Company NameSurvitech Limited
DirectorRea Ketty Yolande Barreau
Company StatusActive
Company Number04937910
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed01 November 2022(19 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMrs Berta De Patton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPanamanian
StatusResigned
Appointed05 January 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2013)
RoleLawyer
Country of ResidencePanama
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMrs Genevieve Odette Rona Magnan
Date of BirthJune 1982 (Born 41 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed25 February 2013(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2022)
RoleCorporate Administrator
Country of ResidenceSeychelles
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameTylney Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 25 February 2013)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameTylney Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 25 February 2013)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Genevieve Magnan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,682
Cash£5,118
Current Liabilities£52,145

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

3 August 2023Amended total exemption full accounts made up to 31 October 2022 (6 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
28 November 2022Notification of Zoran Tavcar as a person with significant control on 1 November 2022 (2 pages)
28 November 2022Notification of Tomaz Tavcar as a person with significant control on 1 November 2022 (2 pages)
25 November 2022Cessation of Genevieve Odette Rona Magnan as a person with significant control on 1 November 2022 (1 page)
25 November 2022Termination of appointment of Genevieve Odette Rona Magnan as a director on 1 November 2022 (1 page)
24 November 2022Appointment of Ms Rea Ketty Yolande Barreau as a director on 1 November 2022 (2 pages)
25 October 2022Amended total exemption full accounts made up to 31 October 2021 (6 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
23 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 April 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 March 2020Director's details changed for Ms Genevieve Odette Rona Magnan on 30 March 2020 (2 pages)
30 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
9 September 2019Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to 65 Compton Street London EC1V 0BN on 9 September 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 January 2019Registered office address changed from 1 Duchess Street London W1W 6AN to 34 Anyards Road Cobham KT11 2LA on 24 January 2019 (1 page)
7 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of Tylney Directors Limited as a director (1 page)
26 February 2013Termination of appointment of Tylney Directors Limited as a director (1 page)
26 February 2013Termination of appointment of Tylney Secretaries Limited as a secretary (1 page)
26 February 2013Termination of appointment of Tylney Secretaries Limited as a secretary (1 page)
25 February 2013Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages)
25 February 2013Termination of appointment of Berta De Patton as a director (1 page)
25 February 2013Termination of appointment of Berta De Patton as a director (1 page)
25 February 2013Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Appointment of Mrs Berta De Patton as a director (2 pages)
5 January 2012Appointment of Mrs Berta De Patton as a director (2 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Director's details changed for Tylney Directors Limited on 17 November 2009 (1 page)
19 November 2009Director's details changed for Tylney Directors Limited on 17 November 2009 (1 page)
19 November 2009Secretary's details changed for Tylney Secretaries Limited on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Tylney Secretaries Limited on 17 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 10 cromwell place south kensington london SW7 2JN (1 page)
12 May 2009Registered office changed on 12/05/2009 from 10 cromwell place south kensington london SW7 2JN (1 page)
3 April 2009Return made up to 17/11/08; full list of members (3 pages)
3 April 2009Return made up to 17/11/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 June 2008Return made up to 17/11/07; full list of members (3 pages)
23 June 2008Return made up to 17/11/07; full list of members (3 pages)
4 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 January 2006Return made up to 17/11/05; full list of members (2 pages)
19 January 2006Return made up to 17/11/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 March 2005Return made up to 17/11/04; full list of members (8 pages)
1 March 2005Return made up to 17/11/04; full list of members (8 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 53 rodney street liverpool L1 9ER (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 53 rodney street liverpool L1 9ER (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
20 October 2003Incorporation (14 pages)
20 October 2003Incorporation (14 pages)