UKBizDB.co.uk

SUPERCHARGE GROUP LIMITED

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

This company is commonly known as Supercharge Group Limited. The company was founded 8 years ago and was given the registration number 10732030. The firm's registered office is in WATFORD. You can find them at Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SUPERCHARGE GROUP LIMITED
Company Number:10732030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Front Street, Chester Le Street, England, DH3 3AZ

Director27 February 2019Active
10 Norwich Street, London, United Kingdom, EC4A 1BD

Director20 April 2017Active
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director04 May 2017Active

People with Significant Control

Mr Sean Francis Wadsworth
Notified on:29 April 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Otterington House, Boroughbridge Road, Northallerton, United Kingdom, DL7 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Wadsworth
Notified on:29 April 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:182, Front Street, Chester Le Street, England, DH3 3AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel Ashley O'Donoghue
Notified on:21 April 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:182, Front Street, Chester Le Street, England, DH3 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Leslie Armstrong
Notified on:04 May 2017
Status:Active
Date of birth:November 1965
Nationality:New Zealander,British
Country of residence:United Kingdom
Address:Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Bibi Rahima Ally
Notified on:20 April 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Norwich Street, London, United Kingdom, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (8 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.