Company NameSurface Performance Ltd
DirectorCallum Reid
Company StatusActive
Company Number08052650
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Callum Reid
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurface Performance Unit16, Vicarage Farm
Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
Director NameMr Timothy Gallagher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleMaintenance Contractor
Country of ResidenceEngland
Correspondence Address37 Felcham Road
Putney
London
SW15 1AY
Director NameMr Robert John David Mellor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurface Performance Unit16, Vicarage Farm
Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
Director NameMr Robert John David Mellor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurface Performance Unit16, Vicarage Farm
Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW

Contact

Websitewww.surfaceperformance.com
Email address[email protected]
Telephone020 82465562
Telephone regionLondon

Location

Registered AddressSurface Performance Unit16, Vicarage Farm
Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Shareholders

100 at £1Cullum Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£43,926
Cash£57,803
Current Liabilities£75,273

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

21 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 May 2023 (8 pages)
14 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 May 2022 (8 pages)
10 December 2021Micro company accounts made up to 31 May 2021 (6 pages)
7 October 2021Cessation of Robert John David Mellor as a person with significant control on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Robert John David Mellor as a director on 5 October 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
7 October 2021Change of details for Mr Callum Reid as a person with significant control on 5 October 2021 (2 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Robert John David Mellor as a director on 24 February 2020 (1 page)
23 March 2020Appointment of Mr Robert John David Mellor as a director on 24 February 2020 (2 pages)
24 February 2020Appointment of Mr Robert John David Mellor as a director on 24 February 2020 (2 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Notification of Robert John David Mellor as a person with significant control on 30 January 2019 (2 pages)
18 April 2019Change of details for Mr Cullum Reid as a person with significant control on 30 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 August 2017Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages)
15 August 2017Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Unit 3 Ground Floor Ashlone Wharf Putney Embankment London SW15 1LB to Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Unit 3 Ground Floor Ashlone Wharf Putney Embankment London SW15 1LB to Surface Performance Unit16, Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 7 August 2017 (1 page)
7 August 2017Change of details for Mr Cullum Reid as a person with significant control on 7 August 2017 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England on 20 December 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 September 2013Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England on 12 September 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Callum Reid on 9 May 2013 (2 pages)
21 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
21 March 2013Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit 1 27 Ackmar Road London SW6 4UR United Kingdom on 21 March 2013 (1 page)
7 August 2012Appointment of Mr Callum Reid as a director (2 pages)
7 August 2012Appointment of Mr Callum Reid as a director (2 pages)
7 August 2012Termination of appointment of Timothy Gallagher as a director (1 page)
7 August 2012Termination of appointment of Timothy Gallagher as a director (1 page)
4 July 2012Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from the Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN United Kingdom on 4 July 2012 (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)