East Tower, Suite 501
Pointe Claire
Quebec
H9r 5n3
Director Name | Mr Bo Sjoholm |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Danish,British |
Status | Current |
Appointed | 04 February 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mr Stephen Henry Priddle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 July 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mr Michael Paul Sparrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 July 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mr James Brian Stafford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 July 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Vice-President, Sales |
Country of Residence | Canada |
Correspondence Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mr Stephen Henry Priddle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Vp, Finance & Secretary, Surewx Inc |
Country of Residence | Canada |
Correspondence Address | 1 Holiday Avenue East Tower, Suite 501 Pointe Claire Quebec H9r 5n3 |
Director Name | Mr Michael Denis Chaput |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 October 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2017) |
Role | Ceo Of Surewx Inc. |
Country of Residence | Canada |
Correspondence Address | Suite 501 East Tower 1 Holiday Ave Pointe Claire Quebec, H9r 5n3 Canada |
Website | www.surewx.com |
---|---|
Email address | [email protected] |
Telephone | 020 33000148 |
Telephone region | London |
Registered Address | C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Surewx Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
15 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 November 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
21 September 2022 | Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 21 September 2022 (1 page) |
21 September 2022 | Secretary's details changed for Cosec Direct Limited on 16 September 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
25 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 September 2020 | Registered office address changed from 1 1st Floor East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on 24 September 2020 (1 page) |
24 September 2020 | Secretary's details changed for Cosec Direct Limited on 23 September 2020 (1 page) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page) |
13 September 2017 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 73 Watling Street London EC4M 9BJ to 1 1st Floor East Poultry Avenue London EC1A 9PT on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 73 Watling Street London EC4M 9BJ to 1 1st Floor East Poultry Avenue London EC1A 9PT on 12 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr James Brian Stafford as a director on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr James Brian Stafford as a director on 7 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr. Michael Paule Sparrow on 7 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr. Michael Paule Sparrow on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr. Stephen Henry Priddle as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr. Michael Paule Sparrow as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr. Stephen Henry Priddle as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr. Michael Paule Sparrow as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Michael Denis Chaput as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael Denis Chaput as a director on 7 July 2017 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 August 2015 | Director's details changed for Mr Bo Sjoholm on 25 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Bo Sjoholm on 25 July 2015 (2 pages) |
23 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page) |
23 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page) |
23 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
23 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
5 February 2014 | Appointment of Mr Bo Sjoholm as a director (2 pages) |
5 February 2014 | Appointment of Mr Bo Sjoholm as a director (2 pages) |
4 October 2013 | Appointment of Mr Michael Denis Chaput as a director (2 pages) |
4 October 2013 | Appointment of Mr Michael Denis Chaput as a director (2 pages) |
4 October 2013 | Termination of appointment of Stephen Priddle as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Priddle as a director (1 page) |
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|