Company NameBusiness Surf Limited
DirectorChristopher Michael Wilkinson
Company StatusActive
Company Number08179881
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NameUnitel Utilities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Michael Wilkinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(2 days after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

2 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 August 2019Registered office address changed from C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2019 (1 page)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 August 2017Notification of Christopher Wilkinson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Christopher Wilkinson as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 August 2017Notification of Christopher Wilkinson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 December 2016 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 26 October 2015 (1 page)
26 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
29 August 2012Appointment of Mr Christopher Michael Wilkinson as a director (2 pages)
29 August 2012Appointment of Mr Christopher Michael Wilkinson as a director (2 pages)
28 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
15 August 2012Termination of appointment of Elizabeth Davies as a director (1 page)
15 August 2012Termination of appointment of Elizabeth Davies as a director (1 page)
14 August 2012Incorporation (21 pages)
14 August 2012Incorporation (21 pages)