Background WavePink WaveYellow Wave

SURF (BIDCO) LIMITED (11375372)

SURF (BIDCO) LIMITED (11375372) is an active UK company. incorporated on 22 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SURF (BIDCO) LIMITED has been registered for 7 years. Current directors include FLANAGAN, Michael Francis, LANE, Lyndsay Gillian Navid, MACDONALD, Andrew Donald.

Company Number
11375372
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
6th Floor 24 Chiswell Street, London, EC1Y 4TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FLANAGAN, Michael Francis, LANE, Lyndsay Gillian Navid, MACDONALD, Andrew Donald
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURF (BIDCO) LIMITED

SURF (BIDCO) LIMITED is an active company incorporated on 22 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SURF (BIDCO) LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11375372

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 May 2023 - 31 December 2023(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

6th Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE England
From: 29 June 2018To: 15 July 2024
1 Eagle Place London SW1Y 6AF United Kingdom
From: 22 May 2018To: 29 June 2018
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Mar 20
Loan Secured
Mar 21
Owner Exit
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Sept 25
Capital Update
Sept 25
Director Left
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LANE, Lyndsay Gillian Navid

Active
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 31 Dec 2024

FLANAGAN, Michael Francis

Active
2720 36th Place, Nw, Washington, Dc 20007, Usa, Washington
Born July 1964
Director
Appointed 31 Aug 2023

LANE, Lyndsay Gillian Navid

Active
10 Aldersgate Street, LondonEC1A 4HJ
Born May 1977
Director
Appointed 08 Dec 2023

MACDONALD, Andrew Donald

Active
3040 Ne, 42nd Street, Fort Lauderdale, Florida 333, Fort Lauderdale
Born February 1964
Director
Appointed 31 Aug 2023

PRELL, James Arthur

Resigned
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 05 Dec 2022
Resigned 31 Dec 2024

CHEONG, Antonia Dale

Resigned
Eagle Place, LondonSW1Y 6AF
Born December 1987
Director
Appointed 25 May 2018
Resigned 31 Aug 2023

DAVIS, Alfred Morris

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born December 1970
Director
Appointed 20 Jul 2023
Resigned 30 Nov 2023

HARPER, Simon Jon

Resigned
24 Chiswell Street, LondonEC1Y 4TY
Born November 1970
Director
Appointed 13 Jul 2018
Resigned 03 Dec 2025

HARTLEY, Alan Thomas

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born January 1969
Director
Appointed 13 Jul 2018
Resigned 08 Dec 2023

JAGGER, Kenneth Robert

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born January 1968
Director
Appointed 13 Jul 2018
Resigned 08 Dec 2023

KNOX, John Geoffrey

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born March 1974
Director
Appointed 13 Jul 2018
Resigned 22 Nov 2019

LENNON, Andrew Patrick James

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born June 1965
Director
Appointed 19 Sept 2018
Resigned 30 Aug 2019

MURRAY, Stephanie

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born February 1972
Director
Appointed 26 Feb 2020
Resigned 20 Jul 2023

SHELFORD, Tom

Resigned
3 Lower Thames Street, LondonEC3R 6HE
Born May 1980
Director
Appointed 22 May 2018
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
3 St. James's Square, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 25 May 2018
LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

66

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Memorandum Articles
9 January 2026
MAMA
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Resolution
21 December 2025
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
19 December 2025
DS01DS01
Legacy
16 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Legacy
30 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Resolution
20 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2018
NEWINCIncorporation