Background WavePink WaveYellow Wave

SURREALDB LTD (13615201)

SURREALDB LTD (13615201) is an active UK company. incorporated on 10 September 2021. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SURREALDB LTD has been registered for 4 years. Current directors include CHALFEN, Michael Hilary, MORGAN HITCHCOCK, Jaime Simon Charles, MORGAN HITCHCOCK, Tobie Marcus John and 1 others.

Company Number
13615201
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHALFEN, Michael Hilary, MORGAN HITCHCOCK, Jaime Simon Charles, MORGAN HITCHCOCK, Tobie Marcus John, TURCK, Mathias Jean
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREALDB LTD

SURREALDB LTD is an active company incorporated on 10 September 2021 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SURREALDB LTD was registered 4 years ago.(SIC: 62012, 62090)

Status

active

Active since 4 years ago

Company No

13615201

LTD Company

Age

4 Years

Incorporated 10 September 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 26 May 2023To: 5 January 2024
Huckletree Oxford Circus 213 Oxford Street London W1D 2LG United Kingdom
From: 6 April 2023To: 26 May 2023
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 8 December 2022To: 6 April 2023
Civvals 50 Seymour Street London W1H 7JG England
From: 10 September 2021To: 8 December 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 22
Funding Round
Dec 22
Share Issue
Dec 22
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jan 25
Director Joined
Nov 25
Funding Round
Nov 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHALFEN, Michael Hilary

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1971
Director
Appointed 26 Sept 2025

MORGAN HITCHCOCK, Jaime Simon Charles

Active
Oxford Street, LondonW1D 2LG
Born May 1985
Director
Appointed 10 Sept 2022

MORGAN HITCHCOCK, Tobie Marcus John

Active
213 Oxford Street, LondonW1D 2LG
Born June 1987
Director
Appointed 10 Sept 2021

TURCK, Mathias Jean

Active
Avenue Of The Americas, New York10011
Born October 1970
Director
Appointed 25 Jan 2024

Persons with significant control

2

Mr Tobie Marcus John Morgan Hitchcock

Active
213 Oxford Street, LondonW1D 2LG
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Jaime Simon Charles Morgan Hitchcock

Active
213 Oxford Street, LondonW1D 2LG
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 September 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Memorandum Articles
8 March 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
21 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Incorporation Company
10 September 2021
NEWINCIncorporation