UKBizDB.co.uk

SUPERIOR ACQUISITIONS LIMITED

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

This company is commonly known as Superior Acquisitions Limited. The company was founded 17 years ago and was given the registration number 06166762. The firm's registered office is in LONDON. You can find them at Sedley Place 4th Floor, 361 Oxford Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUPERIOR ACQUISITIONS LIMITED
Company Number:06166762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Secretary16 April 2008Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director22 February 2022Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director10 October 2023Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 March 2007Active
4th Floor Sedley Place, 361 Oxford Street, London, England, W1C 2JL

Director17 January 2011Active
41 Ives Street, London, SW3 2ND

Director12 April 2007Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director22 February 2022Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director25 June 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director22 December 2020Active
27 Cliveden Road, London, SW19 3RD

Director13 April 2007Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director25 June 2009Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director06 February 2017Active
10 Upper Bank Street, London, E14 5JJ

Director19 March 2007Active

People with Significant Control

Wbad Holdings Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wba International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-03Capital

Capital allotment shares.

Download
2024-02-23Capital

Capital statement capital company with date currency figure.

Download
2024-02-23Capital

Legacy.

Download
2024-02-23Insolvency

Legacy.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-06-24Resolution

Resolution.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Capital

Legacy.

Download

Copyright © 2024. All rights reserved.