Background WavePink WaveYellow Wave

SUREINCOME LIMITED (02600067)

SUREINCOME LIMITED (02600067) is an active UK company. incorporated on 10 April 1991. with registered office in Rochford. The company operates in the Construction sector, engaged in development of building projects. SUREINCOME LIMITED has been registered for 34 years. Current directors include WOOD, Timothy Jake.

Company Number
02600067
Status
active
Type
ltd
Incorporated
10 April 1991
Age
34 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOOD, Timothy Jake
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREINCOME LIMITED

SUREINCOME LIMITED is an active company incorporated on 10 April 1991 with the registered office located in Rochford. The company operates in the Construction sector, specifically engaged in development of building projects. SUREINCOME LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02600067

LTD Company

Age

34 Years

Incorporated 10 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA
From: 10 April 1991To: 6 April 2022
Timeline

2 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOOD, Carol Marie

Active
Southwark Forge, LondonSE1 1QR
Secretary
Appointed 31 Jan 1994

WOOD, Timothy Jake

Active
Southwark Forge, LondonSE1 1QR
Born May 1955
Director
Appointed 25 Apr 1991

WOOD, Timothy Jake

Resigned
Southwark Forge, LondonSE1 1QR
Secretary
Appointed 25 Apr 1991
Resigned 31 Jan 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 1991
Resigned 25 Apr 1991

TODD, David Ian

Resigned
20 New Cavendish Street, LondonW1M 7LH
Born January 1947
Director
Appointed 25 Apr 1991
Resigned 31 Jan 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 1991
Resigned 25 Apr 1991

Persons with significant control

1

Mr Timothy Jake Wood

Active
8-10 Lant Street, LondonSE1 1QR
Born May 1955

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
287Change of Registered Office
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
224224
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
287Change of Registered Office
Incorporation Company
10 April 1991
NEWINCIncorporation