Background WavePink WaveYellow Wave

SURESERVE ENERGY SERVICES METERS LIMITED (03554820)

SURESERVE ENERGY SERVICES METERS LIMITED (03554820) is an active UK company. incorporated on 29 April 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SURESERVE ENERGY SERVICES METERS LIMITED has been registered for 27 years.

Company Number
03554820
Status
active
Type
ltd
Incorporated
29 April 1998
Age
27 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE ENERGY SERVICES METERS LIMITED

SURESERVE ENERGY SERVICES METERS LIMITED is an active company incorporated on 29 April 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SURESERVE ENERGY SERVICES METERS LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03554820

LTD Company

Age

27 Years

Incorporated 29 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PROVIDOR LIMITED
From: 29 April 1998To: 3 February 2025
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 9 April 2019To: 1 December 2021
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 11 May 2018To: 9 April 2019
1 King George Close Romford Essex RM7 7LS
From: 4 June 2015To: 11 May 2018
Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN
From: 24 October 2011To: 4 June 2015
Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH
From: 29 April 1998To: 24 October 2011
Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Sept 12
Director Joined
Sept 13
Funding Round
Jan 14
Funding Round
Jan 14
Loan Cleared
Jan 15
Loan Secured
May 15
Loan Cleared
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
May 24
Director Joined
Apr 25
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
3 June 2025
RESOLUTIONSResolutions
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Auditors Resignation Company
25 August 2015
AUDAUD
Change Account Reference Date Company Current Extended
11 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
1 June 2015
SH10Notice of Particulars of Variation
Resolution
1 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
24 March 2015
AAMDAAMD
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Resolution
5 January 2014
RESOLUTIONSResolutions
Resolution
9 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
27 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Legacy
9 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Legacy
29 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
7 December 2003
287Change of Registered Office
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(2)R88(2)R
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Incorporation Company
29 April 1998
NEWINCIncorporation