Background WavePink WaveYellow Wave

SURVATEC LIMITED (05071601)

SURVATEC LIMITED (05071601) is an active UK company. incorporated on 12 March 2004. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SURVATEC LIMITED has been registered for 22 years. Current directors include BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton and 1 others.

Company Number
05071601
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
Survey Solutions 6 Riverside Mews Paper Mill Lane, Ipswich, IP8 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton, SHEARMAN, Benjamin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVATEC LIMITED

SURVATEC LIMITED is an active company incorporated on 12 March 2004 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SURVATEC LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

05071601

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford Ipswich, IP8 4DE,

Previous Addresses

17 st. Peters Road Coggeshall Colchester CO6 1SU
From: 15 March 2014To: 19 March 2025
54 St. Albans Road Colchester CO3 3JQ
From: 12 March 2004To: 15 March 2014
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 14
Director Joined
Nov 16
Loan Secured
Jun 20
New Owner
Oct 24
Capital Reduction
Oct 24
Loan Cleared
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRD, Paul Graham

Active
Trinity Park, SolihullB37 7ES
Born July 1971
Director
Appointed 28 Jul 2025

BREDIN, David John

Active
Halstead Road, ColchesterCO6 3QH
Born August 1970
Director
Appointed 14 Mar 2025

LOWE, David James Newton

Active
Tyndall Street, CardiffCF10 4AZ
Born June 1974
Director
Appointed 14 Mar 2025

SHEARMAN, Benjamin

Active
St. Peters Road, ColchesterCO6 1SU
Born March 1975
Director
Appointed 12 Mar 2004

BASTEN, Leo Thomas Arthur

Resigned
St. Albans Road, ColchesterCO3 3JQ
Secretary
Appointed 20 Dec 2007
Resigned 10 Apr 2015

BUCKLE, Lee Terence

Resigned
43 Brickbarns, Great LeighsCM3 1JJ
Secretary
Appointed 12 Mar 2004
Resigned 20 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 12 Mar 2004

HAMILTON, Craig

Resigned
Oak Road, HalsteadCO9 1LS
Born July 1984
Director
Appointed 06 Feb 2008
Resigned 20 Mar 2014

SHEARMAN, Lisa Amber

Resigned
St. Peters Road, ColchesterCO6 1SU
Born May 1979
Director
Appointed 08 Nov 2016
Resigned 14 Mar 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Mar 2004
Resigned 12 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Land Survey Solutions Ltd.

Active
Sholto Crescent, BellshillML4 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2025

Mrs Lisa Amber Shearman

Ceased
St. Peters Road, ColchesterCO6 1SU
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Ceased 14 Mar 2025

Mr Benjamin Shearman

Ceased
St. Peters Road, ColchesterCO6 1SU
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2025
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Change Person Secretary Company With Change Date
15 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Change Person Director Company With Change Date
24 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
363aAnnual Return
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
88(2)R88(2)R
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
12 March 2004
NEWINCIncorporation