Background WavePink WaveYellow Wave

SURJIT INVESTMENTS LIMITED (08473909)

SURJIT INVESTMENTS LIMITED (08473909) is an active UK company. incorporated on 4 April 2013. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SURJIT INVESTMENTS LIMITED has been registered for 13 years. Current directors include SIDHU, Gurpreet Singh, SIDHU, Sharonjit.

Company Number
08473909
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
7 Tudor Hill, Birmingham, B73 6BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
SIDHU, Gurpreet Singh, SIDHU, Sharonjit
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURJIT INVESTMENTS LIMITED

SURJIT INVESTMENTS LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SURJIT INVESTMENTS LIMITED was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08473909

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

7 Tudor Hill Sutton Coldfield Birmingham, B73 6BD,

Previous Addresses

, 18 Nightingale Crescent, Willenhall, WV12 5HL, England
From: 6 March 2017To: 16 February 2021
, Sidhu Fashions Ltd Bentley Lane, Walsall, West Midlands, WS2 8TL
From: 4 April 2013To: 6 March 2017
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Apr 16
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIDHU, Gurpreet Singh

Active
Tudor Hill, BirminghamB73 6BD
Born January 1980
Director
Appointed 26 Nov 2021

SIDHU, Sharonjit

Active
Nightingale Crescent, WillenhallWV12 5HL
Born July 1981
Director
Appointed 04 Apr 2013

SIDHU, Gurpreet Singh

Resigned
Nightingale Crescent, WillenhallWV12 5HL
Born January 1980
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2018

SIDHU, Gurpreet Singh

Resigned
Nightingale Crescent, WillenhallWV12 5HL
Born January 1980
Director
Appointed 04 Apr 2013
Resigned 21 May 2013

SINGH, Gurnam

Resigned
Tudor Hill, BirminghamB73 6BD
Born November 1956
Director
Appointed 31 Dec 2018
Resigned 25 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Gurpreet Singh Sidhu

Active
Tudor Hill, BirminghamB73 6BD
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2021

Mr Gurnam Singh

Ceased
Tudor Hill, BirminghamB73 6BD
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2018
Ceased 25 Nov 2021

Mr Gurpreet Singh Sidhu

Ceased
Nightingale Crescent, WillenhallWV12 5HL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Incorporation Company
4 April 2013
NEWINCIncorporation