Background WavePink WaveYellow Wave

SC SURBITON LIMITED (12423753)

SC SURBITON LIMITED (12423753) is an active UK company. incorporated on 24 January 2020. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SC SURBITON LIMITED has been registered for 6 years. Current directors include GUDKA, Ajay.

Company Number
12423753
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
1 Runnelfield, Harrow, HA1 3NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUDKA, Ajay
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC SURBITON LIMITED

SC SURBITON LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SC SURBITON LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12423753

LTD Company

Age

6 Years

Incorporated 24 January 2020

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 Runnelfield South Hill Avenue Harrow, HA1 3NY,

Previous Addresses

21 Grasmere Avenue Wembley Middlesex HA9 8TB England
From: 24 January 2020To: 11 October 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Apr 20
Loan Secured
May 21
Loan Cleared
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GUDKA, Ajay

Active
Runnelfield, HarrowHA1 3NY
Born March 1981
Director
Appointed 24 Jan 2020

UMERIA, Jesol

Resigned
Runnelfield, HarrowHA1 3NY
Born March 1980
Director
Appointed 24 Jan 2020
Resigned 13 Jul 2024

Persons with significant control

2

Mr Ajay Gudka

Active
Runnelfield, HarrowHA1 3NY
Born March 1981

Nature of Control

Significant influence or control
Notified 24 Jan 2020

Mr Jesol Umeria

Active
Runnelfield, HarrowHA1 3NY
Born March 1980

Nature of Control

Significant influence or control
Notified 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Incorporation Company
24 January 2020
NEWINCIncorporation