Background WavePink WaveYellow Wave

SUREKEY LTD (05346624)

SUREKEY LTD (05346624) is an active UK company. incorporated on 28 January 2005. with registered office in 50 Wellington Avenue. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUREKEY LTD has been registered for 21 years. Current directors include SCHLUSSEL, Naftali.

Company Number
05346624
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
50 Wellington Avenue, N15 6BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLUSSEL, Naftali
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREKEY LTD

SUREKEY LTD is an active company incorporated on 28 January 2005 with the registered office located in 50 Wellington Avenue. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUREKEY LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05346624

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (10 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 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

50 Wellington Avenue London , N15 6BA,

Timeline

64 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Owner Exit
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
May 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SCHLUSSEL, Naftali

Active
50 Wellington AvenueN15 6BA
Born December 1978
Director
Appointed 28 Jan 2021

RUDZINSKI, Sima

Resigned
50 Wellington Avenue, LondonN15 6BA
Secretary
Appointed 28 Jan 2005
Resigned 23 Feb 2024

RUDZINSKI, Benzion

Resigned
50 Wellington AvenueN15 6BA
Born December 1978
Director
Appointed 04 Jul 2017
Resigned 26 Oct 2017

RUDZINSKI, Benzion Dov

Resigned
122 Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 26 Feb 2007
Resigned 14 Mar 2017

RUDZINSKI, Josef Leib

Resigned
50 Wellington AvenueN15 6BA
Born March 1955
Director
Appointed 26 Oct 2017
Resigned 28 Jan 2021

RUDZINSKI, Josef Leib

Resigned
Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 14 Mar 2017
Resigned 04 Jul 2017

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 28 Jan 2005
Resigned 16 Apr 2007

SCHLUSSEL, Naftali

Resigned
50 Wellington AvenueN15 6BA
Born December 1978
Director
Appointed 04 Jul 2017
Resigned 26 Oct 2017

SCHLUSSEL, Naftali

Resigned
133 Wargrave Avenue, LondonN15 6TX
Born December 1978
Director
Appointed 26 Feb 2007
Resigned 01 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Benzion Dov Rudzinski

Ceased
50 Wellington AvenueN15 6BA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Naftali Sculussel

Active
50 Wellington AvenueN15 6BA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Auditors Resignation Company
25 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
363aAnnual Return
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
88(2)R88(2)R
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363aAnnual Return
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 January 2005
NEWINCIncorporation