Background WavePink WaveYellow Wave

SURVILIENCE INTERNATIONAL LIMITED (10328494)

SURVILIENCE INTERNATIONAL LIMITED (10328494) is an active UK company. incorporated on 12 August 2016. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. SURVILIENCE INTERNATIONAL LIMITED has been registered for 9 years. Current directors include WESTCOTT, Paul Julian.

Company Number
10328494
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WESTCOTT, Paul Julian
SIC Codes
63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVILIENCE INTERNATIONAL LIMITED

SURVILIENCE INTERNATIONAL LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. SURVILIENCE INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 63990, 74909)

Status

active

Active since 9 years ago

Company No

10328494

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

17 st. Owen Street Hereford HR1 2JB England
From: 21 August 2025To: 6 January 2026
Unit 4 Hereford Trade Park Holmer Hereford HR4 9SG United Kingdom
From: 12 August 2016To: 21 August 2025
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Share Buyback
Aug 24
Share Buyback
Apr 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WESTCOTT, Paul Julian

Active
Hereford Trade Park, HerefordHR4 9SG
Born December 1968
Director
Appointed 12 Aug 2016

KELLY, Jonathan Paul

Resigned
Hereford Trade Park, HerefordHR4 9SG
Secretary
Appointed 04 Oct 2016
Resigned 28 Mar 2017

BLAIN, Peter George

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born March 1951
Director
Appointed 12 Aug 2016
Resigned 14 Mar 2024

BYERS, Mark, Dr

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born December 1961
Director
Appointed 12 Aug 2016
Resigned 14 Mar 2024

MANN, Kevin Thomas

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born December 1966
Director
Appointed 12 Aug 2016
Resigned 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
8 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Incorporation Company
12 August 2016
NEWINCIncorporation