SURE MASTER CONSULTING LTD

Register to unlock more data on OkredoRegister

SURE MASTER CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06234182

Incorporation date

02/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Memorandum and Articles of Association
dot icon12/03/2026
Previous accounting period shortened from 2026-05-31 to 2026-02-28
dot icon12/03/2026
Certificate of change of name
dot icon12/03/2026
Registered office address changed from Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2026-03-12
dot icon12/03/2026
Termination of appointment of Elizabeth Penelope Westhead as a director on 2026-03-12
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon12/03/2026
Termination of appointment of Coddan Secretary Service Limited as a secretary on 2026-03-12
dot icon12/03/2026
Appointment of Dr Bruno Benvenuti as a director on 2026-03-12
dot icon12/03/2026
Notification of Bruno Benvenuti as a person with significant control on 2026-03-12
dot icon12/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon04/09/2024
Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU to Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ on 2024-09-04
dot icon03/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon05/04/2024
Termination of appointment of Konstantin Nemchukov as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mrs Elizabeth Penelope Westhead as a director on 2024-04-01
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon01/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Director's details changed for Mr Konstantin Nemchukov on 2016-06-01
dot icon01/06/2016
Secretary's details changed for Coddan Secretary Service Limited on 2016-06-01
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2015-04-02
dot icon03/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon09/08/2010
Termination of appointment of Coddan Managers Service Limited as a director
dot icon09/08/2010
Appointment of Mr Konstantin Nemchukov as a director
dot icon09/08/2010
Termination of appointment of Iran Arauz De Leon as a director
dot icon09/08/2010
Secretary's details changed for Coddan Secretary Service Limited on 2010-04-01
dot icon15/12/2009
Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 2009-12-15
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon16/10/2009
Annual return made up to 2009-05-02 with full list of shareholders
dot icon16/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon27/03/2009
Compulsory strike-off action has been discontinued
dot icon26/03/2009
Return made up to 02/05/08; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL
dot icon26/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon02/10/2008
Director appointed miss iran arauz de leon
dot icon02/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westhead, Elizabeth Penelope
Director
01/04/2024 - 12/03/2026
528
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
02/05/2007 - 12/03/2026
289
Nemchukov, Konstantin
Director
01/04/2010 - 01/04/2024
307
CODDAN MANAGERS SERVICE LIMITED
Corporate Director
02/05/2007 - 01/01/2010
161
Arauz De Leon, Iran
Director
30/09/2008 - 01/01/2010
57

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURE MASTER CONSULTING LTD

SURE MASTER CONSULTING LTD is an(a) Active company incorporated on 02/05/2007 with the registered office located at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURE MASTER CONSULTING LTD?

toggle

SURE MASTER CONSULTING LTD is currently Active. It was registered on 02/05/2007 .

Where is SURE MASTER CONSULTING LTD located?

toggle

SURE MASTER CONSULTING LTD is registered at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE.

What does SURE MASTER CONSULTING LTD do?

toggle

SURE MASTER CONSULTING LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for SURE MASTER CONSULTING LTD?

toggle

The latest filing was on 25/03/2026: Resolutions.