ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Suretec Systems Limited

Suretec Systems Limited is an active company incorporated on 21 October 2003 with the registered office located in Aberdeen, City of Aberdeen. Suretec Systems Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC258005
Private limited company
Scottish Company
Age
21 years
Incorporated 21 October 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1 Berry Street
Aberdeen
Aberdeenshire
AB25 1HF
Scotland
Address changed on 2 Feb 2025 (7 months ago)
Previous address was The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland
Telephone
01224279484
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1984
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Jul 1976
Telcoswitch Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PBX Hosting Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Ziron Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Flexichannels Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Yayyay Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Yayyay Group Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Namecamp Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Telcoapi Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Nebula Cloud Limited
Matthew Stephen Mansell, Howard Paul Hawkeswood Stevens, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£245.98K
Increased by £159.88K (+186%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 4 (-44%)
Total Assets
£1.24M
Increased by £96.75K (+8%)
Total Liabilities
-£122.38K
Increased by £26.62K (+28%)
Net Assets
£1.12M
Increased by £70.13K (+7%)
Debt Ratio (%)
10%
Increased by 1.49% (+18%)
Latest Activity
Inspection Address Changed
7 Months Ago on 2 Feb 2025
Registered Address Changed
7 Months Ago on 2 Feb 2025
Mr Howard Paul Hawkeswood Stevens Details Changed
7 Months Ago on 1 Feb 2025
Mr David James Mckay Details Changed
7 Months Ago on 1 Feb 2025
Matthew Stephen Mansell Resigned
9 Months Ago on 13 Nov 2024
Mr David James Mckay Appointed
9 Months Ago on 13 Nov 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Suretec Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 2 February 2025
Submitted on 2 Feb 2025
Register inspection address has been changed from Unit 4 and 5 Balgownie Drive Bridge of Don Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF
Submitted on 2 Feb 2025
Director's details changed for Mr David James Mckay on 1 February 2025
Submitted on 2 Feb 2025
Director's details changed for Mr Howard Paul Hawkeswood Stevens on 1 February 2025
Submitted on 2 Feb 2025
Termination of appointment of Matthew Stephen Mansell as a director on 13 November 2024
Submitted on 1 Dec 2024
Appointment of Mr David James Mckay as a director on 13 November 2024
Submitted on 1 Dec 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 28 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Accounts for a small company made up to 31 December 2022
Submitted on 26 Jul 2024
Satisfaction of charge SC2580050004 in full
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year