Company NameSuretec Systems Limited
DirectorsMatthew Stephen Mansell and Howard Paul Hawkeswood Stevens
Company StatusActive
Company NumberSC258005
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe James Gregory Centre Campus 2
Balgownie Road
Aberdeen
AB22 8GU
Scotland
Director NameMr Howard Paul Hawkeswood Stevens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(20 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe James Gregory Centre Campus 2
Balgownie Road
Aberdeen
AB22 8GU
Scotland
Director NameMr Gavin Clive Henry
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleDirector (IT Services)
Country of ResidenceScotland
Correspondence Address24 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Secretary NameRonald William Scroggs
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Elsick Place
Newtonhill
Stonehaven
Aberdeenshire
AB39 3PZ
Scotland
Director NameGavin Clive Henry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2006)
RoleManaging Director
Correspondence Address13 Whiteley Well Place
Inverurie
Aberdeenshire
AB51 4FP
Scotland
Director NameMr John Gill Williamson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2008)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address4 Broadlands Gardens
Westhill
Aberdeenshire
AB32 6LB
Scotland
Secretary NameGavin Clive Henry
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2008)
RoleManaging Director
Correspondence Address13 Whiteley Well Place
Inverurie
Aberdeenshire
AB51 4FP
Scotland
Secretary NameMrs Laura Natalia Henry
NationalityBritish
StatusResigned
Appointed17 March 2008(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2021)
RoleCompany Director
Correspondence Address24 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Director NameMrs Laura Natalia Henry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2021)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address24 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Director NameMr Paul Stewart Landsman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Russell Carey Lux
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Barry Andrew Kaye
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitesuretecsystems.com
Telephone01224 279484
Telephone regionAberdeen

Location

Registered AddressThe James Gregory Centre Campus 2
Balgownie Road
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

30 at £1Gavin Clive Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£152,027
Cash£161,190
Current Liabilities£54,257

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

30 May 2022Delivered on: 9 June 2022
Persons entitled: IL2 (2018) S.A.R.L.

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 1 June 2022
Persons entitled: IL2 (2018) S.Á. R.L.

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: IL2 (2018) S.À R.L.

Classification: A registered charge
Outstanding

Filing History

31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Barry Andrew Kaye as a director on 28 March 2023 (1 page)
29 March 2023Termination of appointment of Russell Carey Lux as a director on 28 March 2023 (1 page)
29 January 2023Appointment of Mr Matthew Stephen Mansell as a director on 27 January 2023 (2 pages)
28 January 2023Termination of appointment of Paul Stewart Landsman as a director on 27 January 2023 (1 page)
27 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
21 October 2022Director's details changed for Mr Barry Andrew Kaye on 8 July 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 June 2022Alterations to floating charge SC2580050004 (49 pages)
14 June 2022Alterations to floating charge SC2580050002 (49 pages)
14 June 2022Alterations to floating charge SC2580050003 (48 pages)
14 June 2022Alterations to floating charge SC2580050001 (48 pages)
10 June 2022Memorandum and Articles of Association (20 pages)
10 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2022Registration of charge SC2580050005, created on 30 May 2022 (24 pages)
8 June 2022Appointment of Mr Barry Andrew Kaye as a director on 30 May 2022 (2 pages)
1 June 2022Registration of charge SC2580050003, created on 30 May 2022 (41 pages)
1 June 2022Registration of charge SC2580050004, created on 30 May 2022 (41 pages)
31 May 2022Registration of charge SC2580050002, created on 30 May 2022 (23 pages)
31 May 2022Registration of charge SC2580050001, created on 30 May 2022 (23 pages)
1 December 2021Registered office address changed from 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL to The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU on 1 December 2021 (1 page)
28 October 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
21 October 2021Director's details changed for Mr Russell Carey Lux on 20 October 2021 (2 pages)
21 October 2021Director's details changed for Mr Paul Stewart Landsman on 20 October 2021 (2 pages)
12 August 2021Appointment of Mr Russell Carey Lux as a director on 29 July 2021 (2 pages)
12 August 2021Cessation of Gavin Clive Henry as a person with significant control on 29 July 2021 (1 page)
12 August 2021Appointment of Mr Paul Stewart Landsman as a director on 29 July 2021 (2 pages)
12 August 2021Termination of appointment of Gavin Clive Henry as a director on 29 July 2021 (1 page)
12 August 2021Termination of appointment of Laura Natalia Henry as a secretary on 29 July 2021 (1 page)
12 August 2021Notification of Telcoswitch Limited as a person with significant control on 29 July 2021 (2 pages)
12 August 2021Cessation of Laura Natalia Henry as a person with significant control on 29 July 2021 (1 page)
12 August 2021Termination of appointment of Laura Natalia Henry as a director on 29 July 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 October 2018Confirmation statement made on 21 October 2018 with updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 October 2017Notification of Laura Natalia Henry as a person with significant control on 1 June 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Notification of Laura Natalia Henry as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 June 2017Appointment of Mrs Laura Natalia Henry as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mrs Laura Natalia Henry as a director on 1 June 2017 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 30
(4 pages)
24 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 30
(4 pages)
24 October 2015Secretary's details changed for Miss Laura Natalia James on 24 October 2015 (1 page)
24 October 2015Secretary's details changed for Miss Laura Natalia James on 24 October 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30
(4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 October 2013Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 22 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page)
25 October 2013Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 22 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page)
10 December 2012Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page)
10 December 2012Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages)
10 December 2012Secretary's details changed for Miss Laura Natalia James on 2 October 2009 (1 page)
10 December 2012Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages)
10 December 2012Director's details changed for Mr Gavin Clive Henry on 2 October 2009 (2 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 18 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page)
26 October 2011Register inspection address has been changed from C/O Suretec Systems Ltd. Unit 18 Balgownie Drive Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom (1 page)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page)
6 October 2009Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 13 Whiteley Well Place Inverurie Aberdeenshire AB51 4FP on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page)
6 October 2009Secretary's details changed for Laura Natalia James on 2 October 2009 (1 page)
5 October 2009Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Gavin Clive Henry on 2 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 21/10/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 21/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 March 2008Secretary appointed laura natalia james (2 pages)
28 March 2008Appointment terminated secretary gavin henry (1 page)
28 March 2008Appointment terminated secretary gavin henry (1 page)
28 March 2008Appointment terminated director john williamson (1 page)
28 March 2008Secretary appointed laura natalia james (2 pages)
28 March 2008Appointment terminated director john williamson (1 page)
2 November 2007Return made up to 21/10/07; no change of members (7 pages)
2 November 2007Return made up to 21/10/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2006Return made up to 21/10/06; full list of members (7 pages)
1 November 2006Return made up to 21/10/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director's particulars changed (1 page)
7 December 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 21/10/04; full list of members (6 pages)
22 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 April 2004Ad 19/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
28 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 April 2004Ad 19/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
21 October 2003Incorporation (20 pages)
21 October 2003Incorporation (20 pages)