Background WavePink WaveYellow Wave

SUREWX LIMITED (08702711)

SUREWX LIMITED (08702711) is an active UK company. incorporated on 23 September 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. SUREWX LIMITED has been registered for 12 years. Current directors include PRIDDLE, Stephen Henry, Mr., SJOHOLM, Bo, SPARROW, Michael Paul, Mr. and 1 others.

Company Number
08702711
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
PRIDDLE, Stephen Henry, Mr., SJOHOLM, Bo, SPARROW, Michael Paul, Mr., STAFFORD, James Brian
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREWX LIMITED

SUREWX LIMITED is an active company incorporated on 23 September 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. SUREWX LIMITED was registered 12 years ago.(SIC: 52230)

Status

active

Active since 12 years ago

Company No

08702711

LTD Company

Age

12 Years

Incorporated 23 September 2013

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 21 September 2022To: 10 April 2024
52 Brook Street London W1K 5DS England
From: 24 September 2020To: 21 September 2022
1 1st Floor East Poultry Avenue London EC1A 9PT England
From: 12 September 2017To: 24 September 2020
73 Watling Street London EC4M 9BJ
From: 23 May 2015To: 12 September 2017
35 Catherine Place London SW1E 6DY
From: 23 September 2013To: 23 May 2015
Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PRIDDLE, Stephen Henry

Active
Holiday Avenue, Pointe ClaireH9R 5N3
Secretary
Appointed 23 Sept 2013

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 23 Sept 2013

PRIDDLE, Stephen Henry, Mr.

Active
837 Salisbury House, LondonEC2M 5QQ
Born October 1961
Director
Appointed 07 Jul 2017

SJOHOLM, Bo

Active
837 Salisbury House, LondonEC2M 5QQ
Born March 1965
Director
Appointed 04 Feb 2014

SPARROW, Michael Paul, Mr.

Active
837 Salisbury House, LondonEC2M 5QQ
Born August 1960
Director
Appointed 07 Jul 2017

STAFFORD, James Brian

Active
837 Salisbury House, LondonEC2M 5QQ
Born August 1960
Director
Appointed 07 Jul 2017

CHAPUT, Michael Denis

Resigned
East Tower, Pointe Claire
Born January 1968
Director
Appointed 02 Oct 2013
Resigned 07 Jul 2017

PRIDDLE, Stephen Henry, Mr.

Resigned
Holiday Avenue, Pointe ClaireH9R 5N3
Born October 1961
Director
Appointed 23 Sept 2013
Resigned 02 Oct 2013
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2013
NEWINCIncorporation