General information

Name:

Surfocracy Limited

Office Address:

Alexander Bursk Park Gates Bury New Road M25 0JW Manchester

Number: 04313423

Incorporation date: 2001-10-30

Dissolution date: 2018-04-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 marks the founding of Surfocracy Ltd, the firm which was situated at Alexander Bursk, Park Gates Bury New Road, Manchester. It was founded on 30th October 2001. The company's reg. no. was 04313423 and its postal code was M25 0JW. The company had existed on the British market for about 17 years up until 17th April 2018.

The executives were as follow: Michael C. appointed on 30th October 2001 and Vincent D. appointed in 2001 in October.

Executives who had control over the firm were as follows: Vincent D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Michael C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Secretary

Appointed: 21 July 2003

Latest update: 29 February 2024

Michael C.

Role: Director

Appointed: 30 October 2001

Latest update: 29 February 2024

Vincent D.

Role: Director

Appointed: 30 October 2001

Latest update: 29 February 2024

People with significant control

Vincent D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 13 November 2019
Confirmation statement last made up date 30 October 2016
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 26 July 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 16 September 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies