Background WavePink WaveYellow Wave

SURRENDA-LINK MORTGAGE HOLDINGS LIMITED (05169897)

SURRENDA-LINK MORTGAGE HOLDINGS LIMITED (05169897) is an active UK company. incorporated on 5 July 2004. with registered office in Prenton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SURRENDA-LINK MORTGAGE HOLDINGS LIMITED has been registered for 21 years. Current directors include SANDS, Cuthbert Paul, SEMPLE, Michael.

Company Number
05169897
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
9 Wellington Road, Prenton, CH43 2JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SANDS, Cuthbert Paul, SEMPLE, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURRENDA-LINK MORTGAGE HOLDINGS LIMITED

SURRENDA-LINK MORTGAGE HOLDINGS LIMITED is an active company incorporated on 5 July 2004 with the registered office located in Prenton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SURRENDA-LINK MORTGAGE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05169897

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BLAKEDEW 511 LIMITED
From: 5 July 2004To: 16 July 2004
Contact
Address

9 Wellington Road Oxton Prenton, CH43 2JQ,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS England
From: 4 February 2022To: 19 April 2023
One City Place Queens Road Chester CH1 3BQ England
From: 16 June 2017To: 4 February 2022
8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
From: 5 July 2004To: 16 June 2017
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Left
May 16
Loan Secured
Oct 16
Director Left
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SANDS, Cuthbert Paul

Active
Wellington Road, PrentonCH43 2JQ
Born April 1943
Director
Appointed 01 Sept 2004

SEMPLE, Michael

Active
Wellington Road, PrentonCH43 2JQ
Born December 1945
Director
Appointed 01 Sept 2004

ALLEN, Kevin David

Resigned
54 Birchy Close, SolihullB90 1QL
Secretary
Appointed 24 Aug 2004
Resigned 31 Aug 2004

GROOME, Gareth David

Resigned
8-11 Grosvenor Court, ChesterCH1 1HG
Secretary
Appointed 31 Aug 2004
Resigned 30 Apr 2013

JOSHUA, Janet Clare

Resigned
8-11 Grosvenor Court, ChesterCH1 1HG
Secretary
Appointed 30 Apr 2013
Resigned 12 May 2016

ROXBURGH, David William James

Resigned
Queens Road, ChesterCH1 3BQ
Secretary
Appointed 12 May 2016
Resigned 23 Nov 2021

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 05 Jul 2004
Resigned 21 Sept 2004

ATKINSON, Sam

Resigned
8-11 Grosvenor Court, ChesterCH1 1HG
Born January 1959
Director
Appointed 01 Sept 2004
Resigned 02 Nov 2015

ROXBURGH, David William James

Resigned
Queens Road, ChesterCH1 3BQ
Born December 1963
Director
Appointed 01 Sept 2004
Resigned 23 Nov 2021

SCHWINN, James Edward

Resigned
1238 Lansdowne Avenue Sw, Calgary
Born March 1959
Director
Appointed 01 Sept 2004
Resigned 11 Feb 2009

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 05 Jul 2004
Resigned 21 Sept 2004

Persons with significant control

1

Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
287Change of Registered Office
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)O88(2)O
Legacy
13 September 2004
88(2)O88(2)O
Legacy
3 September 2004
88(2)R88(2)R
Legacy
3 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
287Change of Registered Office
Incorporation Company
5 July 2004
NEWINCIncorporation