Background WavePink WaveYellow Wave

SURYA CAPITAL LIMITED (02929921)

SURYA CAPITAL LIMITED (02929921) is an active UK company. incorporated on 17 May 1994. with registered office in Harwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). SURYA CAPITAL LIMITED has been registered for 31 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
02929921
Status
active
Type
ltd
Incorporated
17 May 1994
Age
31 years
Address
Europa House, Harwich, CO12 4PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURYA CAPITAL LIMITED

SURYA CAPITAL LIMITED is an active company incorporated on 17 May 1994 with the registered office located in Harwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). SURYA CAPITAL LIMITED was registered 31 years ago.(SIC: 10611)

Status

active

Active since 31 years ago

Company No

02929921

LTD Company

Age

31 Years

Incorporated 17 May 1994

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SURYA RICE LIMITED
From: 3 October 1994To: 7 October 2025
GOLDETTE LIMITED
From: 17 May 1994To: 3 October 1994
Contact
Address

Europa House Europa Way Harwich, CO12 4PT,

Previous Addresses

Europa House 4 Europa Way Parkstone Harwich Essex CO12 4PT
From: 17 December 2014To: 15 June 2017
Unit 4 Europa Way Parkstone Harwich
From: 17 May 1994To: 17 December 2014
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Joined
May 10
Director Left
Sept 12
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Jul 24
Owner Exit
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DULAI, Sukhjit Singh

Active
Europa Way, HarwichCO12 4PT
Secretary
Appointed 01 Sept 2007

DULAI, Harjit Singh

Active
Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 25 May 2010

DULAI, Sukhjit Singh

Active
Europa House, ParkstoneCO12 4PT
Born August 1966
Director
Appointed 17 May 1994

DULAI, Harjit Singh

Resigned
4 Khalsa Industrial Estate, WarleyB66 2QS
Secretary
Appointed 17 May 1994
Resigned 01 Sept 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 May 1994
Resigned 23 Nov 1994

DULAI, Kewal Singh

Resigned
4 Khalsa Estate, Warley
Born June 1944
Director
Appointed 30 Nov 1995
Resigned 28 Jul 2003

PATEL, Dinesh

Resigned
3 Downs Valley, KentDA3 7RA
Born June 1953
Director
Appointed 01 Sept 2007
Resigned 29 Mar 2012

PATEL, Sodhan

Resigned
12 Oaks End, ColchesterCO2 0DT
Born March 1962
Director
Appointed 23 Nov 1994
Resigned 06 Oct 1995

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 May 1994
Resigned 23 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Sukhjit Singh Dulai

Ceased
Europa Way, HarwichCO12 4PT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024
Europa Way, HarwichCO12 4PT

Nature of Control

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

Filing History

125

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Auditors Resignation Company
10 June 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
8 September 2011
MG01MG01
Legacy
30 August 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 January 2008
AAMDAAMD
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 July 2000
AAMDAAMD
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
288288
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
23 November 1994
224224
Legacy
23 November 1994
88(2)R88(2)R
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1994
287Change of Registered Office
Legacy
23 June 1994
287Change of Registered Office
Incorporation Company
17 May 1994
NEWINCIncorporation