Registry Surgery Limited

DataGardener
live
Micro

Registry Surgery Limited

10439346Private Limited With Share Capital

105 Humber Road, Blackheath, London, SE37LW
Incorporated

20/10/2016

Company Age

9 years

Directors

3

Employees

24

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Registry Surgery Limited (10439346) is a private limited with share capital incorporated on 20/10/2016 (9 years old) and registered in london, SE37LW. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 20/10/2016
SE37LW
24 employees

Financial Overview

Total Assets

£1.88M

Liabilities

£482.4K

Net Assets

£1.40M

Est. Turnover

£1.44M

AI Estimated
Unreported
Cash

£1.46M

Key Metrics

24

Employees

3

Directors

2

Shareholders

1

PSCs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:22-10-2018
Resolution
Category:Resolution
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2016
Incorporation Company
Category:Incorporation
Date:20-10-2016

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date06/08/2026
Filing Date06/08/2025
Latest Accounts06/11/2024

Trading Addresses

92 Oswald Road, Scunthorpe, South Humberside, DN157PA
105 Humber Road, London, SE37LWRegistered

Contact

01724898551
oldregistry.com
105 Humber Road, Blackheath, London, SE37LW