Background WavePink WaveYellow Wave

SURESELL LIMITED (03036382)

SURESELL LIMITED (03036382) is an active UK company. incorporated on 22 March 1995. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURESELL LIMITED has been registered for 31 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
03036382
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESELL LIMITED

SURESELL LIMITED is an active company incorporated on 22 March 1995 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURESELL LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03036382

LTD Company

Age

31 Years

Incorporated 22 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

ADT AUCTION GROUP LIMITED
From: 1 January 1997To: 14 August 2008
THE BRITISH CAR AUCTION GROUP LIMITED
From: 31 August 1995To: 1 January 1997
ALNERY NO. 1455 LIMITED
From: 22 March 1995To: 31 August 1995
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House Little Oak Drive Annesley Nottingham NG15 0DR England
From: 8 February 2017To: 17 March 2026
Headway House Crosby Way Farnham Surrey GU9 7XG
From: 22 March 1995To: 8 February 2017
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Owner Exit
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 02 Feb 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 31 Jan 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

CUNNINGHAM, David Mark

Resigned
9 Harold Road, LondonSE19 3PU
Secretary
Appointed 31 Aug 2007
Resigned 29 Sept 2014

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 29 Sept 2014
Resigned 16 Sept 2016

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 26 Jul 1995
Resigned 29 Dec 1995

LETZA, Martin Richard

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 16 Sept 2016
Resigned 02 Feb 2017

WATTS, Jeremy Nicholas

Resigned
10 Broad Walk, CranleighGU6 7LS
Secretary
Appointed 29 Dec 1995
Resigned 31 Aug 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 22 Mar 1995
Resigned 26 Jul 1995

BERMAN, William

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CASHA, Martin Shaun

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born April 1960
Director
Appointed 02 Feb 2017
Resigned 07 Oct 2023

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Born September 1968
Director
Appointed 18 Mar 2015
Resigned 02 Apr 2015

FINN, Trevor Garry

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born July 1957
Director
Appointed 02 Feb 2017
Resigned 31 Mar 2019

HERBERT, Mark Philip

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born September 1964
Director
Appointed 02 Feb 2017
Resigned 31 Mar 2019

HOSKING, Simon Christopher Duncan

Resigned
Crosby Way, FarnhamGU9 7XG
Born February 1964
Director
Appointed 30 Jun 2004
Resigned 02 Apr 2015

LAMPERT, Timothy Giles

Resigned
Crosby Way, FarnhamGU9 7XG
Born March 1970
Director
Appointed 02 Apr 2015
Resigned 02 Feb 2017

MURRELL, Brian Leonard

Resigned
Hillcrest Hill Brow, LissGU33 7QQ
Born September 1944
Director
Appointed 26 Jul 1995
Resigned 30 Jun 2004

OLSEN, Jonathan Robert

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1962
Director
Appointed 26 Jul 1995
Resigned 02 Apr 2015

PALMER-BAUNACK, Avril

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1964
Director
Appointed 02 Apr 2015
Resigned 02 Feb 2017

WILLIS, Mark Simon

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Mar 1995
Resigned 26 Jul 1995

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Mar 1995
Resigned 26 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Crosby Way, FarnhamGU9 7XG

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
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

144

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
14 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
13 June 2000
288cChange of Particulars
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 December 1996
AAAnnual Accounts
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
288cChange of Particulars
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Certificate Change Of Name Company
30 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
10 August 1995
224224
Legacy
10 August 1995
287Change of Registered Office
Legacy
10 August 1995
288288
Incorporation Company
22 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95