Company NameSurecode.net Limited
DirectorShafiq Ur-Rehman Asghar
Company StatusActive
Company NumberSC326519
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shafiq Ur-Rehman Asghar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Duart Drive
Stewartfield
Glasgow
Lanarkshire
G74 4BJ
Scotland
Secretary NameTayyaba Tariq
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Doonfoot Court
Kittochfield
East Kilbride
G74 4XG
Scotland
Director NameAft Directors Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Websitesurecode.net/Home/Home.aspx
Email address[email protected]

Location

Registered AddressThe Stables Unit 01
21- 25 Arlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£14,935
Cash£24,797
Current Liabilities£9,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

24 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 June 2023Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21- 25 Arlton Court Glasgow G5 9JP on 5 June 2023 (1 page)
23 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 February 2018Notification of Shafiq Asghar as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
24 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
19 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Termination of appointment of Tayyaba Tariq as a secretary (1 page)
7 July 2014Termination of appointment of Tayyaba Tariq as a secretary (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Termination of appointment of Tayyaba Tariq as a secretary (1 page)
7 July 2014Termination of appointment of Tayyaba Tariq as a secretary (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
10 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
10 July 2011Director's details changed for Shafiq Ur-Rehman Asghar on 10 July 2011 (1 page)
10 July 2011Director's details changed for Shafiq Ur-Rehman Asghar on 10 July 2011 (1 page)
10 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Shafiq Ur-Rehman Asghar on 26 June 2010 (2 pages)
24 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Shafiq Ur-Rehman Asghar on 26 June 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Return made up to 28/06/08; full list of members (3 pages)
1 August 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)