SUPERYACHTLIFE GROUP LTD

SUPERYACHTLIFE GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPERYACHTLIFE GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05445987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPERYACHTLIFE GROUP LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUPERYACHTLIFE GROUP LTD located?

    Registered Office Address
    Green Hurst Annex Old Frensham
    Road, Lower Bourne
    GU10 3PU Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERYACHTLIFE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    LUXURY YACHTS MEDIA GROUP LIMITEDJul 21, 2006Jul 21, 2006
    LUXURY YACHTS LIMITEDMay 06, 2005May 06, 2005

    What are the latest accounts for SUPERYACHTLIFE GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SUPERYACHTLIFE GROUP LTD?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for SUPERYACHTLIFE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on May 06, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Confirmation statement made on May 06, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2017

    4 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ

    1 pagesAD02

    Director's details changed for Andrew Thomas Selbey on Sep 09, 2014

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of SUPERYACHTLIFE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELBEY, Andrew Thomas
    Green Hurst Annex
    Old Frensham Road Lower Bourne
    GU10 3PU Farnham
    Surrey
    Director
    Green Hurst Annex
    Old Frensham Road Lower Bourne
    GU10 3PU Farnham
    Surrey
    EnglandBritish49099450003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SUPERYACHTLIFE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Thomas Selbey
    Green Hurst Annex Old Frensham
    Road, Lower Bourne
    GU10 3PU Farnham
    Surrey
    Apr 06, 2016
    Green Hurst Annex Old Frensham
    Road, Lower Bourne
    GU10 3PU Farnham
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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