Background WavePink WaveYellow Wave

SURESERVE VGS LIMITED (09829080)

SURESERVE VGS LIMITED (09829080) is an active UK company. incorporated on 16 October 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. SURESERVE VGS LIMITED has been registered for 10 years. Current directors include LUMMIS, David Matthew.

Company Number
09829080
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LUMMIS, David Matthew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE VGS LIMITED

SURESERVE VGS LIMITED is an active company incorporated on 16 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SURESERVE VGS LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09829080

LTD Company

Age

10 Years

Incorporated 16 October 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 25 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

SURESERVE CONSTRUCTION SERVICES LIMITED
From: 23 April 2019To: 4 December 2020
LAKEHOUSE CONSTRUCTION SERVICES LIMITED
From: 16 October 2015To: 23 April 2019
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: 16 October 2015To: 10 May 2018
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
Loan Cleared
Sept 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MAYHILL, Geoffrey Ronald

Active
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 01 May 2024

LUMMIS, David Matthew

Active
13 Southampton Place, LondonWC1A 2AJ
Born March 1979
Director
Appointed 01 Dec 2020

CHARLTON, John William Charles

Resigned
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 02 May 2017
Resigned 01 May 2024

HOWELL, Simon John

Resigned
King George Close, RomfordRM7 7LS
Secretary
Appointed 16 Oct 2015
Resigned 28 Apr 2017

BIRRANE, Sean Thomas

Resigned
King George Close, EssexRM7 7LS
Born November 1971
Director
Appointed 16 Oct 2015
Resigned 14 Mar 2016

BLACK, Stuart John

Resigned
King George Close, EssexRM7 7LS
Born August 1964
Director
Appointed 16 Oct 2015
Resigned 21 Apr 2016

CHARLTON, John William Charles

Resigned
Victory Way, DartfordDA2 6DT
Born June 1956
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2022

HOLT, Robert

Resigned
Yardley Business Park, BasildonSS14 3BZ
Born September 1954
Director
Appointed 07 Dec 2018
Resigned 01 Dec 2020

MCMAHON, Michael

Resigned
Yardley Business Park, BasildonSS14 3BZ
Born February 1976
Director
Appointed 01 Sept 2016
Resigned 30 Sept 2019

SIMPSON, Jeremy John Cobbett

Resigned
King George Close, RomfordRM7 7LS
Born May 1971
Director
Appointed 16 Oct 2015
Resigned 15 Oct 2018

SMITH, Peter David Mawby

Resigned
Victory Way, DartfordDA2 6DT
Born February 1971
Director
Appointed 01 Oct 2019
Resigned 26 Sept 2023

VOHRA, Sam

Resigned
Victory Way, DartfordDA2 6DT
Born November 1973
Director
Appointed 08 Aug 2023
Resigned 31 Aug 2023

VOHRA, Sameet

Resigned
Victory Way, DartfordDA2 6DT
Born November 1973
Director
Appointed 13 Apr 2022
Resigned 08 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
13 Southampton Place, LondonWC1A 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Yardley Business Park, BasildonSS14 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2018
Ceased 01 Dec 2020
King George Close, RomfordRM7 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Apr 2020
First Floor, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
20 August 2025
ANNOTATIONANNOTATION
Legacy
20 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 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
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Resolution
4 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2016
AA01Change of Accounting Reference Date
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
16 October 2015
NEWINCIncorporation