UKBizDB.co.uk

SUPERCAPITAL LTD

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

This company is commonly known as Supercapital Ltd. The company was founded 22 years ago and was given the registration number 04306276. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SUPERCAPITAL LTD
Company Number:04306276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 October 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church End West Cottage, Church End, Albury, Ware, England, SG11 2JG

Director17 October 2001Active
5, The Limes Stables, Silver Street, Stansted, England, CM24 8FG

Secretary17 October 2001Active
Church End West Cottage, Church End, Albury, Ware, England, SG11 2JG

Secretary01 April 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary17 October 2001Active
14, Burnhill Road, Beckenham, England, BR3 3LA

Director14 October 2015Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director17 October 2001Active

People with Significant Control

Superfintech Ltd
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:3, Beeston Place, London, England, SW1W 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joel Gavin Smalley
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Leanne Smalley
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-14Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-26Address

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

Download
2022-11-14Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-22Insolvency

Liquidation continuation of creditors committee.

Download
2021-10-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-10-07Insolvency

Liquidation compulsory winding up order.

Download
2021-10-06Insolvency

Liquidation in administration court order ending administration.

Download
2021-05-01Insolvency

Liquidation in administration progress report.

Download
2020-11-10Insolvency

Liquidation in administration progress report.

Download
2020-10-06Insolvency

Liquidation in administration extension of period.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2020-01-14Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-01-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-18Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-12-03Insolvency

Liquidation in administration proposals.

Download
2019-10-11Address

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

Download
2019-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Capital

Second filing capital allotment shares.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.