SUREAPX LIMITED

Register to unlock more data on OkredoRegister

SUREAPX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10068368

Incorporation date

17/03/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon21/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon11/01/2024
Certificate of change of name
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Secretary's details changed for Susan Phillips on 2023-09-10
dot icon04/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon06/04/2023
Secretary's details changed for Susan Philips on 2023-04-05
dot icon05/04/2023
Appointment of Susan Philips as a secretary on 2023-04-05
dot icon20/03/2023
Registered office address changed from 3 Sutherland House 3 Lloyd's Avenue London EC3N 3DS England to 124 City Road London EC1V 2NX on 2023-03-20
dot icon15/03/2023
Termination of appointment of Ranjit Saggu as a director on 2023-03-14
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon21/01/2022
Micro company accounts made up to 2020-12-31
dot icon10/12/2021
Appointment of Mr Richard Antony Barber as a director on 2021-01-07
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon10/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-31
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/02/2021
Previous accounting period shortened from 2021-07-31 to 2020-12-31
dot icon18/12/2020
Registration of charge 100683680001, created on 2020-12-18
dot icon18/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon20/03/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon24/02/2020
Termination of appointment of Jeremy David Carey as a director on 2020-02-24
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-09-27
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon13/08/2018
Change of details for Mr Ranvir Singh Saggu as a person with significant control on 2018-08-13
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon01/08/2018
Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 3 Sutherland House 3 Lloyd's Avenue London EC3N 3DS on 2018-08-01
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-02-24
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon10/04/2018
Change of share class name or designation
dot icon21/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-11
dot icon13/03/2018
Director's details changed for Mr Ranvir Singh Saggu on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Jeremy David Carey on 2018-03-13
dot icon13/03/2018
Registered office address changed from 20 Ropemaker Street Ropemaker Street London EC2Y 9AR England to 20 Ropemaker Street London EC2Y 9AR on 2018-03-13
dot icon28/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-23
dot icon27/02/2018
Resolutions
dot icon26/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-23
dot icon21/02/2018
Notification of Ranvir Singh Saggu as a person with significant control on 2017-08-11
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon16/02/2018
Termination of appointment of Joseph Anthony Goulden as a director on 2018-02-05
dot icon13/02/2018
Statement of capital following an allotment of shares on 2017-08-11
dot icon13/02/2018
Sub-division of shares on 2017-05-23
dot icon13/02/2018
Resolutions
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/12/2017
Cessation of Ranjit Saggu as a person with significant control on 2017-05-23
dot icon23/12/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon15/11/2017
Registered office address changed from 32 st. Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QE England to 20 Ropemaker Street Ropemaker Street London EC2Y 9AR on 2017-11-15
dot icon05/10/2017
Director's details changed for Mr Jeremy David Carey on 2017-09-14
dot icon18/09/2017
Resolutions
dot icon11/09/2017
Director's details changed for Mr Joseph Anthony Goulden on 2017-09-11
dot icon07/09/2017
Appointment of Mr Jeremy David Carey as a director on 2017-09-05
dot icon07/09/2017
Appointment of Mr Joseph Anthony Goulden as a director on 2017-08-05
dot icon07/09/2017
Previous accounting period extended from 2017-03-31 to 2017-07-31
dot icon22/08/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/03/2016
Appointment of Mr Ranvir Singh Saggu as a director on 2016-03-29
dot icon29/03/2016
Termination of appointment of Ranvir Saggu as a director on 2016-03-29
dot icon17/03/2016
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
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.42M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulden, Joseph Anthony
Director
05/08/2017 - 05/02/2018
3
Carey, Jeremy David
Director
05/09/2017 - 24/02/2020
4
Saggu, Ranvir Singh
Director
29/03/2016 - Present
14
Barber, Richard Antony
Director
07/01/2021 - Present
16
Mr Ranjit Saggu
Director
17/03/2016 - 14/03/2023
2

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 SUREAPX LIMITED

SUREAPX LIMITED is an(a) Active company incorporated on 17/03/2016 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUREAPX LIMITED?

toggle

SUREAPX LIMITED is currently Active. It was registered on 17/03/2016 .

Where is SUREAPX LIMITED located?

toggle

SUREAPX LIMITED is registered at 124 City Road, London EC1V 2NX.

What does SUREAPX LIMITED do?

toggle

SUREAPX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for SUREAPX LIMITED?

toggle

The latest filing was on 21/10/2025: Unaudited abridged accounts made up to 2024-12-31.