Background WavePink WaveYellow Wave

SUREAPX LIMITED (10068368)

SUREAPX LIMITED (10068368) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUREAPX LIMITED has been registered for 10 years. Current directors include BARBER, Richard Antony, SAGGU, Ranvir Singh.

Company Number
10068368
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARBER, Richard Antony, SAGGU, Ranvir Singh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREAPX LIMITED

SUREAPX LIMITED is an active company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUREAPX LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10068368

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 21 October 2025 (5 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 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BLOCKSURE HOLDINGS LIMITED
From: 13 June 2017To: 11 January 2024
NORNOOK TECHNOLOGY LIMITED
From: 17 March 2016To: 13 June 2017
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

3 Sutherland House 3 Lloyd's Avenue London EC3N 3DS England
From: 1 August 2018To: 20 March 2023
20 Ropemaker Street London EC2Y 9AR England
From: 13 March 2018To: 1 August 2018
20 Ropemaker Street Ropemaker Street London EC2Y 9AR England
From: 15 November 2017To: 13 March 2018
32 st. Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE England
From: 17 March 2016To: 15 November 2017
Timeline

27 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Share Issue
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Loan Secured
Dec 20
Funding Round
Aug 21
Director Joined
Dec 21
Funding Round
Aug 22
Director Left
Mar 23
15
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PHILLIPS, Susan

Active
Forston, DorchesterDT2 7AA
Secretary
Appointed 05 Apr 2023

BARBER, Richard Antony

Active
City Road, LondonEC1V 2NX
Born July 1957
Director
Appointed 07 Jan 2021

SAGGU, Ranvir Singh

Active
City Road, LondonEC1V 2NX
Born August 1967
Director
Appointed 29 Mar 2016

CAREY, Jeremy David

Resigned
Sutherland House, LondonEC3N 3DS
Born September 1986
Director
Appointed 05 Sept 2017
Resigned 24 Feb 2020

GOULDEN, Joseph Anthony

Resigned
SE10
Born June 1984
Director
Appointed 05 Aug 2017
Resigned 05 Feb 2018

SAGGU, Ranjit

Resigned
Sutherland House, LondonEC3N 3DS
Born May 1974
Director
Appointed 17 Mar 2016
Resigned 14 Mar 2023

SAGGU, Ranvir

Resigned
St. Peters Way, RickmansworthWD3 5QE
Born November 1967
Director
Appointed 17 Mar 2016
Resigned 29 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ranvir Singh Saggu

Active
City Road, LondonEC1V 2NX
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2017

Mr Ranjit Saggu

Ceased
Ropemaker Street, LondonEC2Y 9AR
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
21 March 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 February 2018
RP04SH01RP04SH01
Resolution
27 February 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 February 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Resolution
18 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Resolution
22 August 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Incorporation Company
17 March 2016
NEWINCIncorporation