Background WavePink WaveYellow Wave

CONSTRUCTION SURGE LTD (11989652)

CONSTRUCTION SURGE LTD (11989652) is an active UK company. incorporated on 10 May 2019. with registered office in London. The company operates in the Construction sector, engaged in other construction installation and 3 other business activities. CONSTRUCTION SURGE LTD has been registered for 6 years. Current directors include KASSIR, Naji.

Company Number
11989652
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
17 Nottingham Street, London, W1U 5EW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KASSIR, Naji
SIC Codes
43290, 43390, 70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION SURGE LTD

CONSTRUCTION SURGE LTD is an active company incorporated on 10 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation and 3 other business activities. CONSTRUCTION SURGE LTD was registered 6 years ago.(SIC: 43290, 43390, 70229, 71122)

Status

active

Active since 6 years ago

Company No

11989652

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

17 Nottingham Street Lower Ground Floor East London, W1U 5EW,

Previous Addresses

121 Harley Street 3rd Floor London W1G 6AX England
From: 10 May 2019To: 18 February 2024
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
Owner Exit
Apr 22
Director Left
Apr 22
Capital Reduction
Apr 22
New Owner
Feb 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KASSIR, Naji

Active
Nottingham Street, LondonW1U 5EW
Born June 1969
Director
Appointed 10 May 2019

SERBAN, Marius, Mr.

Resigned
Harley Street, LondonW1G 6AX
Born August 1988
Director
Appointed 05 Oct 2019
Resigned 15 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Kassir

Active
Nottingham Street, LondonW1U 5EW
Born October 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2024

Mr. Marius Vasile Serban

Ceased
Woodlands, HarrowHA2 6EW
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2019
Ceased 15 Dec 2021

Naji Kassir

Active
Nottingham Street, LondonW1U 5EW
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Incorporation Company
10 May 2019
NEWINCIncorporation