Background WavePink WaveYellow Wave

SURGEASE INNOVATIONS LIMITED (10051324)

SURGEASE INNOVATIONS LIMITED (10051324) is an active UK company. incorporated on 8 March 2016. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SURGEASE INNOVATIONS LIMITED has been registered for 10 years. Current directors include BATESON, John Gerard, IQBAL, Fareed.

Company Number
10051324
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
First Floor Burlington House, Maidenhead, SL6 1SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BATESON, John Gerard, IQBAL, Fareed
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGEASE INNOVATIONS LIMITED

SURGEASE INNOVATIONS LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SURGEASE INNOVATIONS LIMITED was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

10051324

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

First Floor Burlington House 1-13 York Road Maidenhead, SL6 1SQ,

Previous Addresses

Burlington House 1 York Road Maidenhead SL6 1SQ England
From: 31 January 2025To: 5 February 2025
Pendle Innovation Centre Brook Street Nelson BB9 9PU England
From: 16 March 2023To: 31 January 2025
Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PS England
From: 17 March 2022To: 16 March 2023
Suite 201, Pendle Business Centre Commercial Street Nelson Lancashire BB9 9BT England
From: 27 December 2019To: 17 March 2022
Ace Centre Suite 21, 3rd Floor Cross Centre Nelson Lancashire BB9 7NN England
From: 30 April 2019To: 27 December 2019
Suite 10, 2nd Floor Ace Centre Cross Street Nelson Lancashire BB9 7NN England
From: 12 April 2019To: 30 April 2019
57 Every Street Nelson BB9 7LT England
From: 10 August 2017To: 12 April 2019
37 Maple Bank Burnley Lancashire BB10 3FD England
From: 21 March 2016To: 10 August 2017
10 37 Maple Bank Burnley Lancashire BB10 3FD United Kingdom
From: 8 March 2016To: 21 March 2016
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Aug 18
Director Joined
Dec 19
Share Issue
Jan 20
Funding Round
Jan 20
New Owner
Aug 20
Funding Round
Mar 21
Funding Round
Oct 21
Funding Round
Apr 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Jun 25
Funding Round
Feb 26
17
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BATESON, John Gerard

Active
Burlington House, MaidenheadSL6 1SQ
Born July 1963
Director
Appointed 22 May 2023

IQBAL, Fareed

Active
Burlington House, MaidenheadSL6 1SQ
Born October 1981
Director
Appointed 05 Aug 2016

BURBY, Martin Laurence

Resigned
6 Ridgeway, NelsonBB9 8QP
Born October 1975
Director
Appointed 26 Apr 2016
Resigned 10 Aug 2017

HOYLE, Jon Thomas

Resigned
Maple Bank, BurnleyBB10 3FD
Born May 1982
Director
Appointed 08 Mar 2016
Resigned 10 Aug 2017

POOLE, Mark Nicholas John

Resigned
Burlington House, MaidenheadSL6 1SQ
Born July 1961
Director
Appointed 27 Nov 2019
Resigned 30 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Nicholas John Poole

Active
Burlington House, MaidenheadSL6 1SQ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2019

Mr Fareed Iqbal

Active
Burlington House, MaidenheadSL6 1SQ
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2017

Mr Jon Thomas Hoyle

Ceased
Maple Bank, BurnleyBB10 3FD
Born May 1982

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Resolution
16 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Resolution
19 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
23 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Legacy
21 December 2018
RP04CS01RP04CS01
Legacy
21 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
13 June 2018
AAMDAAMD
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Incorporation Company
8 March 2016
NEWINCIncorporation