Background WavePink WaveYellow Wave

SURVEY SYSTEMS LIMITED (01576674)

SURVEY SYSTEMS LIMITED (01576674) is an active UK company. incorporated on 27 July 1981. with registered office in Bramford, Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. SURVEY SYSTEMS LIMITED has been registered for 44 years. Current directors include BREDIN, David John, LOWE, David James Newton.

Company Number
01576674
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
Survey Solutions 6 Riverside Mews, Bramford, Ipswich, IP8 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BREDIN, David John, LOWE, David James Newton
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVEY SYSTEMS LIMITED

SURVEY SYSTEMS LIMITED is an active company incorporated on 27 July 1981 with the registered office located in Bramford, Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. SURVEY SYSTEMS LIMITED was registered 44 years ago.(SIC: 71122)

Status

active

Active since 44 years ago

Company No

01576674

LTD Company

Age

44 Years

Incorporated 27 July 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CREAMREALM LIMITED
From: 27 July 1981To: 4 March 1983
Contact
Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich, IP8 4DE,

Previous Addresses

Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP England
From: 23 February 2021To: 14 June 2022
Willow Bank House Old Road Handforth Wilmslow Cheshire SK9 3AZ
From: 30 November 2015To: 23 February 2021
29 Park Street Macclesfield Cheshire SK11 6SR England
From: 2 September 2015To: 30 November 2015
Willow Bank House, Old Road Handforth Cheshire SK9 3AZ
From: 27 July 1981To: 2 September 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Feb 17
Loan Cleared
Mar 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BREDIN, David John

Active
Tyndall Street, CardiffCF10 4AZ
Born August 1970
Director
Appointed 22 Dec 2023

LOWE, David James Newton

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born June 1974
Director
Appointed 10 Nov 2022

MORLEY-SCOTT, William Charles

Resigned
9 The Moorings, MiddlewichCW10 9ER
Secretary
Appointed N/A
Resigned 09 Jul 1998

SCRAGG, Patricia Anne

Resigned
Apt 7,Blore,Vale Royal Abbey, NorthwichCW8 2BA
Secretary
Appointed 09 Jul 1998
Resigned 05 Jun 2003

SCRAGG, Simon

Resigned
Old Road, WilmslowSK9 3AZ
Secretary
Appointed 05 Jun 2003
Resigned 16 Feb 2021

COOPER, James Oliver

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1969
Director
Appointed 16 Feb 2021
Resigned 22 Dec 2023

JARVIS, Patricia Ann

Resigned
Old Road, WilmslowSK9 3AZ
Born January 1950
Director
Appointed 12 Jan 2015
Resigned 16 Feb 2021

LOCKHART-WHITE, Donald Grant

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born May 1960
Director
Appointed 16 Feb 2021
Resigned 10 Nov 2022

MACBRYDE, Shelley

Resigned
3 Eversley House, FrodshamWA6 6EY
Born January 1971
Director
Appointed 01 Nov 1997
Resigned 30 Apr 2004

NORMAN, Gregory James

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born April 1975
Director
Appointed 16 Feb 2021
Resigned 22 Dec 2023

SCRAGG, Bernard John

Resigned
The Blore Apt 7 Vale Royal Abbey, NorthwichCW8 2BA
Born March 1949
Director
Appointed N/A
Resigned 30 Apr 2003

SCRAGG, Lisa Joanne

Resigned
Old Road, WilmslowSK9 3AZ
Born July 1974
Director
Appointed 24 Jan 2017
Resigned 16 Feb 2021

SCRAGG, Patricia Anne

Resigned
Apt 7,Blore,Vale Royal Abbey, NorthwichCW8 2BA
Born January 1950
Director
Appointed N/A
Resigned 30 Apr 2003

SCRAGG, Simon

Resigned
Old Road, WilmslowSK9 3AZ
Born February 1974
Director
Appointed 01 Nov 1997
Resigned 16 Feb 2021

STANIFORTH, Nigel Mark

Resigned
Old Road, WilmslowSK9 3AZ
Born September 1960
Director
Appointed 01 Aug 1999
Resigned 16 Feb 2021

STONE, Andrew

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1981
Director
Appointed 22 Dec 2023
Resigned 15 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
4-5 Mitchell Street, EdinburghEH6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021

Mr Simon Scragg

Ceased
Farthing Road Industrial Estate, IpswichIP1 5AP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 16 Feb 2021

Ms Patricia Ann Jarvis

Ceased
Farthing Road Industrial Estate, IpswichIP1 5AP
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 16 Feb 2021

Mrs Lisa Joanne Scragg

Ceased
Old Road, WilmslowSK9 3AZ
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
13 October 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
25 April 1992
363b363b
Accounts With Accounts Type Full Group
7 January 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Certificate Re Registration Public Limited Company To Private
5 June 1991
CERT10CERT10
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
29 May 1991
MARMAR
Legacy
29 May 1991
5353
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
24 October 1990
288288
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1990
403aParticulars of Charge Subject to s859A
Legacy
28 August 1990
403aParticulars of Charge Subject to s859A
Legacy
28 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 April 1990
225(1)225(1)
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Memorandum Articles
4 January 1989
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Auditors Report
8 November 1988
AUDRAUDR
Accounts Balance Sheet
8 November 1988
BSBS
Auditors Statement
8 November 1988
AUDSAUDS
Legacy
8 November 1988
43(3)e43(3)e
Legacy
8 November 1988
43(3)43(3)
Re Registration Memorandum Articles
8 November 1988
MARMAR
Resolution
8 November 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
4 November 1988
CERT5CERT5
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87