Background WavePink WaveYellow Wave

SURECAV LIMITED (04653612)

SURECAV LIMITED (04653612) is an active UK company. incorporated on 31 January 2003. with registered office in Wells. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SURECAV LIMITED has been registered for 23 years. Current directors include AYERS, Charles William Jack, RUPP, Joan Elizabeth, SCOTT, Andrew Hillyer.

Company Number
04653612
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 years
Address
Bishopbrook House, Wells, BA5 1FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AYERS, Charles William Jack, RUPP, Joan Elizabeth, SCOTT, Andrew Hillyer
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURECAV LIMITED

SURECAV LIMITED is an active company incorporated on 31 January 2003 with the registered office located in Wells. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SURECAV LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04653612

LTD Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Bishopbrook House Cathedral Avenue Wells, BA5 1FD,

Previous Addresses

Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF England
From: 3 February 2020To: 26 April 2022
PO Box BA7 7BD the Offices the Offices the Horsepond Courtyard Castle Cary Somerset BA7 7BD United Kingdom
From: 7 December 2016To: 3 February 2020
Motivo House Alvington Yeovil Somerset BA20 2FG
From: 10 September 2013To: 7 December 2016
Surecav Limited 6 Hunters Mead Motcombe Shaftesbury Dorset SP7 9QG
From: 18 May 2010To: 10 September 2013
Unit 2-3 Wessex Court Wincanton Somerset BA9 9RQ
From: 31 January 2003To: 18 May 2010
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Sept 14
Director Joined
Jun 16
Owner Exit
May 20
Share Issue
May 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RUPP, Joan Elizabeth

Active
Cathedral Avenue, WellsBA5 1FD
Secretary
Appointed 16 Aug 2013

AYERS, Charles William Jack

Active
Cathedral Avenue, WellsBA5 1FD
Born April 1953
Director
Appointed 17 Feb 2003

RUPP, Joan Elizabeth

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1955
Director
Appointed 21 Jun 2016

SCOTT, Andrew Hillyer

Active
Cathedral Avenue, WellsBA5 1FD
Born April 1952
Director
Appointed 13 Jun 2005

AYERS, Charles William Jack

Resigned
Bramblewood, Shepton MalletBA4 6RD
Secretary
Appointed 17 Feb 2003
Resigned 22 Aug 2003

SANGER, Timothy Derek

Resigned
6 Hunters Mead, ShaftesburySP7 9QG
Secretary
Appointed 14 May 2008
Resigned 16 Aug 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2003

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House, SalisburySP2 7RJ
Corporate secretary
Appointed 22 Aug 2003
Resigned 14 May 2008

RUPP, Jane Elizabeth

Resigned
Bramblewood, Shepton MalletBA4 6RD
Born January 1955
Director
Appointed 17 Feb 2003
Resigned 09 Jun 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 Jan 2003
Resigned 31 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Charles William Jack Ayers

Ceased
Hilltop Park, SalisburySP3 4UF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Andrew Hillyer Scott

Active
Cathedral Avenue, WellsBA5 1FD
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Capital Alter Shares Subdivision
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
88(2)R88(2)R
Legacy
3 February 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
88(2)R88(2)R
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
363sAnnual Return (shuttle)
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
287Change of Registered Office
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
88(2)R88(2)R
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Resolution
13 February 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
123Notice of Increase in Nominal Capital
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Incorporation Company
31 January 2003
NEWINCIncorporation