Background WavePink WaveYellow Wave

SURGE PROTECTION DEVICES LIMITED (05920962)

SURGE PROTECTION DEVICES LIMITED (05920962) is an active UK company. incorporated on 31 August 2006. with registered office in Oldham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SURGE PROTECTION DEVICES LIMITED has been registered for 19 years. Current directors include BARTON, David Richard, JOHNSON, Helen Claire, ROCKHAMMAR, Mikael and 1 others.

Company Number
05920962
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
Johnson House Watts Street, Oldham, OL9 9LQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARTON, David Richard, JOHNSON, Helen Claire, ROCKHAMMAR, Mikael, ZHANG, Daniel Diandian Sun
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGE PROTECTION DEVICES LIMITED

SURGE PROTECTION DEVICES LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SURGE PROTECTION DEVICES LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05920962

LTD Company

Age

19 Years

Incorporated 31 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Johnson House Watts Street Chadderton Oldham, OL9 9LQ,

Previous Addresses

Unit 11 Riverside Business Park Bolton Lancashire BL1 8TU England
From: 15 March 2018To: 17 October 2019
Unit 1 Ash Royd Farm, Royd Road Meltham Holmfirth HD9 4BG
From: 31 August 2006To: 15 March 2018
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
May 14
Director Left
Mar 15
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 28 Jul 2025

JOHNSON, Helen Claire

Active
Watts Street, OldhamOL9 9LQ
Born May 1983
Director
Appointed 10 Feb 2025

ROCKHAMMAR, Mikael

Active
Watts Street, OldhamOL9 9LQ
Born October 1971
Director
Appointed 10 Nov 2023

ZHANG, Daniel Diandian Sun

Active
Teqnion Ab, Solna
Born September 1989
Director
Appointed 18 Sept 2025

BOOTH, Duncan

Resigned
Watts Street, OldhamOL9 9LQ
Secretary
Appointed 10 Feb 2025
Resigned 18 Sept 2025

JOHNSON, Helen Claire

Resigned
Ash Royd Farm, HolmfirthHD9 4BG
Secretary
Appointed 11 May 2007
Resigned 19 Sept 2008

JOHNSON, Ian

Resigned
Riverside Business Park, BoltonBL1 8TU
Secretary
Appointed 19 Sept 2008
Resigned 31 Jul 2019

JOHNSON, Sandra

Resigned
Ash Royd Farm Royd Road, HolmfirthHD9 4BG
Secretary
Appointed 31 Aug 2006
Resigned 11 May 2007

JOHNSON, Wendy

Resigned
Watts Street, OldhamOL9 9LQ
Secretary
Appointed 31 Jul 2019
Resigned 31 Dec 2024

CLAYTON, Michelle

Resigned
7 Stamford Square, Ashton Under LyneOL6 6QU
Born August 1981
Director
Appointed 31 Aug 2006
Resigned 31 Aug 2006

JOHNSON, Helen Claire

Resigned
Watts Street, OldhamOL9 9LQ
Born May 1983
Director
Appointed 31 Jul 2019
Resigned 10 Nov 2024

JOHNSON, Ian

Resigned
Watts Street, OldhamOL9 9LQ
Born March 1954
Director
Appointed 19 Sept 2008
Resigned 10 Nov 2024

JOHNSON, Ian

Resigned
Ashroyd Farm, HolmfirthHD9 4BG
Born March 1954
Director
Appointed 31 Aug 2006
Resigned 11 May 2007

JOHNSON, Kirsty

Resigned
Watts Street, OldhamOL9 9LQ
Born November 1990
Director
Appointed 31 Jul 2019
Resigned 10 Nov 2024

JOHNSON, Sandra

Resigned
Ash Royd Farm Royd Road, HolmfirthHD9 4BG
Born August 1954
Director
Appointed 11 May 2007
Resigned 31 Oct 2014

OLSSON, Kenth Patrick Mattias

Resigned
Watts Street, OldhamOL9 9LQ
Born November 1974
Director
Appointed 10 Feb 2025
Resigned 17 Feb 2026

STEENE, Johan

Resigned
Watts Street, OldhamOL9 9LQ
Born December 1973
Director
Appointed 10 Nov 2023
Resigned 18 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Evenemangsgatan, Solna169 79

Nature of Control

Right to appoint and remove directors
Notified 10 Nov 2023

Mr Ian Johnson

Ceased
Watts Street, OldhamOL9 9LQ
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Resolution
1 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
190190
Legacy
25 September 2007
353353
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
88(2)R88(2)R
Incorporation Company
31 August 2006
NEWINCIncorporation