Company NameCustomersure Ltd
Company StatusActive
Company Number07120998
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Previous NameCustomermark Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameGuy Roderick Letts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Luke Brown
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Christopher Stainthorpe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW

Contact

Websitewww.customersure.com/
Email address[email protected]
Telephone0800 9797454
Telephone regionFreephone

Location

Registered AddressJohn Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.01Guy Letts
80.00%
Ordinary
100 at £0.01Lindsey Letts
20.00%
Ordinary

Financials

Year2014
Net Worth-£356,337
Cash£11,343
Current Liabilities£393,432

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

15 February 2024Appointment of Mr Christopher Stainthorpe as a director on 15 February 2024 (2 pages)
15 February 2024Appointment of Mr Luke Brown as a director on 15 February 2024 (2 pages)
10 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
24 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
10 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
17 May 2022Micro company accounts made up to 31 January 2022 (6 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
13 December 2021Director's details changed for Guy Roderick Letts on 13 December 2021 (2 pages)
9 December 2021Director's details changed for Guy Roderick Letts on 12 January 2021 (2 pages)
13 August 2021Micro company accounts made up to 31 January 2021 (6 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
2 March 2020Micro company accounts made up to 31 January 2020 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 January 2018 (6 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 July 2017Change of details for Guy Roderick Letts as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Change of details for Guy Roderick Letts as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 9.62
(3 pages)
4 July 2017Change of details for Guy Roderick Letts as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 9.62
(3 pages)
4 July 2017Change of details for Guy Roderick Letts as a person with significant control on 4 July 2017 (2 pages)
17 March 2017Micro company accounts made up to 31 January 2017 (8 pages)
17 March 2017Micro company accounts made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 July 2016Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 7 July 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(3 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 November 2012Sub-division of shares on 19 October 2012 (5 pages)
6 November 2012Sub-division of shares on 19 October 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed customermark LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
10 March 2010Company name changed customermark LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
9 January 2010Incorporation (23 pages)
9 January 2010Incorporation (23 pages)