Company NameSurell Solutions Ltd
DirectorsGregory Marcellus Pierre and Vanita Pierre
Company StatusActive
Company Number08997841
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Gregory Marcellus Pierre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address54 Stretton Mansions Glaisher Street
London
SE8 3JP
Director NameMrs Vanita Pierre
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(1 year after company formation)
Appointment Duration9 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address54 Stretton Mansions Glaisher Street
London
SE8 3JP
Director NameMrs Vanita Pierre
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleComputers
Country of ResidenceEngland
Correspondence Address54 Stretton Mansions Glaisher Street
London
SE8 3JP

Location

Registered Address54 Stretton Mansions
Glaisher Street
London
SE8 3JP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Gregory Marcellus Pierre
50.00%
Ordinary
1 at £1Vanita Pierre
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,036
Current Liabilities£12,036

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (3 weeks, 1 day ago)
Next Return Due10 May 2025 (11 months, 3 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
16 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
7 May 2021Registered office address changed from 5 Crescent Way Norbury London SW16 3AL England to 54 Stretton Mansions Glaisher Street London SE8 3JP on 7 May 2021 (1 page)
7 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
10 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
18 March 2020Registered office address changed from 54 Stretton Mansions Glaisher Street London SE8 3JP to 5 Crescent Way Norbury London SW16 3AL on 18 March 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Appointment of Mrs Vanita Pierre as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mrs Vanita Pierre as a director on 13 May 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
16 July 2014Termination of appointment of Vanita Pierre as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Vanita Pierre as a director on 16 July 2014 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)