UKBizDB.co.uk

SUPERAWESOME LIMITED

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

This company is commonly known as Superawesome Limited. The company was founded 11 years ago and was given the registration number 08375013. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:SUPERAWESOME LIMITED
Company Number:08375013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
620, Crossroads Blvd., Cary, United States, 27518

Director24 September 2020Active
Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA

Director24 June 2022Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary26 October 2016Active
96, High Street, Kensington, London, England, W8 4SG

Director16 July 2015Active
8, Duncannon Street, London, England, WC2N 4JF

Director25 January 2013Active
15b, Kingston Lane, Teddington, England, TW11 9HL

Director01 May 2014Active
620, Crossroads Blvd., Cary, United States, 27518

Director24 September 2020Active
296-302, 2nd Floor, Lincoln House, High Holborn, London, England, WC1V 7JH

Director02 May 2013Active
620, Crossroads Blvd., Cary, United States, 27518

Director24 September 2020Active
8, Duncannon Street, London, England, WC2N 4JF

Director31 July 2017Active
8, Duncannon Street, London, England, WC2N 4JF

Director31 July 2017Active
C/O Wework, 22 Upper Ground, London, England, SE1 9PD

Director16 July 2015Active
8, Duncannon Street, London, England, WC2N 4JF

Director02 May 2013Active
8, Duncannon Street, London, England, WC2N 4JF

Director19 February 2018Active

People with Significant Control

Kids Web Services Ltd
Notified on:12 December 2023
Status:Active
Country of residence:United Kingdom
Address:Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Epic Games Commercial Uk Ltd
Notified on:24 September 2020
Status:Active
Country of residence:United Kingdom
Address:Shepherd And Wedderburn Llp, Octagon Point, London, United Kingdom, EC2V 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mayfair Equity Partners Nominees Limited
Notified on:08 August 2017
Status:Active
Country of residence:United Kingdom
Address:8, Hanover Street, London, United Kingdom, W1S 1YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Dylan Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Irish
Country of residence:England
Address:8, Duncannon Street, London, England, WC2N 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Change of name

Certificate change of name company.

Download
2023-12-30Capital

Capital name of class of shares.

Download
2023-12-28Capital

Capital statement capital company with date currency figure.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Insolvency

Legacy.

Download
2023-12-28Capital

Legacy.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-04-14Address

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

Download
2022-02-04Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-04-06Capital

Second filing capital allotment shares.

Download
2021-04-06Capital

Second filing capital allotment shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-12-07Capital

Capital name of class of shares.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.