Surecore Limited SHEFFIELD


Founded in 2011, Surecore, classified under reg no. 07656384 is an active company. Currently registered at Sheffield Technology Park, Cooper Buildings S1 2NS, Sheffield the company has been in the business for 13 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Asen A., Paul W. and Ashwin K.. Of them, Paul W., Ashwin K. have been with the company the longest, being appointed on 2 June 2011 and Asen A. has been with the company for the least time - from 21 May 2012. As of 29 April 2024, there were 4 ex directors - Wasim A., Mark R. and others listed below. There were no ex secretaries.

Surecore Limited Address / Contact

Office Address Sheffield Technology Park, Cooper Buildings
Office Address2 Arundel Street
Town Sheffield
Post code S1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656384
Date of Incorporation Thu, 2nd Jun 2011
Industry specialised design activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Capital-E Ii Partners Nv

Position: Corporate Director

Appointed: 11 December 2015

Asen A.

Position: Director

Appointed: 21 May 2012

Paul W.

Position: Director

Appointed: 02 June 2011

Ashwin K.

Position: Director

Appointed: 02 June 2011

Wasim A.

Position: Director

Appointed: 11 July 2018

Resigned: 27 September 2021

Mark R.

Position: Director

Appointed: 21 May 2012

Resigned: 11 June 2017

Guillaume D.

Position: Director

Appointed: 21 May 2012

Resigned: 11 July 2018

Duncan B.

Position: Director

Appointed: 21 May 2012

Resigned: 11 July 2018

People with significant control

The register of PSCs who own or control the company includes 7 names. As we researched, there is Enterprise Ventures (General Partner Fy Seedcorn) Limited from Preston, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Capital-E Ii Arkiv that entered 2000, Antwerpen, Belgium as the official address. This PSC has a legal form of "a belgian nv / sa", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mercia ( General Partner) Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Enterprise Ventures (General Partner Fy Seedcorn) Limited

Preston Technology Managment Centre Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Comapnies For England And Wales
Registration number 07227779
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Capital-E Ii Arkiv

Belgium Koninginnestraat 2, 2000, Antwerpen, Belgium

Legal authority Belgium
Legal form A Belgian Nv / Sa
Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Mercia ( General Partner) Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act In England
Legal form Limited
Notified on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Mercia Investment Plan Lp

17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Limited Liability Partnership Act
Legal form Limited Partnership
Country registered England
Place registered England
Registration number 09705072
Notified on 24 May 2019
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Capital-E Ii Askiv Comm. Va

Karel Oomsststraat4 2018, Antwerpen, Belgium

Legal authority Belgium
Legal form Limited Company
Country registered Belgium
Place registered Belgium
Registration number 0849.280.925
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Finance Yorkshire Seedcorn Lp

1 Capitol Court Capitol Court, Dodworth, Barnsley, S75 3TZ, England

Legal authority Partnerships Act
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Lp013924
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Enterprise Ventures Limited

Preston Technology Managment Centre Marsh Lane, Preston, PR1 8UQ, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Comapnies For England And Wales
Registration number 03249066
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 346 405581 68524 620810 173212 824399 927250 432
Current Assets1 437 058702 515102 6691 204 908450 223834 642477 302
Debtors90 653120 83078 049394 735237 399434 715226 870
Net Assets Liabilities989 383344 089-210 639984 441163 365-543 609-1 269 163
Other Debtors90 653120 83078 049143 856237 399331 608226 870
Property Plant Equipment3 2365 1143 0133 1291 7091 5022 512
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5168 25510 35612 30513 72514 68115 660
Additions Other Than Through Business Combinations Property Plant Equipment 3 617     
Average Number Employees During Period681210767
Creditors128 49489 645316 321223 59650 0001 249 1651 620 730
Deferred Income128 49489 645     
Increase From Depreciation Charge For Year Property Plant Equipment 1 7392 1011 9491 420956979
Net Current Assets Liabilities1 114 641428 620-213 652981 312211 656704 054349 055
Other Creditors137 165186 466132 32271 91050 5931 208 6721 589 984
Property Plant Equipment Gross Cost9 75213 36913 36915 43415 43416 18318 172
Taxation Social Security Payable32 74024 33713 214    
Total Assets Less Current Liabilities1 117 877433 734-210 639984 441213 365705 556351 567
Trade Creditors Trade Payables152 51263 092170 785134 873115 96770 44650 903
Other Taxation Social Security Payable  13 21416 81372 00714 67919 678
Total Additions Including From Business Combinations Property Plant Equipment   2 065 7491 989
Trade Debtors Trade Receivables   250 879 103 107 
Bank Borrowings    50 000  
Bank Borrowings Overdrafts    50 00040 49330 746

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements