Company NameSursec Security Limited
DirectorEvelin Suurkivi
Company StatusLiquidation
Company Number05849060
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMiss Evelin Suurkivi
Date of BirthApril 1985 (Born 39 years ago)
NationalityEstonian
StatusCurrent
Appointed29 April 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Orbis Wharf
Bridges Court Road
London
SW11 3GW
Director NameMr Antonio Magalhaes Cande Correa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Orbis Wharf
Bridges Court Road
London
SW11 3GW
Secretary NameMs Evelin Suurkivi
NationalityEstonian
StatusResigned
Appointed28 June 2007(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Orbis Wharf
Bridges Court Road
London
SW11 3GW
Director NameMr Cesar Augusto Rossi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat-7 Erebus Drive
Thamesmead
London
SE28 0GG
Director NameMr Jeferson Moreno Dantas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed01 November 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address352-356 Battersea Park Road
Penhurst House
London
SW11 3BY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitesursec.co.uk
Email address[email protected]
Telephone020 79780107
Telephone regionLondon

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

70 at £1Antonio Magalhaes Cande Correa
70.00%
Ordinary
15 at £1Aura Correia
15.00%
Ordinary
15 at £1Jeferson Moreno Dantas
15.00%
Ordinary

Financials

Year2014
Net Worth£75,725
Cash£44,705
Current Liabilities£168,449

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2019 (4 years, 10 months ago)
Next Return Due21 June 2020 (overdue)

Charges

10 July 2019Delivered on: 11 July 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 12 January 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 July 2015Delivered on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Liquidators' statement of receipts and payments to 27 November 2023 (14 pages)
31 January 2023Liquidators' statement of receipts and payments to 27 November 2022 (15 pages)
21 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 21 April 2022 (2 pages)
27 January 2022Liquidators' statement of receipts and payments to 27 November 2021 (17 pages)
11 February 2021Liquidators' statement of receipts and payments to 27 November 2020 (18 pages)
10 December 2019Registered office address changed from Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 December 2019 (2 pages)
9 December 2019Statement of affairs (8 pages)
9 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-28
(1 page)
9 December 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Registration of charge 058490600003, created on 10 July 2019 (12 pages)
4 July 2019Satisfaction of charge 058490600001 in full (1 page)
7 June 2019Change of details for Miss Evelin Suurkivi as a person with significant control on 1 June 2019 (2 pages)
7 June 2019Cessation of Antonio Magalhaes Cande Correa as a person with significant control on 1 June 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
30 April 2019Termination of appointment of Antonio Magalhaes Cande Correa as a director on 29 April 2019 (1 page)
29 April 2019Appointment of Miss Evelin Suurkivi as a director on 29 April 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 July 2017Director's details changed for Mr Antonio Magalhaes Cande Correa on 4 July 2017 (2 pages)
4 July 2017Notification of Evelin Suurkivi as a person with significant control on 3 May 2017 (2 pages)
4 July 2017Notification of Evelin Suurkivi as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Antonio Magalhaes Cande Correa on 4 July 2017 (2 pages)
4 July 2017Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Evelin Suurkivi as a person with significant control on 3 May 2017 (2 pages)
3 July 2017Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 3 May 2017 (2 pages)
3 July 2017Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 3 May 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Registration of charge 058490600002, created on 12 January 2016 (32 pages)
12 January 2016Registration of charge 058490600002, created on 12 January 2016 (32 pages)
4 December 2015Registered office address changed from 352-356 Battersea Park Road Penhurst House London SW11 3BY to Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 352-356 Battersea Park Road Penhurst House London SW11 3BY to Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 4 December 2015 (1 page)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
17 July 2015Registration of charge 058490600001, created on 14 July 2015 (8 pages)
17 July 2015Registration of charge 058490600001, created on 14 July 2015 (8 pages)
2 July 2015Termination of appointment of Jeferson Moreno Dantas as a director on 24 April 2015 (1 page)
2 July 2015Termination of appointment of Jeferson Moreno Dantas as a director on 24 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Register inspection address has been changed from C/O Klarmans 5a Granville Place, High Road London N12 0AU England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page)
6 October 2014Register inspection address has been changed from C/O Klarmans 5a Granville Place, High Road London N12 0AU England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 November 2012Termination of appointment of Evelin Suurkivi as a secretary (1 page)
2 November 2012Appointment of Mr Jeferson Moreno Dantas as a director (2 pages)
2 November 2012Appointment of Mr Jeferson Moreno Dantas as a director (2 pages)
2 November 2012Termination of appointment of Evelin Suurkivi as a secretary (1 page)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Ms Evelin Suurkivi on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Antonio Magalhaes Cande Correa on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Ms Evelin Suurkivi on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Antonio Magalhaes Cande Correa on 21 June 2012 (2 pages)
22 May 2012Registered office address changed from 121-125 Charing Cross Road London England WC2H 0EW England on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 121-125 Charing Cross Road London England WC2H 0EW England on 22 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
13 August 2011Register inspection address has been changed (1 page)
13 August 2011Register inspection address has been changed (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Cancellation of shares. Statement of capital on 12 January 2010
  • GBP 2
(4 pages)
12 January 2010Cancellation of shares. Statement of capital on 12 January 2010
  • GBP 2
(4 pages)
31 December 2009Purchase of own shares. (3 pages)
31 December 2009Purchase of own shares. (3 pages)
3 December 2009Termination of appointment of Cesar Rossi as a director (1 page)
3 December 2009Termination of appointment of Cesar Rossi as a director (1 page)
3 December 2009Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 30 Arthur Court Charlotte Despard Avenue Battersea SW11 5JA on 3 December 2009 (1 page)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
12 July 2009Director's change of particulars / cesar rossi / 12/07/2009 (1 page)
12 July 2009Director's change of particulars / cesar rossi / 12/07/2009 (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 February 2009Director appointed cesar augusto rossi logged form (2 pages)
16 February 2009Director appointed cesar augusto rossi logged form (2 pages)
10 February 2009Director appointed cesar augusto rossi (2 pages)
10 February 2009Director appointed cesar augusto rossi (2 pages)
22 September 2008Return made up to 16/06/08; full list of members (3 pages)
22 September 2008Return made up to 16/06/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
16 June 2006Incorporation (16 pages)
16 June 2006Incorporation (16 pages)