Background WavePink WaveYellow Wave

SURESTOP LIMITED (05873694)

SURESTOP LIMITED (05873694) is an active UK company. incorporated on 12 July 2006. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SURESTOP LIMITED has been registered for 19 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
05873694
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESTOP LIMITED

SURESTOP LIMITED is an active company incorporated on 12 July 2006 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SURESTOP LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05873694

LTD Company

Age

19 Years

Incorporated 12 July 2006

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

, Polypipe Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
From: 23 February 2015To: 1 November 2021
, Unit 7 Birmingham Trade Park, Kingsbury Road Erdington, Birmingham, West Midlands, B24 9PS
From: 5 February 2010To: 23 February 2015
, Unit 3, Century Park, Starley, Way, Bickenhill, Solihull, West Midlands, B37 7HF
From: 12 July 2006To: 5 February 2010
Timeline

29 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
May 13
Loan Cleared
Jan 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Oct 23
Director Joined
Nov 23
1
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 28 Jun 2017

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

DALTON, Sandra

Resigned
Birmingham Trade Park, BirminghamB24 9PS
Secretary
Appointed 12 Jul 2006
Resigned 31 Mar 2011

DARBY, Ian

Resigned
Birmingham Trade Park, BirminghamB24 9PS
Secretary
Appointed 06 Oct 2012
Resigned 28 Feb 2014

GODWIN, Michael John

Resigned
Birmingham Trade Park, BirminghamB24 9PS
Secretary
Appointed 01 Apr 2011
Resigned 05 Oct 2012

PAYNE, Martin Keith

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Secretary
Appointed 25 May 2016
Resigned 28 Jun 2017

SHEPHERD, Peter David

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Secretary
Appointed 30 Jan 2015
Resigned 25 May 2016

VURLAN, Mark Alan

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Secretary
Appointed 28 Feb 2014
Resigned 30 Jan 2015

DALTON, Martin

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born December 1947
Director
Appointed 12 Jul 2006
Resigned 30 Jan 2015

HALL, David Graham

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born April 1958
Director
Appointed 30 Jan 2015
Resigned 02 Oct 2017

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 16 Mar 2018
Resigned 30 Sept 2023

O'DONNELL, Noel Gerard

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born December 1964
Director
Appointed 02 Jan 2008
Resigned 30 Jan 2015

PAYNE, Martin Keith

Resigned
Victoria Place, LeedsLS11 5AE
Born July 1965
Director
Appointed 25 May 2016
Resigned 28 Feb 2022

RICE, Paul Michael

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born June 1963
Director
Appointed 30 Jan 2015
Resigned 31 Dec 2015

SHEPHERD, Peter David

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born July 1956
Director
Appointed 30 Jan 2015
Resigned 25 May 2016

VERSLUYS, Emma Gayle

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 19 Mar 2018

VURLAN, Alan Arthur

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born January 1950
Director
Appointed 01 Feb 2007
Resigned 30 Jan 2015

VURLAN, Mark Alan

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born November 1980
Director
Appointed 01 Apr 2014
Resigned 30 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022

Mr Paul Anthony James

Ceased
Victoria Place, LeedsLS11 5AE
Born February 1967

Nature of Control

Significant influence or control
Notified 16 Mar 2018
Ceased 20 Jul 2022

Mr Martin Keith Payne

Ceased
Victoria Place, LeedsLS11 5AE
Born July 1965

Nature of Control

Significant influence or control
Notified 25 May 2016
Ceased 28 Feb 2022

Mr David Graham Hall

Ceased
Broomhouse Lane, DoncasterDN12 1ES
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
31 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
288aAppointment of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
88(2)R88(2)R
Legacy
11 June 2007
123Notice of Increase in Nominal Capital
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
288aAppointment of Director or Secretary
Incorporation Company
12 July 2006
NEWINCIncorporation