Background WavePink WaveYellow Wave

SURFSAFE LIMITED (03824780)

SURFSAFE LIMITED (03824780) is an active UK company. incorporated on 13 August 1999. with registered office in Wellesbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SURFSAFE LIMITED has been registered for 26 years. Current directors include O'DONOGHUE, Angela, RING, Gemma, TOBIN, Patrick.

Company Number
03824780
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Dene Park, Wellesbourne, CV35 9RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'DONOGHUE, Angela, RING, Gemma, TOBIN, Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFSAFE LIMITED

SURFSAFE LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Wellesbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SURFSAFE LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03824780

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Dene Park Stratford Road Wellesbourne, CV35 9RY,

Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TOBIN, Patrick

Active
Kileen, Tralee
Secretary
Appointed 03 Sept 1999

O'DONOGHUE, Angela

Active
Knockananlig, Castleisland
Born January 1969
Director
Appointed 03 Sept 1999

RING, Gemma

Active
Upper Lewis Road, KillarneyIRISH
Born March 1976
Director
Appointed 19 Jun 2006

TOBIN, Patrick

Active
Kileen, Tralee
Born April 1941
Director
Appointed 03 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 03 Sept 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 1999
Resigned 03 Sept 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Alan Ring

Active
Dene Park, WellesbourneCV35 9RY
Born March 1971

Nature of Control

Significant influence or control
Notified 20 Jun 2023

Mrs Noreen Ring

Ceased
Cahereens, Castleisland
Born May 1949

Nature of Control

Significant influence or control as trust
Notified 13 Aug 2018
Ceased 20 Jun 2023

Mrs Doris Coffey

Ceased
Riverside Drive, Castleisland
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 13 Aug 2018
Ceased 20 Jun 2023

Mr Mort Buckley

Active
Clondrohid, Macroom
Born March 1974

Nature of Control

Significant influence or control
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
88(2)R88(2)R
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Incorporation Company
13 August 1999
NEWINCIncorporation