Background WavePink WaveYellow Wave

SURESERVE COMPLIANCE HOLDINGS LIMITED (09790918)

SURESERVE COMPLIANCE HOLDINGS LIMITED (09790918) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SURESERVE COMPLIANCE HOLDINGS LIMITED has been registered for 10 years.

Company Number
09790918
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE COMPLIANCE HOLDINGS LIMITED

SURESERVE COMPLIANCE HOLDINGS LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SURESERVE COMPLIANCE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09790918

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SURESERVE COMPLIANCE SERVICES LIMITED
From: 15 October 2018To: 7 February 2025
LAKEHOUSE COMPLIANCE SERVICES LIMITED
From: 23 September 2015To: 15 October 2018
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 9 April 2019To: 1 December 2021
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 10 May 2018To: 9 April 2019
1 King George Close Romford Essex RM7 7LS United Kingdom
From: 23 September 2015To: 10 May 2018
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Owner Exit
Jul 17
Owner Exit
Sept 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Funding Round
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Incorporation Company
23 September 2015
NEWINCIncorporation