Background WavePink WaveYellow Wave

SURYA INVESTMENTS LTD (05715748)

SURYA INVESTMENTS LTD (05715748) is an active UK company. incorporated on 20 February 2006. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SURYA INVESTMENTS LTD has been registered for 20 years. Current directors include PANESAR, Devinderpal Singh, RUPAL, Raj Gopal.

Company Number
05715748
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
30 Fernhall Drive, Essex, IG4 5BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PANESAR, Devinderpal Singh, RUPAL, Raj Gopal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURYA INVESTMENTS LTD

SURYA INVESTMENTS LTD is an active company incorporated on 20 February 2006 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SURYA INVESTMENTS LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05715748

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 26/2

Overdue

2 months overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 26 October 2025 (5 months ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 January 2026
Period: 28 February 2024 - 26 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 8 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

30 Fernhall Drive Ilford Essex, IG4 5BW,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PANESAR, Devinderpal Singh

Active
2 Park Drive, UpminsterRM14 3AP
Born April 1959
Director
Appointed 22 Feb 2006

RUPAL, Raj Gopal

Active
30 Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 22 Feb 2006

RUPAL, Raj Gopal

Resigned
30 Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 22 Feb 2006
Resigned 10 Feb 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Feb 2006
Resigned 21 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Feb 2006
Resigned 21 Feb 2006

Persons with significant control

2

Mr Raj Gopal Rupal

Active
30 Fernhall Drive, EssexIG4 5BW
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Devinderpal Singh Panesar

Active
30 Fernhall Drive, EssexIG4 5BW
Born April 1959

Nature of Control

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

Filing History

55

Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
88(2)R88(2)R
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation