UKBizDB.co.uk

SURVIVORSUK LTD

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

This company is commonly known as Survivorsuk Ltd. The company was founded 24 years ago and was given the registration number 03792760. The firm's registered office is in LONDON. You can find them at 11 Sovereign Close, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SURVIVORSUK LTD
Company Number:03792760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:11 Sovereign Close, London, England, E1W 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Secretary10 February 2023Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director20 September 2022Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director01 April 2021Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director20 September 2022Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director01 April 2021Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director20 September 2022Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director01 April 2021Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director20 September 2022Active
497 Caledonian Road, Islington, London, N7 9RN

Secretary02 March 2008Active
8 Flock Mill Place, Earlsfield, London, SW18 4QJ

Secretary08 July 2003Active
8 Flock Mill Place, Earlsfield, London, SW18 4QJ

Secretary08 July 2003Active
D172, P View Apartments, London, SE1 7XQ

Secretary21 June 2009Active
Flat 2 Surrey House, 236 Rotherhithe Street, London, SE16 1QX

Secretary31 January 2005Active
286 Grove Street, London, SE8 3RF

Secretary20 October 2003Active
46 Dickinson Square, Croxley Green, Watford, WD3 3EY

Secretary06 December 2000Active
20 Rope Street, Surrey Quays, London, SE16 1TE

Secretary21 June 1999Active
Units 24 & 25, C/O Andy Nash Accounting And Consultancy, Units 24 & 25 Goodsheds Container Village, Barry, Wales, CF62 5QU

Director01 April 2021Active
11, Sovereign Close, London, England, E1W 3HW

Director01 March 2016Active
59 Lucas Street, London, SE8 4QH

Director30 November 2005Active
10 Pennine Court, Hitchin, SG5 1WX

Director20 October 2003Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director15 May 2018Active
Units 24 & 25, C/O Andy Nash Accounting And Consultancy, Units 24 & 25 Goodsheds Container Village, Barry, Wales, CF62 5QU

Director11 September 2018Active
15 Academy Arts, 236 Dalston Lane, London, E8 1LK

Director08 July 2003Active
1, Queen Anne Terrace, Sovereign Close, London, England, E1W 3HH

Director01 September 2011Active
Units 24 & 25, C/O Andy Nash Accounting And Consultancy, Units 24 & 25 Goodsheds Container Village, Barry, Wales, CF62 5QU

Director12 April 2016Active
Unit F, The Bagel Factory, 22 White Post Lane, London, England, E9 5SZ

Director30 May 2017Active
1 Rosendale Road, London, SE21 8DS

Director21 June 1999Active
70 Woodgate Drive, Strgatham, London, SW16 5YQ

Director06 December 2000Active
24 Arundel Road, Brighton, BN2 5TD

Director01 August 2004Active
48, North Street, Clapham, London, SW4 0HD

Director21 June 2009Active
356, Coldharbour Lane, Brixton, London, SW9 8PL

Director28 July 2009Active
1, Queen Anne Terrace, Sovereign Close, London, England, E1W 3HH

Director01 September 2013Active
66 Florin Court, Charterhouse Square, London, EC1M 6EX

Director12 March 2008Active
11, Sovereign Close, London, England, E1W 3HW

Director13 May 2014Active
11, Sovereign Close, London, England, E1W 3HW

Director19 January 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-27Address

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

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.