Surepride Limited

DataGardener
live
Micro

Surepride Limited

05633828Private Limited With Share Capital

Fiveways Stores (Londis), Sturt Road, Chipping Norton, OX73SX
Incorporated

23/11/2005

Company Age

20 years

Directors

1

Employees

4

SIC Code

47110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Surepride Limited (05633828) is a private limited with share capital incorporated on 23/11/2005 (20 years old) and registered in chipping norton, OX73SX. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Private Limited With Share Capital
SIC: 47110
Micro
Incorporated 23/11/2005
OX73SX
4 employees

Financial Overview

Total Assets

£111.3K

Liabilities

£70.3K

Net Assets

£41.0K

Cash

£32.7K

Key Metrics

4

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-07-2013
Termination Secretary Company With Name
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2008
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2007
Legacy
Category:Annual Return
Date:15-02-2007
Legacy
Category:Officers
Date:15-02-2007
Legacy
Category:Officers
Date:09-02-2006
Legacy
Category:Officers
Date:31-01-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:12-12-2005
Legacy
Category:Officers
Date:12-12-2005
Legacy
Category:Address
Date:12-12-2005
Incorporation Company
Category:Incorporation
Date:23-11-2005

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date11/07/2025
Latest Accounts28/02/2025

Trading Addresses

Fiveways Stores (Londis), Sturt Road, Chipping Norton, Ox7 3Sx, OX73SXRegistered

Contact

Fiveways Stores (Londis), Sturt Road, Chipping Norton, OX73SX