About

Registered Number: 07986376
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Victoria Business Park, Roche, St. Austell, PL26 8LX,

 

Established in 2012, Suresense Technologies Ltd have registered office in St. Austell, it's status at Companies House is "Active". We do not know the number of employees at Suresense Technologies Ltd. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHAR, Edward Peter Henry 29 June 2018 - 1
BROWN, Raymond Gilbert Christopher 29 June 2018 10 June 2019 1
SMITH, Andrew Fredrik 27 June 2017 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HAMBLY, Rosalind Amanda Candice 16 April 2013 27 June 2016 1
LEE, Sonrisa 16 April 2013 27 June 2016 1
MAY, Peter Stephen 18 June 2012 16 April 2013 1
WATTS, Michael 12 March 2012 18 June 2012 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 13 June 2019
CH01 - Change of particulars for director 03 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 16 September 2016
TM01 - Termination of appointment of director 03 August 2016
AD01 - Change of registered office address 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
CH01 - Change of particulars for director 18 July 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 26 June 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 17 June 2015
SH06 - Notice of cancellation of shares 12 June 2015
SH03 - Return of purchase of own shares 12 June 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 20 May 2013
AP03 - Appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 26 March 2013
SH01 - Return of Allotment of shares 26 March 2013
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 14 June 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.