Company NameSurrenda-Link (Investors) Limited
DirectorsCuthbert Paul Sands and Michael Semple
Company StatusActive
Company Number05120805
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)
Previous NameForsters Shelfco 195 Limited

Business Activity

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

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed12 October 2004(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMr David William James Roxburgh
StatusResigned
Appointed12 May 2016(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Contact

Websitewww.surrendalink.co.uk
Telephone01244 317999
Telephone regionChester

Location

Registered Address9 Wellington Road
Oxton
Prenton
Wirral Merseyside
CH43 2JQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
19 April 2023Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
4 February 2022Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022 (1 page)
23 November 2021Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 April 2018Notification of Close Horizons Limited as a person with significant control on 1 July 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
13 May 2016Appointment of Mr Michael Semple as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Michael Semple as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a director (2 pages)
18 June 2013Appointment of Mrs Janet Clare Joshua as a director (2 pages)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Gareth David Groome on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Gareth David Groome on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Cuthbert Paul Sands on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Gareth David Groome on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Cuthbert Paul Sands on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Gareth David Groome on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 06/05/09; full list of members (4 pages)
2 June 2009Return made up to 06/05/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 June 2008Return made up to 06/05/08; full list of members (4 pages)
3 June 2008Return made up to 06/05/08; full list of members (4 pages)
8 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
8 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
6 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 June 2007Return made up to 06/05/07; full list of members (2 pages)
8 June 2007Return made up to 06/05/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
9 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004Registered office changed on 04/11/04 from: 67 grosvenor street london W1K 3JN (1 page)
4 November 2004Registered office changed on 04/11/04 from: 67 grosvenor street london W1K 3JN (1 page)
4 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004New director appointed (3 pages)
23 September 2004Company name changed forsters shelfco 195 LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed forsters shelfco 195 LIMITED\certificate issued on 23/09/04 (2 pages)
6 May 2004Incorporation (19 pages)
6 May 2004Incorporation (19 pages)