UKBizDB.co.uk

SURF THE SHOP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surf The Shop Ltd.. The company was founded 7 years ago and was given the registration number 10410112. The firm's registered office is in CROSSKEYS. You can find them at Unit K 4/5 Chapel Farm Industrial Estate, Cwmcarn, Crosskeys, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SURF THE SHOP LTD.
Company Number:10410112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit K 4/5 Chapel Farm Industrial Estate, Cwmcarn, Crosskeys, United Kingdom, NP11 7BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Lakeside, Oxford, England, OX2 8JG

Director18 July 2022Active
1 Weavers Cottage, West Mills, Newbury, England, RG14 5HX

Director18 July 2022Active
Unit K 4/5, Chapel Farm Industrial Estate, Cwmcarn, Crosskeys, United Kingdom, NP11 7BH

Director04 October 2016Active
Unit K 4/5, Chapel Farm Industrial Estate, Cwmcarn, Crosskeys, United Kingdom, NP11 7BH

Director04 October 2016Active

People with Significant Control

Mr Paul John Masters
Notified on:18 July 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:1 Weavers Cottage, West Mills, Newbury, England, RG14 5HX
Nature of control:
  • Significant influence or control
Mr Richard Duncan Davies
Notified on:18 July 2022
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:14, Lakeside, Oxford, England, OX2 8JG
Nature of control:
  • Significant influence or control
Inspired Collection Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:1 Weavers Cottage, West Mills, Newbury, England, RG14 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikesh Kotecha
Notified on:04 October 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit K 4/5, Chapel Farm Industrial Estate, Crosskeys, United Kingdom, NP11 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dimple Kotecha
Notified on:04 October 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit K 4/5, Chapel Farm Industrial Estate, Crosskeys, United Kingdom, NP11 7BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Change account reference date company previous extended.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.