Background WavePink WaveYellow Wave

SURFACE GENERATION LIMITED (04379384)

SURFACE GENERATION LIMITED (04379384) is an active UK company. incorporated on 22 February 2002. with registered office in Oakham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SURFACE GENERATION LIMITED has been registered for 24 years. Current directors include BULLOCK, Timothy Charles, HALFORD, Ben John, SIMMONITE, James Philip.

Company Number
04379384
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
Brackenbury Court, Lyndon Barns Edith Weston Road, Oakham, LE15 8TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BULLOCK, Timothy Charles, HALFORD, Ben John, SIMMONITE, James Philip
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACE GENERATION LIMITED

SURFACE GENERATION LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Oakham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SURFACE GENERATION LIMITED was registered 24 years ago.(SIC: 28990)

Status

active

Active since 24 years ago

Company No

04379384

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Brackenbury Court, Lyndon Barns Edith Weston Road Lyndon Oakham, LE15 8TW,

Previous Addresses

32 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 22 February 2002To: 12 December 2016
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Jun 10
Director Joined
Aug 10
Funding Round
Mar 11
Director Joined
May 11
Funding Round
May 11
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Funding Round
Nov 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 15
Director Left
Feb 16
Loan Secured
Oct 17
Director Joined
Jan 18
Director Joined
Jan 19
Funding Round
Jan 19
Loan Cleared
Feb 20
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
10
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BULLOCK, Timothy Charles

Active
Ravine Road, PooleBH13 7HT
Born March 1956
Director
Appointed 11 May 2011

HALFORD, Ben John

Active
Brackenbury Court, Lyndon, OakhamLE15 8TW
Born June 1972
Director
Appointed 22 Feb 2002

SIMMONITE, James Philip

Active
Edith Weston Road, OakhamLE15 8TW
Born January 1968
Director
Appointed 28 Sept 2023

FITZGERALD, Christopher John

Resigned
Edith Weston Road, OakhamLE15 8TW
Secretary
Appointed 31 Mar 2022
Resigned 15 Jan 2025

HALFORD, Ben John

Resigned
7 Redland Close, OakhamLE15 8ES
Secretary
Appointed 23 Feb 2002
Resigned 31 Mar 2005

PUCACCO, Nicolino Nino

Resigned
2 Millwood Gardens, PeterboroughPE3 6NJ
Secretary
Appointed 01 Nov 2002
Resigned 28 Oct 2009

AFFORDABLE FD

Resigned
Main Street, TowcesterNN12 8EZ
Corporate secretary
Appointed 28 Oct 2009
Resigned 31 Mar 2022

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 23 Feb 2002

COURT, Martin Lindsay

Resigned
Hillhouse International, Thornton-CleveleysFY5 4QD
Born May 1961
Director
Appointed 21 Dec 2018
Resigned 28 Sept 2023

FITZGERALD, Christopher John

Resigned
Main Street, TowcesterNN12 8EZ
Born January 1957
Director
Appointed 10 Apr 2014
Resigned 15 Jan 2025

FOLEY, Barrie William

Resigned
Apple Tree Cottage, LymingtonSO41 8GS
Born June 1958
Director
Appointed 14 Feb 2005
Resigned 11 Jan 2008

HALFORD, Michael

Resigned
The Friary Rectory Gardens, HuntingdonPE28 2LJ
Born March 1931
Director
Appointed 22 Feb 2002
Resigned 03 Apr 2009

HENDERSON, James Thomas

Resigned
Edith Weston Road, OakhamLE15 8TW
Born September 1958
Director
Appointed 20 Dec 2013
Resigned 14 Apr 2015

KERSHAW, Ian

Resigned
Edith Weston Road, OakhamLE15 8TW
Born September 1964
Director
Appointed 19 Jan 2018
Resigned 31 Jan 2025

KERSHAW, Ian Edward

Resigned
32 Thorpe Wood, PeterboroughPE3 6SR
Born September 1964
Director
Appointed 01 Jul 2012
Resigned 29 May 2014

O'CALLAGHAN, Michael John

Resigned
32 Thorpe Wood, PeterboroughPE3 6SR
Born April 1952
Director
Appointed 20 Jul 2012
Resigned 19 Jan 2016

STEELE, William Murray Black

Resigned
Brackenbury Court, Lyndon, OakhamLE15 8TW
Born July 1948
Director
Appointed 03 Apr 2009
Resigned 22 Aug 2025

AFFORDABLE FD LIMITED

Resigned
Main Street, TowcesterNN12 8EZ
Corporate director
Appointed 01 Aug 2010
Resigned 10 Apr 2014

Persons with significant control

1

New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 August 2025
MAMA
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 March 2020
AAMDAAMD
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 September 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Memorandum Articles
8 November 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Memorandum Articles
31 May 2011
MEM/ARTSMEM/ARTS
Resolution
31 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
4 August 2010
AP02Appointment of Corporate Director
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Statement Of Companys Objects
28 May 2010
CC04CC04
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
88(3)88(3)
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
21 April 2008
88(3)88(3)
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
17 November 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
6 September 2006
88(3)88(3)
Legacy
6 September 2006
88(2)R88(2)R
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
11 May 2006
88(2)R88(2)R
Legacy
14 April 2006
88(2)R88(2)R
Legacy
8 March 2006
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
88(2)R88(2)R
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
88(3)88(3)
Legacy
23 February 2005
88(2)R88(2)R
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Legacy
23 February 2005
288aAppointment of Director or Secretary
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
3 December 2003
88(2)R88(2)R
Legacy
7 October 2003
88(2)R88(2)R
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
225Change of Accounting Reference Date
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation