Background WavePink WaveYellow Wave

SURSUM TUUS LIMITED (05989322)

SURSUM TUUS LIMITED (05989322) is an active UK company. incorporated on 6 November 2006. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURSUM TUUS LIMITED has been registered for 19 years. Current directors include CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James.

Company Number
05989322
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
6 Brunswick Street, Carlisle, CA1 1PN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURSUM TUUS LIMITED

SURSUM TUUS LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURSUM TUUS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05989322

LTD Company

Age

19 Years

Incorporated 6 November 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

6 Brunswick Street Carlisle, CA1 1PN,

Previous Addresses

5 Cecil Street Carlisle Cumbria CA1 1NL
From: 6 November 2006To: 23 August 2011
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Mar 10
Funding Round
Apr 25
Loan Cleared
Sept 25
Owner Exit
Dec 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Secretary
Appointed 06 Nov 2006

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Born December 1960
Director
Appointed 06 Nov 2006

CHAMBERLAIN, George Bernard Edwick

Active
Snittlegarth, CarlisleCA7 1HE
Born January 1958
Director
Appointed 30 Sept 2008

CHAMBERLAIN, Roger James

Active
Rattlebeck House, CarlisleCA5 7HW
Born April 1964
Director
Appointed 06 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2006
Resigned 06 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 2006
Resigned 06 Nov 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Roger James Chamberlain

Ceased
Brunswick Street, CarlisleCA1 1PN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control Statement
12 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation