UKBizDB.co.uk

SUPER SEO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Super Seo Limited. The company was founded 4 years ago and was given the registration number 12259776. The firm's registered office is in HOVE. You can find them at Flat 8, 1-3 Farman Street, Hove, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SUPER SEO LIMITED
Company Number:12259776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Flat 8, 1-3 Farman Street, Hove, England, BN3 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Beaumont Way, Hampton Hargate, Peterborough, England, PE7 8DN

Director01 March 2021Active
Flat 8, 1-3 Farman Street, Hove, England, BN3 1AL

Director18 February 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director14 October 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director23 October 2019Active
44, Hogarth Road, Hove, England, BN3 5RH

Director16 November 2020Active

People with Significant Control

Ms River Willow Engel
Notified on:01 March 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:21, Beaumont Way, Peterborough, England, PE7 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Kane Christopher Salts
Notified on:16 November 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:44, Hogarth Road, Hove, England, BN3 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Christopher John Davies
Notified on:18 February 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Flat 8, 1-3 Farman Street, Hove, England, BN3 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Henri Pinder
Notified on:23 October 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Bruce Kell
Notified on:14 October 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.