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 22 years ago.
Status
Active
Active since incorporation
Company No
SC258005
Private limited company
Scottish Company
Age
22 years
Incorporated 21 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (8 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (1 year remaining)
Last change occurred 8 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Berry Street
Aberdeen
Aberdeenshire
AB25 1HF
Scotland
Address changed on 2 Feb 2025 (8 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 • Chief Executive Officer • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Jul 1976
Director • Accountant • British • Lives in England • Born in Sep 1984
Nebula Cloud 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
Howard Paul Hawkeswood Stevens, David James McKay, and 1 more are mutual people.
Active
Yayyay Group Limited
Howard Paul Hawkeswood Stevens, David James McKay, and 1 more are mutual people.
Active
Namecamp Limited
Howard Paul Hawkeswood Stevens, David James McKay, 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
Howard Paul Hawkeswood Stevens, David James McKay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£78.49K
Decreased by £167.49K (-68%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£210.91K
Decreased by £1.03M (-83%)
Total Liabilities
-£115.83K
Decreased by £6.55K (-5%)
Net Assets
£95.08K
Decreased by £1.03M (-92%)
Debt Ratio (%)
55%
Increased by 45.08% (+458%)
Latest Activity
Confirmation Submitted
8 Days Ago on 15 Oct 2025
Small Accounts Submitted
28 Days Ago on 25 Sep 2025
Inspection Address Changed
8 Months Ago on 2 Feb 2025
Registered Address Changed
8 Months Ago on 2 Feb 2025
Mr Howard Paul Hawkeswood Stevens Details Changed
8 Months Ago on 1 Feb 2025
Mr David James Mckay Details Changed
8 Months Ago on 1 Feb 2025
Matthew Stephen Mansell Resigned
11 Months Ago on 13 Nov 2024
Mr David James Mckay Appointed
11 Months Ago on 13 Nov 2024
Telcoswitch Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Confirmation Submitted
12 Months Ago on 28 Oct 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
Confirmation statement made on 15 October 2025 with updates
Submitted on 15 Oct 2025
Change of details for Telcoswitch Limited as a person with significant control on 1 November 2024
Submitted on 15 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year