Background WavePink WaveYellow Wave

SURETRADE LIMITED (09116046)

SURETRADE LIMITED (09116046) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SURETRADE LIMITED has been registered for 11 years. Current directors include GRUSSGOTT, Robert.

Company Number
09116046
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUSSGOTT, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURETRADE LIMITED

SURETRADE LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SURETRADE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09116046

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 20 February 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 16 July 2014To: 20 February 2023
41 Chalton Street London NW1 1JD United Kingdom
From: 4 July 2014To: 16 July 2014
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUSSGOTT, Robert

Active
Stamford Hill, LondonN16 6QT
Born August 1972
Director
Appointed 04 Jul 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Jul 2014
Resigned 04 Jul 2014

Persons with significant control

1

Mr Robert Grussgott

Active
Stamford Hill, LondonN16 6QT
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Incorporation Company
4 July 2014
NEWINCIncorporation