorporated
24 October 1978
Age
47 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREWELL MANAGEMENT CONSULTANTS LIMITED

SUREWELL MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 24 October 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUREWELL MANAGEMENT CONSULTANTS LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01395608

LTD Company

Age

47 Years

Incorporated 24 October 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

, Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE
From: 23 May 2012To: 18 March 2015
, PO Box SW1 3SE, Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW1 3SE, England
From: 16 March 2012To: 23 May 2012
, 17 Browning Road, Fetcham, Leatherhead, Surrey, KT22 9HN
From: 24 October 1978To: 16 March 2012
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Mar 12
Director Left
Mar 12
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
May 15
Funding Round
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jun 18
Loan Cleared
Jul 21
Share Issue
Aug 21
Director Left
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 August 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Part
5 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
28 November 1995
225(2)225(2)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 October 1978
MISCMISC