Background WavePink WaveYellow Wave

SURCAL HOLDINGS LIMITED (15585041)

SURCAL HOLDINGS LIMITED (15585041) is an active UK company. incorporated on 22 March 2024. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SURCAL HOLDINGS LIMITED has been registered for 2 years. Current directors include LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh.

Company Number
15585041
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURCAL HOLDINGS LIMITED

SURCAL HOLDINGS LIMITED is an active company incorporated on 22 March 2024 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SURCAL HOLDINGS LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15585041

LTD Company

Age

2 Years

Incorporated 22 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 22 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Funding Round
Apr 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LANDA, Parwinder Kaur

Active
37 Clarence Street, LeicesterLE1 3RW
Secretary
Appointed 27 May 2025

LANDA, Harcharanjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1990
Director
Appointed 22 Mar 2024

LANDA, Karamjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985
Director
Appointed 22 Mar 2024

LANDA, Manikaranjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993
Director
Appointed 22 Mar 2024

LANDA, Parwinder Kaur

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born July 1964
Director
Appointed 22 Mar 2024
Resigned 27 May 2025

Persons with significant control

4

Mr Harcharanjeet Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2024

Mr Manikaranjeet Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2024

Mrs Parwinder Kaur Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2024

Mr Karamjit Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Incorporation Company
22 March 2024
NEWINCIncorporation