Background WavePink WaveYellow Wave

SUC. EXC. UK. LTD (06839688)

SUC. EXC. UK. LTD (06839688) is an active UK company. incorporated on 6 March 2009. with registered office in Brentwood. The company operates in the Construction sector, engaged in demolition. SUC. EXC. UK. LTD has been registered for 17 years. Current directors include CLARE, Peter, GOODMAN, Richard John.

Company Number
06839688
Status
active
Type
ltd
Incorporated
6 March 2009
Age
17 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Construction
Business Activity
Demolition
Directors
CLARE, Peter, GOODMAN, Richard John
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUC. EXC. UK. LTD

SUC. EXC. UK. LTD is an active company incorporated on 6 March 2009 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in demolition. SUC. EXC. UK. LTD was registered 17 years ago.(SIC: 43110)

Status

active

Active since 17 years ago

Company No

06839688

LTD Company

Age

17 Years

Incorporated 6 March 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 3 October 2022To: 25 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 6 March 2009To: 3 October 2022
Timeline

5 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Left
Feb 10
Funding Round
Feb 19
Director Joined
Sept 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARE, Peter

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1967
Director
Appointed 15 Oct 2009

GOODMAN, Richard John

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born April 1980
Director
Appointed 23 Sept 2020

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 06 Mar 2009
Resigned 06 Mar 2009

CLARE, Danny

Resigned
Regents Place, LoughtonIG10 4PP
Born July 1971
Director
Appointed 26 Apr 2009
Resigned 19 Feb 2010

EVERETT, Thomas Glen

Resigned
120 Bow Common Lane, LondonE3 4BH
Born August 1958
Director
Appointed 06 Mar 2009
Resigned 27 Apr 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 06 Mar 2009
Resigned 06 Mar 2009

Persons with significant control

1

Mr Peter Clare

Active
Rayleigh Road, BrentwoodCM13 1AB
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 October 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
5 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Incorporation Company
6 March 2009
NEWINCIncorporation