Background WavePink WaveYellow Wave

SURE MASTER CONSULTING LTD (06234182)

SURE MASTER CONSULTING LTD (06234182) is an active UK company. incorporated on 2 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. SURE MASTER CONSULTING LTD has been registered for 18 years. Current directors include BENVENUTI, Bruno, Dr.

Company Number
06234182
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Unit 3, Office A, 1st Floor, London, EC3R 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENVENUTI, Bruno, Dr
SIC Codes
70100, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE MASTER CONSULTING LTD

SURE MASTER CONSULTING LTD is an active company incorporated on 2 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. SURE MASTER CONSULTING LTD was registered 18 years ago.(SIC: 70100, 70221, 70229)

Status

active

Active since 18 years ago

Company No

06234182

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)
Period: 1 June 2025 - 28 February 2026(10 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

CORPORATE SERVICE BUREAU LTD
From: 2 May 2007To: 12 March 2026
Contact
Address

Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ England
From: 4 September 2024To: 12 March 2026
C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU
From: 2 April 2015To: 4 September 2024
124 Baker Street London W1U 6TY
From: 15 December 2009To: 2 April 2015
5 Percy St Office 4 London W1T 1DG
From: 2 May 2007To: 15 December 2009
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENVENUTI, Bruno, Dr

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born November 1971
Director
Appointed 12 Mar 2026

CODDAN SECRETARY SERVICE LIMITED

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 02 May 2007
Resigned 12 Mar 2026

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Jan 2010

NEMCHUKOV, Konstantin

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2024

WESTHEAD, Elizabeth Penelope

Resigned
6-7 St. Mary At Hill, LondonEC3R 8EE
Born May 1965
Director
Appointed 01 Apr 2024
Resigned 12 Mar 2026

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 02 May 2007
Resigned 01 Jan 2010

Persons with significant control

1

Dr Bruno Benvenuti

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

67

Memorandum Articles
25 March 2026
MAMA
Resolution
25 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 March 2026
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Certificate Change Of Name Company
12 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 October 2008
288aAppointment of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation