SUPERAWESOME TRADING LIMITED
Overview
| Company Name | SUPERAWESOME TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03885555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPERAWESOME TRADING LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is SUPERAWESOME TRADING LIMITED located?
| Registered Office Address | 167-169 Great Portland Street W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERAWESOME TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBSWAPPERS LTD. | Nov 29, 1999 | Nov 29, 1999 |
What are the latest accounts for SUPERAWESOME TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUPERAWESOME TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for SUPERAWESOME TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 038855550006, created on Jan 17, 2024 | 34 pages | MR01 | ||||||||||||||
Registration of charge 038855550007, created on Jan 17, 2024 | 19 pages | MR01 | ||||||||||||||
Appointment of Kate O'loughlin as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Nick Walters as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Termination of appointment of Belinda Catherine Stockwell as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Randy Scott Gelber as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Superawesome Limited as a person with significant control on Jan 17, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Superawesome Anchor Holdings Ltd as a person with significant control on Jan 17, 2024 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Octagon Point, 5 Cheapside London EC2V 6AA United Kingdom to 167-169 Great Portland Street London W1W 5PF on Jan 19, 2024 | 1 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Dec 28, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Change of details for Superawesome Limited as a person with significant control on Apr 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Julie Lobean as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Belinda Catherine Stockwell as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SUPERAWESOME TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'LOUGHLIN, Kate | Director | Great Portland Street W1W 5PF London 167-169 England | United States | American | 316803410001 | |||||
| WALTERS, Nick | Director | Great Portland Street W1W 5PF London 167-169 England | England | British | 316803420001 | |||||
| ELTON, Emily Jane De Pury | Secretary | 65 Marville Road SW6 7BB London | British | 67896680001 | ||||||
| IGP CORPORATE NOMINEES LTD | Nominee Secretary | 19 Kathleen Road SW11 2JR London | 900015620001 | |||||||
| ATTWOOD, Jonathan Charles | Director | 65 Marville Road SW6 7BB London | United Kingdom | British | 67186930001 | |||||
| BOWDEN, Laurel Charmaine | Director | 25 Chisholm Road TW10 6JH Richmond | England | British | 69302320002 | |||||
| COLLINS, Dylan | Director | Rushmore Road E5 0EX London 71 Rushmore Road England | England | Irish | 167479730002 | |||||
| ELTON, Emily Jane De Pury | Director | 65 Marville Road SW6 7BB London | British | 67896680001 | ||||||
| GELBER, Randy Scott | Director | Crossroads Blvd. 27518 Cary 620 North Carolina United States | United States | American | 268342470001 | |||||
| HOHAUS, Axel | Director | Crossroads Blvd. 27518 Cary 620 North Carolina United States | Switzerland | German | 275247090001 | |||||
| IMPALLOMENI, Tommaso | Director | Floor Parker Tower 43-49 Parker Street WC2B 5PS London 4th England | United Kingdom | British | 174617890001 | |||||
| IRVING, Charles Henry | Director | Floor Parker Tower 43-49 Parker Street WC2B 5PS London 4th United Kingdom | United Kingdom | British | 32246070001 | |||||
| LINDSTROM, Christian Michael | Director | Heals Building 22-24 Torrington Place WC1E 7HP London Unit E2 United Kingdom | United Kingdom | Danish | 178710470001 | |||||
| LOBEAN, Julie | Director | Crossroads Blvd. 27518 Cary 620 North Carolina United States | United States | American | 273310110001 | |||||
| LOCKWOOD, Gregory Kilborn | Director | 62 Overstrand Mansions Prince Of Wales Drive SW11 4EX London | United Kingdom | Canadian | 78320310002 | |||||
| NEGROPONTE, Nicholas | Director | 20 Ames Street E15 - 210 Cambridge Massachusetts 02139 Usa | Usa | American | 103251710001 | |||||
| SOSKIN, David Gideon Frank Aurele Xavier | Director | 24 Willoughby Road NW3 1SA London | England | British | 68086730004 | |||||
| STOCKWELL, Belinda Catherine | Director | 5 Cheapside EC2V 6AA London Octagon Point, United Kingdom | United Kingdom | Irish | 247757080001 | |||||
| VEITCH, Lee Desmond | Director | Floor Parker Tower 43-49 Parker Street WC2B 5PS London 4th England | England | British | 174617910001 |
Who are the persons with significant control of SUPERAWESOME TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Superawesome Anchor Holdings Ltd | Jan 17, 2024 | Great Portland Street W1W 5PF London 167-169 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Superawesome Limited | Apr 07, 2016 | 5 Cheapside EC2V 6AA London Octagon Point United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUPERAWESOME TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 19, 2017 | Mar 19, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0