Background WavePink WaveYellow Wave

SUREFOOT SOLUTIONS LIMITED (05947404)

SUREFOOT SOLUTIONS LIMITED (05947404) is an active UK company. incorporated on 26 September 2006. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUREFOOT SOLUTIONS LIMITED has been registered for 19 years. Current directors include MORRIS, Christopher Paul, WANN, Eloise.

Company Number
05947404
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
Kings Court, Wilmslow, SK9 5AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRIS, Christopher Paul, WANN, Eloise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREFOOT SOLUTIONS LIMITED

SUREFOOT SOLUTIONS LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUREFOOT SOLUTIONS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05947404

LTD Company

Age

19 Years

Incorporated 26 September 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 13 October 2025 (5 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Kings Court Water Lane Wilmslow, SK9 5AR,

Previous Addresses

Unit 15 Archer Street Studios 10/11 Archer Street London W1D 7AZ England
From: 16 March 2017To: 8 September 2022
4th Floor, 189 Wardour Street London W1F 8ZD England
From: 6 July 2015To: 16 March 2017
, Oak House 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ
From: 16 March 2012To: 6 July 2015
, Earnshaw Business Centre Hugh Lane, Leyland, Preston, Lancashire, PR26 6PD
From: 26 September 2006To: 16 March 2012
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Director Left
Feb 20
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORRIS, Christopher Paul

Active
Water Lane, WilmslowSK9 5AR
Born February 1972
Director
Appointed 02 Sept 2022

WANN, Eloise

Active
Water Lane, WilmslowSK9 5AR
Born September 1977
Director
Appointed 02 Sept 2022

WOODS, Harvey

Resigned
Amisfield, WilmslowSK9 6LE
Secretary
Appointed 26 Sept 2006
Resigned 12 Dec 2011

BASHFORD, David

Resigned
Water Lane, WilmslowSK9 5AR
Born December 1966
Director
Appointed 02 Sept 2022
Resigned 08 Oct 2025

CHAMBERS, Joseph William

Resigned
317 Golden Hill Lane, LeylandPR25 2YJ
Born April 1976
Director
Appointed 26 Sept 2006
Resigned 01 Jan 2015

HARRISON, Terence

Resigned
10/11 Archer Street, LondonW1D 7AZ
Born October 1965
Director
Appointed 01 May 2014
Resigned 30 Jun 2017

HARRISON, Terence Ernest

Resigned
317 Golden Hill Lane, LeylandPR25 2YJ
Born October 1965
Director
Appointed 01 Feb 2013
Resigned 31 May 2013

HARRISON, Terence Ernest

Resigned
The Old Chapel, AylesburyW6 7QH
Born October 1965
Director
Appointed 26 Sept 2006
Resigned 17 Oct 2011

MATHEWS, Vincent Alexander

Resigned
10/11 Archer Street, LondonW1D 7AZ
Born October 1979
Director
Appointed 11 Jan 2016
Resigned 01 Feb 2020

PALMER, Amy

Resigned
Water Lane, WilmslowSK9 5AR
Born September 1987
Director
Appointed 11 Jan 2016
Resigned 02 Sept 2022

TUCKER, Frances Elizabeth

Resigned
Water Lane, WilmslowSK9 5AR
Born August 1988
Director
Appointed 01 Jan 2013
Resigned 02 Sept 2022

WOODS, Harvey

Resigned
Amisfield, WilmslowSK9 6LE
Born September 1975
Director
Appointed 26 Sept 2006
Resigned 03 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Water Lane, WilmslowSK9 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Terence Harrison

Ceased
189 Wardour Street, LondonW1F 8ZD
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Sept 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
12 April 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
13 November 2007
287Change of Registered Office
Legacy
18 October 2006
88(2)R88(2)R
Incorporation Company
26 September 2006
NEWINCIncorporation