Company NameSurgical Direct Supplies Limited
Company StatusActive
Company Number05035198
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Frances Mary Cullen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BA
Secretary NameMrs Frances Mary Cullen
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BA
Director NameMr Roy Cullen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 years, 12 months after company formation)
Appointment Duration16 years, 2 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address10 Arundel Avenue
Sanderstead
South Croydon
Surrey
CR2 8BA
Director NameMrs Karen Ursula Hughes
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2015(10 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceWales
Correspondence Address5/6 Phoenix Way, Garngoch Industrial Estate
Gorseinon
Swansea
SA4 9WF
Wales
Director NameMr Martin Peter Windheuser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Ridge Way
South Croydon
Surrey
CR2 0LJ
Director NameKaren Cullen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Chatfield Court
York Gate
Caterham
Surrey
CR3 5AT
Director NameMr David Owen McCloskey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HR
Secretary NameDenise Fahy
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address275 Croydon Road
Caterham
Surrey
CR3 6PG
Secretary NameMr David Owen McCloskey
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HR
Director NameDavid John Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressDomaine De La Combe
Mallemoisson
04510
France

Location

Registered AddressC/O Ssd Associates Airport House
265 Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Karen Hughes
50.00%
Ordinary
499 at £1Frances Cullen
49.90%
Ordinary
1 at £1Roy Cullen
0.10%
Ordinary

Financials

Year2014
Net Worth£2,901
Current Liabilities£27,841

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

16 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 October 2023Director's details changed for Mr Martin Peter Windheuser on 1 October 2023 (2 pages)
12 October 2023Change of details for Mrs Karen Ursula Hughes as a person with significant control on 1 January 2023 (2 pages)
16 February 2023Register inspection address has been changed from Unit 6 16-18 Pampisford Road Purley Croydon Surrey CR8 2NE England to Airport House 265 Purley Way Purley Croydon Surrey CR0 0XZ (1 page)
15 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
17 June 2021Registered office address changed from Unit 6 16-18 Pampisford Road Purley CR8 2NE United Kingdom to C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ on 17 June 2021 (1 page)
12 February 2021Appointment of Mr Martin Peter Windheuser as a director on 1 February 2021 (2 pages)
8 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 February 2019Register inspection address has been changed from 63 Stafford Road Wallington Surrey SM6 9AP England to Unit 6 16-18 Pampisford Road Purley Croydon Surrey CR8 2NE (1 page)
23 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 June 2018Registered office address changed from 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS England to Unit 6 16-18 Pampisford Road Purley CR8 2NE on 25 June 2018 (1 page)
15 March 2018Registered office address changed from 2 Sheffield Park Uckfield TN22 3QS England to 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS on 15 March 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 September 2017Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page)
21 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 12 February 2016 (1 page)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
12 February 2016Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 12 February 2016 (1 page)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 March 2015Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Appointment of Mrs Karen Ursula Hughes as a director on 1 February 2015 (2 pages)
6 August 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
6 August 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
20 April 2014Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
20 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(6 pages)
20 April 2014Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
20 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(6 pages)
20 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(6 pages)
7 July 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
7 July 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
2 May 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
28 July 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Roy Cullen on 5 February 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Roy Cullen on 5 February 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Roy Cullen on 5 February 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (12 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (12 pages)
17 July 2008Return made up to 05/02/08; full list of members (3 pages)
17 July 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
26 April 2007Return made up to 05/02/07; full list of members (2 pages)
26 April 2007Return made up to 05/02/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
20 October 2005Return made up to 05/02/05; full list of members (8 pages)
20 October 2005Return made up to 05/02/05; full list of members (8 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
6 September 2005Secretary resigned;director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
20 February 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)