Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sureset UK Limited
Sureset UK Limited is an active company incorporated on 17 March 1997 with the registered office located in Warminster, Wiltshire. Sureset UK Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03334410
Private limited company
Age
28 years
Incorporated
17 March 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 March 2025
(6 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Sureset UK Limited
Contact
Address
Unit 32 Deverill Road Trading
Estate Sutton Veny
Warminster
Wiltshire
BA12 7BZ
Same address for the past
24 years
Companies in BA12 7BZ
Telephone
01985841180
Email
Available in Endole App
Website
Sureset.co.uk
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Diane Crowther
Director • Secretary • Finance Manager • British • Lives in England • Born in Nov 1979
Peter Bernard Watts
Director • PSC • British • Lives in England • Born in Sep 1945
James Michael Newton
Director • Marketing Director • British • Lives in UK • Born in Sep 1978
Kevin Mark Weston
Director • British • Lives in UK • Born in Nov 1959
Ben Paul Shave
Director • Commercial Director • British • Lives in UK • Born in Sep 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Resin Bound Innovations Limited
James Michael Newton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£292.02K
Decreased by £351.97K (-55%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 1 (-3%)
Total Assets
£1.32M
Decreased by £134.07K (-9%)
Total Liabilities
-£729.82K
Increased by £123.01K (+20%)
Net Assets
£590.16K
Decreased by £257.07K (-30%)
Debt Ratio (%)
55%
Increased by 13.56% (+32%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Ben Paul Shave Resigned
5 Months Ago on 3 Apr 2025
Diane Crowther Resigned
5 Months Ago on 3 Apr 2025
James Michael Newton Resigned
5 Months Ago on 3 Apr 2025
Diane Crowther Resigned
5 Months Ago on 3 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Mr James Michael Newton Details Changed
2 Years 4 Months Ago on 10 May 2023
Kevin Mark Weston Details Changed
2 Years 4 Months Ago on 5 May 2023
Get Alerts
Get Credit Report
Discover Sureset UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 22 Apr 2025
Termination of appointment of Diane Crowther as a director on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Ben Paul Shave as a director on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of James Michael Newton as a director on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Diane Crowther as a secretary on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Confirmation statement made on 15 March 2024 with no updates
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 25 Jan 2024
Director's details changed for Mr James Michael Newton on 10 May 2023
Submitted on 10 May 2023
Director's details changed for Peter Bernard Watts on 5 May 2023
Submitted on 5 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs