Background WavePink WaveYellow Wave

SURREAL MEDICARE LIMITED (07305618)

SURREAL MEDICARE LIMITED (07305618) is an active UK company. incorporated on 6 July 2010. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. SURREAL MEDICARE LIMITED has been registered for 15 years. Current directors include VARIA, Suraj.

Company Number
07305618
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
VARIA, Suraj
SIC Codes
47730, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREAL MEDICARE LIMITED

SURREAL MEDICARE LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. SURREAL MEDICARE LIMITED was registered 15 years ago.(SIC: 47730, 47750)

Status

active

Active since 15 years ago

Company No

07305618

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

Old Barn House 2 Wannions Close Botley Buckinghamshire HP5 1YA
From: 6 July 2010To: 15 March 2016
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 11
Loan Secured
Oct 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Aug 20
Owner Exit
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VARIA, Suraj

Active
Repton Place, AmershamHP7 9LP
Born May 1983
Director
Appointed 06 Jul 2010

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 06 Jul 2010
Resigned 26 Mar 2025

RADIA, Praful

Resigned
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 06 Jul 2010
Resigned 14 May 2020

Persons with significant control

4

1 Active
3 Ceased
Burton House Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
The Quadrant, Victoria

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 May 2020
Ceased 26 Mar 2025
Repton Place, White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2020
2nd Floor Wickhams Cay, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Change Person Director Company With Change Date
3 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Legacy
23 November 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Incorporation Company
6 July 2010
NEWINCIncorporation