Background WavePink WaveYellow Wave

SURVIVAL INTERNATIONAL TRADING LIMITED (02844785)

SURVIVAL INTERNATIONAL TRADING LIMITED (02844785) is an active UK company. incorporated on 13 August 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SURVIVAL INTERNATIONAL TRADING LIMITED has been registered for 32 years. Current directors include BLACKBURN, Tanya, DAVIS, Michael, WOOD, James Lionel Norman, Prof.

Company Number
02844785
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
6 Charterhouse Buildings, London, EC1M 7ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BLACKBURN, Tanya, DAVIS, Michael, WOOD, James Lionel Norman, Prof
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVAL INTERNATIONAL TRADING LIMITED

SURVIVAL INTERNATIONAL TRADING LIMITED is an active company incorporated on 13 August 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SURVIVAL INTERNATIONAL TRADING LIMITED was registered 32 years ago.(SIC: 47910)

Status

active

Active since 32 years ago

Company No

02844785

LTD Company

Age

32 Years

Incorporated 13 August 1993

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6 Charterhouse Buildings Goswell Road London, EC1M 7ET,

Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
May 11
Director Left
Jan 12
Director Left
Apr 16
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLACKBURN, Tanya

Active
6 Charterhouse Buildings, LondonEC1M 7ET
Born June 1981
Director
Appointed 25 Jun 2025

DAVIS, Michael

Active
6 Charterhouse Buildings, LondonEC1M 7ET
Born September 1965
Director
Appointed 24 Apr 2002

WOOD, James Lionel Norman, Prof

Active
6 Charterhouse Buildings, LondonEC1M 7ET
Born May 1963
Director
Appointed 10 May 2011

CORRY, Stephen Robert

Resigned
6 Charterhouse Buildings, LondonEC1M 7ET
Secretary
Appointed 13 Aug 1993
Resigned 14 May 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Aug 1993
Resigned 13 Aug 1993

BOURNE, Rowland Richard

Resigned
36 Burney Street, LondonSE10 8EX
Born July 1940
Director
Appointed 13 Aug 1993
Resigned 07 May 1998

BRAGGIO, Clara

Resigned
6 Charterhouse Buildings, LondonEC1M 7ET
Born January 1950
Director
Appointed 01 Sept 2006
Resigned 12 Apr 2016

HANBURY-TENISON, Airling Robin

Resigned
6 Charterhouse Buildings, LondonEC1M 7ET
Born May 1936
Director
Appointed 13 Aug 1993
Resigned 28 Jan 2025

RUNCO, Rafael

Resigned
6 Charterhouse Buildings, LondonEC1M 7ET
Born September 1956
Director
Appointed 07 May 1998
Resigned 24 Jan 2012

SACKVILLE, Boris, Mr.

Resigned
15 The Glebe, LondonSE3 9TQ
Born December 1931
Director
Appointed 11 May 1995
Resigned 24 Apr 2002

SACKVILLE, Boris, Mr.

Resigned
15 The Glebe, LondonSE3 9TQ
Born December 1931
Director
Appointed 13 Aug 1993
Resigned 11 May 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Aug 1993
Resigned 13 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Aug 1993
Resigned 13 Aug 1993

Persons with significant control

1

Charterhouse Buildings, LondonEC1M 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
224224
Legacy
27 January 1994
88(2)R88(2)R
Resolution
1 September 1993
RESOLUTIONSResolutions
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
287Change of Registered Office
Incorporation Company
13 August 1993
NEWINCIncorporation