THE SURE CHILL COMPANY LIMITED - CARDIFF


Company Profile Company Filings

Overview

THE SURE CHILL COMPANY LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
THE SURE CHILL COMPANY LIMITED was incorporated 21 years ago on 17/12/2002 and has the registered number: 04619553. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE SURE CHILL COMPANY LIMITED - CARDIFF

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

UNIT S05-S06
CARDIFF
CF24 5FA
WALES

This Company Originates in : United Kingdom
Previous trading names include:
TRUE ENERGY LIMITED (until 03/04/2013)
BRIGHT LIGHT SOLAR LTD. (until 01/11/2010)

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID NORMAN BETTON Apr 1971 British Director 2019-02-26 CURRENT
MR NICHOLAS JONES BUTLER Nov 1954 British Director 2019-06-30 CURRENT
MR EMILIEN DIGENNARO Nov 1981 French Director 2021-09-03 CURRENT
MR GUILHEM DUPUY Jan 1985 French Director 2023-09-01 CURRENT
MR DOMINIC MICHEL Jan 1991 British Director 2024-01-18 CURRENT
MR PETER ARTHUR SAUNDERS Apr 1951 British Director 2023-09-01 CURRENT
MR PATRICE GRAS Secretary 2022-10-27 CURRENT
MR MANOëL ANCION Mar 1971 Belgian Director 2023-09-01 CURRENT
MR PAUL EDWARD SAUNDERS Secretary 2017-12-22 UNTIL 2018-09-21 RESIGNED
MR DAVID SMALL Mar 1958 Irish Director 2020-10-20 UNTIL 2021-01-04 RESIGNED
MR DAVID SMALL Mar 1958 South African Director 2021-01-04 UNTIL 2022-01-04 RESIGNED
MR PETER ARTHUR SAUNDERS Apr 1951 British Director 2009-04-01 UNTIL 2020-10-20 RESIGNED
STUART LINDSAY Feb 1952 British Director 2016-11-10 UNTIL 2018-10-01 RESIGNED
MR PAUL EDWARD SAUNDERS Apr 1978 British Director 2012-11-07 UNTIL 2018-09-21 RESIGNED
MR PAUL EDWARD SAUNDERS Apr 1978 British Director 2022-11-25 UNTIL 2023-08-24 RESIGNED
MR STEVE MAGGS Secretary 2018-09-21 UNTIL 2019-06-30 RESIGNED
MR JOHN GRANVILLE BARKER Apr 1950 British Secretary 2007-01-05 UNTIL 2014-12-12 RESIGNED
DELYTH DAVIES Secretary 2016-12-14 UNTIL 2017-12-22 RESIGNED
DELYTH ELUNED TANSLEY Jun 1952 Secretary 2003-02-03 UNTIL 2007-01-05 RESIGNED
MR RICHARD STEWART CHUBB Secretary 2019-06-30 UNTIL 2022-03-15 RESIGNED
MR JASON ALEXANDER ROSS PEERS Apr 1962 British Director 2018-10-01 UNTIL 2020-08-31 RESIGNED
MS ADO YIEMBO Secretary 2022-03-15 UNTIL 2022-10-27 RESIGNED
MR PAUL EDWARD SAUNDERS Secretary 2014-12-12 UNTIL 2016-12-14 RESIGNED
MR NIGEL ANDREW SAUNDERS Aug 1983 British Director 2012-11-07 UNTIL 2022-10-27 RESIGNED
MR IAN MARTIN TANSLEY Oct 1959 British Director 2003-02-03 UNTIL 2016-11-10 RESIGNED
MRS JUDITH MARGARET SAUNDERS Jun 1950 British Director 2012-11-07 UNTIL 2016-03-31 RESIGNED
MR IEUAN RICHARD SAUNDERS Jan 1977 British Director 2012-11-07 UNTIL 2016-03-31 RESIGNED
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2002-12-17 UNTIL 2003-02-03 RESIGNED
MR PHILLIP ANTHONY HEATON MCVAN Dec 1958 British Director 2007-09-20 UNTIL 2009-11-30 RESIGNED
MR SIMON MANN Dec 1969 British Director 2020-10-20 UNTIL 2021-06-24 RESIGNED
MR STEVEN JOHN MAGGS Sep 1969 British Director 2018-09-21 UNTIL 2019-06-30 RESIGNED
MR ANDREW BRUCE CARRUTHERS Nov 1966 British Director 2019-05-30 UNTIL 2023-12-20 RESIGNED
MR COLIN JOHN KELLETT Aug 1964 British Director 2017-11-15 UNTIL 2019-09-25 RESIGNED
MR STEWART BURNETT JONES Mar 1968 British Director 2011-02-17 UNTIL 2014-02-11 RESIGNED
MR MARC DAFYDD EVANS Sep 1973 British Director 2014-07-17 UNTIL 2016-03-31 RESIGNED
MR RICHARD STEWART CHUBB Jan 1975 British Director 2019-06-30 UNTIL 2021-11-01 RESIGNED
MR KEITH BARTLETT Oct 1958 British Director 2009-12-09 UNTIL 2014-06-30 RESIGNED
MR JOHN GRANVILLE BARKER Apr 1950 British Director 2007-01-05 UNTIL 2015-01-15 RESIGNED
INCORPORATE DIRECTORS LIMITED Corporate Nominee Director 2002-12-17 UNTIL 2003-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peter Arthur Saunders 2016-04-06 4/1951 Cardiff   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUESTER NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SPARK IMPACT LIMITED LIVERPOOL ENGLAND Active SMALL 64303 - Activities of venture and development capital companies
SPARK VENTURE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
QUERIST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SPARK ADVISORY PARTNERS LIMITED LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
ROCKWOOD STRATEGIC PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
INTERNET INDIRECT LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NEWMEDIA SPARK LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SPARK VENTURES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SPARK GROUP LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SPARK SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
QUESTER VENTURE PARTICIPATIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NEWMEDIA SPARK SECRETARIES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
QUESTER ACADEMIC GP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
SPARK CHINA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
SPARK BLACK SHEEP LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE GARAGE, SOHO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
QUESTER VENTURE GP LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
The Sure Chill Company Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-15 31-03-2023 £141,107 Cash £-950,508 equity
The SureChill Company Limited - Accounts to registrar (filleted) - small 22.3 2023-02-11 31-03-2022 £322,043 Cash £789,763 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHH ENVIRONMENTAL (UK) LIMITED CARDIFF BAY BUSINESS CENTRE WALES Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BANG POST PRODUCTION LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
PHH ENERGY LIMITED CARDIFF BAY BUSINESS CENTRE WALES Active MICRO ENTITY 71200 - Technical testing and analysis
GPS FINANCIAL LTD CARDIFF UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
PHH ANALYTICAL LIMITED CARDIFF WALES Active MICRO ENTITY 71200 - Technical testing and analysis
INSPIRE FILM & TELEVISION LTD CARDIFF WALES Active MICRO ENTITY 59113 - Television programme production activities
THREE SIXTY IT (360IT) LTD CARDIFF WALES Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EAGEL ONE SECURITY LTD CARDIFF WALES Active TOTAL EXEMPTION FULL 80100 - Private security activities
MED TECH HOLDINGS LTD CARDIFF UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development