Above Surveying Ltd

DataGardener
live
Small

Above Surveying Ltd

08790960Private Limited With Share Capital

Block G, Knowledge Gateway, Nesfield Road, Colchester, CO43ZL
Incorporated

26/11/2013

Company Age

12 years

Directors

4

Employees

76

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Above Surveying Ltd (08790960) is a private limited with share capital incorporated on 26/11/2013 (12 years old) and registered in colchester, CO43ZL. The company operates under SIC code 62012 and is classified as Small.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 26/11/2013
CO43ZL
76 employees

Financial Overview

Total Assets

£1.96M

Liabilities

£986.8K

Net Assets

£972.3K

Est. Turnover

£2.87M

AI Estimated
Unreported
Cash

£691.1K

Key Metrics

76

Employees

4

Directors

21

Shareholders

6

Patents

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2025
Resolution
Category:Resolution
Date:09-07-2025
Memorandum Articles
Category:Incorporation
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2025
Capital Allotment Shares
Category:Capital
Date:04-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Capital Allotment Shares
Category:Capital
Date:31-05-2024
Resolution
Category:Resolution
Date:30-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2023
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-04-2023
Capital Allotment Shares
Category:Capital
Date:18-04-2023
Memorandum Articles
Category:Incorporation
Date:18-04-2023
Resolution
Category:Resolution
Date:18-04-2023
Memorandum Articles
Category:Incorporation
Date:05-12-2022
Resolution
Category:Resolution
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Resolution
Category:Resolution
Date:11-04-2022
Resolution
Category:Resolution
Date:11-04-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Memorandum Articles
Category:Incorporation
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Resolution
Category:Resolution
Date:14-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Capital Allotment Shares
Category:Capital
Date:11-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-02-2022
Capital Allotment Shares
Category:Capital
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:08-06-2021
Resolution
Category:Resolution
Date:24-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2021
Memorandum Articles
Category:Incorporation
Date:11-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Capital Allotment Shares
Category:Capital
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Capital Allotment Shares
Category:Capital
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-02-2018
Resolution
Category:Resolution
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2015
Change Of Name Notice
Category:Change Of Name
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Incorporation Company
Category:Incorporation
Date:26-11-2013

Innovate Grants

8

This company received a grant of £229950.0 for Solargain - Using Pattern Recognition And Ai To Identify Thermal Defects And Resulting Power Loss In Solar Farm Performance. The project started on 01/06/2019 and ended on 30/11/2020.

This company received a grant of £124267.0 for Alwaysclean. The project started on 01/10/2017 and ended on 31/03/2019.

+6 more grants available

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2 Block C, Knowledge Gateway, Nesfield Road, Colchester, CO43ZLRegistered

Contact

01206483043
www.abovesurveying.com
Block G, Knowledge Gateway, Nesfield Road, Colchester, CO43ZL