Background WavePink WaveYellow Wave

SRR EUROPA GROUP LTD (14989087)

SRR EUROPA GROUP LTD (14989087) is an active UK company. incorporated on 7 July 2023. with registered office in Kidderminster. The company operates in the Construction sector, engaged in electrical installation. SRR EUROPA GROUP LTD has been registered for 2 years. Current directors include BOWER, Matthew Robert, MARRIOTT, Ryan Mark, SUTTON, Christopher and 1 others.

Company Number
14989087
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOWER, Matthew Robert, MARRIOTT, Ryan Mark, SUTTON, Christopher, TWIGG, James John, Mr.
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRR EUROPA GROUP LTD

SRR EUROPA GROUP LTD is an active company incorporated on 7 July 2023 with the registered office located in Kidderminster. The company operates in the Construction sector, specifically engaged in electrical installation. SRR EUROPA GROUP LTD was registered 2 years ago.(SIC: 43210)

Status

active

Active since 2 years ago

Company No

14989087

LTD Company

Age

2 Years

Incorporated 7 July 2023

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 10 April 2025 (1 year ago)
Period: 7 July 2023 - 31 December 2024(18 months)
Type: Small Company

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 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate Worcester Road Kidderminster, DY11 7RA,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Capital Update
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOWER, Matthew Robert

Active
Oakham Business Park, MansfieldNG18 5BU
Born May 1994
Director
Appointed 25 Apr 2025

MARRIOTT, Ryan Mark

Active
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born February 1986
Director
Appointed 16 Jan 2026

SUTTON, Christopher

Active
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born June 1983
Director
Appointed 25 Oct 2023

TWIGG, James John, Mr.

Active
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born October 1976
Director
Appointed 25 Oct 2023

HEWINGS, Lee Barry

Resigned
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born October 1976
Director
Appointed 07 Jul 2023
Resigned 15 Jan 2026

MARRIOTT, Ryan

Resigned
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born February 1986
Director
Appointed 07 Jul 2023
Resigned 25 Oct 2023

SAMRAI, Jonathan David Robert

Resigned
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born April 1980
Director
Appointed 07 Jul 2023
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Hamilton Way, MansfieldNG18 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023

Jonathan David Robert Samrai

Ceased
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2023
Ceased 25 Oct 2023

Mr Lee Barry Hewings

Ceased
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2023
Ceased 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Incorporation Company
7 July 2023
NEWINCIncorporation