Background WavePink WaveYellow Wave

SURRENDRA INVESTMENTS LIMITED (02736780)

SURRENDRA INVESTMENTS LIMITED (02736780) is an active UK company. incorporated on 3 August 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SURRENDRA INVESTMENTS LIMITED has been registered for 33 years. Current directors include PAUL, Priti, REBELLO, Alice Sucorina Trifonia.

Company Number
02736780
Status
active
Type
ltd
Incorporated
3 August 1992
Age
33 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PAUL, Priti, REBELLO, Alice Sucorina Trifonia
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURRENDRA INVESTMENTS LIMITED

SURRENDRA INVESTMENTS LIMITED is an active company incorporated on 3 August 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SURRENDRA INVESTMENTS LIMITED was registered 33 years ago.(SIC: 82110)

Status

active

Active since 33 years ago

Company No

02736780

LTD Company

Age

33 Years

Incorporated 3 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

WALLINGSTONE LIMITED
From: 3 August 1992To: 11 September 1992
Contact
Address

54 Portland Place 3rd Floor London, W1B 1DY,

Previous Addresses

3rd Floor 54 Portland Place London W1B 1DY England
From: 23 November 2022To: 8 July 2024
54 3rd Floor 54 Portland Place London W1B 1DY England
From: 13 June 2017To: 23 November 2022
35 Portland Place London W1B 1QF
From: 3 August 1992To: 13 June 2017
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
New Owner
Aug 17
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Aug 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAUL, Priti

Active
Portland Place, LondonW1B 1DY
Born November 1967
Director
Appointed 21 Nov 2007

REBELLO, Alice Sucorina Trifonia

Active
Portland Place, LondonW1B 1DY
Born July 1984
Director
Appointed 14 Mar 2024

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Secretary
Appointed N/A
Resigned 10 Dec 2007

PARMENTER, Terence Edward

Resigned
5 Ingleby Close, Kings LynnPE31 7SA
Secretary
Appointed 10 Dec 2007
Resigned 22 Feb 2012

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Aug 1992
Resigned 02 Sept 1992

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Born May 1955
Director
Appointed 02 Sept 1992
Resigned 10 Dec 2007

MAMAK, Raghbir Singh, Dr

Resigned
24 Woodfall Street, LondonSW3 4DJ
Born September 1934
Director
Appointed 10 Mar 1997
Resigned 19 Aug 2020

PASQUINO, Irba Garcia

Resigned
54 Portland Place, LondonW1B 1DY
Born May 1963
Director
Appointed 19 Aug 2020
Resigned 13 Mar 2024

PAUL, Priti

Resigned
Apartment Q, LondonW1N 3DH
Born November 1967
Director
Appointed 02 Sept 1992
Resigned 10 Mar 1997

ROBINSON, Philip Stephen

Resigned
Redwood House Lawnside, Great MalvernWR14 3AH
Born September 1946
Director
Appointed 12 Jun 2006
Resigned 10 Dec 2007

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Aug 1992
Resigned 02 Sept 1992

Persons with significant control

1

Ms Priti Paul

Active
Portland Place, LondonW1B 1NS
Born November 1967

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 February 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
3 February 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
244244
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
9 February 1996
244244
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Legacy
26 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
11 February 1994
88(3)88(3)
Legacy
11 February 1994
88(2)O88(2)O
Legacy
7 January 1994
88(2)P88(2)P
Legacy
6 January 1994
225(1)225(1)
Legacy
27 September 1993
363b363b
Legacy
4 December 1992
224224
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
8 October 1992
287Change of Registered Office
Certificate Change Of Name Company
10 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1992
NEWINCIncorporation