Background WavePink WaveYellow Wave

SRE BLADES UK LIMITED (15269666)

SRE BLADES UK LIMITED (15269666) is an active UK company. incorporated on 8 November 2023. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. SRE BLADES UK LIMITED has been registered for 2 years. Current directors include KONRAD, Mark, SMITH, Ryan Jon.

Company Number
15269666
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
KONRAD, Mark, SMITH, Ryan Jon
SIC Codes
33190, 71122, 74909, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRE BLADES UK LIMITED

SRE BLADES UK LIMITED is an active company incorporated on 8 November 2023 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. SRE BLADES UK LIMITED was registered 2 years ago.(SIC: 33190, 71122, 74909, 77320)

Status

active

Active since 2 years ago

Company No

15269666

LTD Company

Age

2 Years

Incorporated 8 November 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 29 September 2025 (7 months ago)
Period: 8 November 2023 - 31 December 2024(14 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ALTITEC TRADING LIMITED
From: 8 November 2023To: 20 February 2024
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

51a Anson Road Christopher & Co Chartered, Accountant London N7 0AR United Kingdom
From: 8 November 2023To: 19 February 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Mar 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KONRAD, Mark

Active
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 27 Aug 2025

KONRAD, Mark

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1987
Director
Appointed 27 Aug 2025

SMITH, Ryan Jon

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1977
Director
Appointed 31 Jan 2024

ANDERSEN, Flemming Obenhausen

Resigned
Lystrup8520
Secretary
Appointed 31 Jan 2024
Resigned 27 Aug 2025

ANDERSEN, Flemming Obenhausen

Resigned
Lystrup8520
Born August 1963
Director
Appointed 31 Jan 2024
Resigned 27 Aug 2025

DYFFORT, Thomas Robert Paul

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1968
Director
Appointed 08 Nov 2023
Resigned 27 Aug 2025

GILBERT, Victoria Louise

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1980
Director
Appointed 31 Jan 2024
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2024
Ceased 20 Feb 2024
Anson Road, LondonN7 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 March 2024
AA01Change of Accounting Reference Date
Resolution
27 February 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Incorporation Company
8 November 2023
NEWINCIncorporation