Background WavePink WaveYellow Wave

SURFACHEM GROUP LIMITED (03269895)

SURFACHEM GROUP LIMITED (03269895) is an active UK company. incorporated on 28 October 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SURFACHEM GROUP LIMITED has been registered for 29 years. Current directors include KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, Dr and 1 others.

Company Number
03269895
Status
active
Type
ltd
Incorporated
28 October 1996
Age
29 years
Address
2nd Floor, Leeds, LS1 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, Dr, THOMSON, Richard Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACHEM GROUP LIMITED

SURFACHEM GROUP LIMITED is an active company incorporated on 28 October 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SURFACHEM GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03269895

LTD Company

Age

29 Years

Incorporated 28 October 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

EONCOUNTER LIMITED
From: 28 October 1996To: 3 December 1997
Contact
Address

2nd Floor 2 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

3Rd Floor, Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT
From: 28 October 1996To: 2 June 2010
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Mar 22
Loan Cleared
Sept 23
Director Left
Jul 24
Owner Exit
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Loan Secured
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

THOMSON, Richard Stewart

Active
Floor, LeedsLS1 4BA
Secretary
Appointed 31 Jul 2025

KESSLER, Mordechai

Active
Floor, LeedsLS1 4BA
Born June 1955
Director
Appointed 26 Jul 2007

MALLER, Gal

Active
Floor, LeedsLS1 4BA
Born December 1977
Director
Appointed 14 Nov 2018

SMITH, Richard John Alan, Dr

Active
Floor, LeedsLS1 4BA
Born March 1959
Director
Appointed 03 Sept 2012

THOMSON, Richard Stewart

Active
Floor, LeedsLS1 4BA
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 23 May 2019
Resigned 01 Jan 2023

BREWIN, Gareth

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 24 Aug 2018
Resigned 23 May 2019

BRIGGS, Michelle Jayne

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 16 Dec 1996
Resigned 08 Feb 2012

EDWARDS, Simon Andrew

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 09 Feb 2012
Resigned 24 Aug 2018

MURRAY, Dorcas Anne Helen

Resigned
14 Bridge Wood Close, LeedsLS18 5TR
Secretary
Appointed 21 Nov 1996
Resigned 16 Dec 1996

O'MALLEY, Anita

Resigned
Floor, LeedsLS1 4BA
Secretary
Appointed 01 Jan 2023
Resigned 18 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Oct 1996
Resigned 21 Nov 1996

ALEXANDER, Utrick Ashley

Resigned
Floor, LeedsLS1 4BA
Born February 1943
Director
Appointed 01 Sept 2008
Resigned 05 Jul 2011

ALEXANDER, Utrick Ashley

Resigned
Little Paddocks Chapel Court, WetherbyLS22 4BD
Born February 1943
Director
Appointed 16 Dec 1996
Resigned 26 Jul 2007

BLACK, Geoffrey Ian

Resigned
4 Beech Park Drive, BirminghamB45 8LZ
Born December 1940
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2004

BRIGGS, Michelle Jayne

Resigned
27 Nab Lane, ShipleyBD18 4HJ
Born June 1967
Director
Appointed 17 Jan 2001
Resigned 26 Jul 2007

EDWARDS, Simon Andrew

Resigned
Floor, LeedsLS1 4BA
Born January 1976
Director
Appointed 28 Mar 2012
Resigned 24 Aug 2018

HALL, Nichole Pia

Resigned
Floor, LeedsLS1 4BA
Born September 1969
Director
Appointed 11 Sept 2007
Resigned 23 Jun 2011

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Born June 1969
Director
Appointed 21 Nov 1996
Resigned 16 Dec 1996

MARSHALL, Michael Charles

Resigned
Grimston Manor, YorkYO6 4HR
Born November 1943
Director
Appointed 01 Apr 1997
Resigned 26 Jul 2007

THOMAS, Ieuan Jenkin

Resigned
Floor, LeedsLS1 4BA
Born June 1935
Director
Appointed 26 Jul 2007
Resigned 22 Feb 2012

WISEMAN, Andrew

Resigned
Sovereign Street, LeedsLS1 4BA
Born December 1982
Director
Appointed 01 Mar 2022
Resigned 30 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Oct 1996
Resigned 21 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Kessler

Ceased
Hampton Court, RuncornWA7 1TU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Legacy
13 November 2007
190190
Legacy
25 September 2007
128(4)128(4)
Legacy
19 September 2007
288aAppointment of Director or Secretary
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
88(2)R88(2)R
Legacy
30 August 2007
88(2)R88(2)R
Auditors Resignation Company
15 August 2007
AUDAUD
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
155(6)b155(6)b
Legacy
7 August 2007
155(6)b155(6)b
Legacy
7 August 2007
155(6)b155(6)b
Legacy
7 August 2007
155(6)b155(6)b
Legacy
7 August 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
363aAnnual Return
Legacy
16 May 2007
122122
Accounts With Accounts Type Group
17 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
122122
Legacy
27 December 2001
122122
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288cChange of Particulars
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363b363b
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Statement Of Affairs
14 March 1997
SASA
Legacy
14 March 1997
88(2)O88(2)O
Legacy
6 March 1997
88(2)P88(2)P
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
27 December 1996
123Notice of Increase in Nominal Capital
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
28 November 1996
287Change of Registered Office
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Incorporation Company
28 October 1996
NEWINCIncorporation