SUPERSHARE LIMITED
Overview
| Company Name | SUPERSHARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05890130 |
| 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 SUPERSHARE LIMITED?
- Development of building projects (41100) / Construction
Where is SUPERSHARE LIMITED located?
| Registered Office Address | 19-20 Bourne Court Southend Road IG8 8HD Woodford Green Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPERSHARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SUPERSHARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for SUPERSHARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Feb 19, 2026 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Apr 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2018 | 6 pages | AA | ||
Appointment of Mr Jonathan Simon David Anthony Rust as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2016 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 30, 2015 | 12 pages | AA | ||
Who are the officers of SUPERSHARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUST, Jonathan Simon David Anthony | Secretary | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | British | 91991430001 | ||||||
| PALOS, Brett Alexander | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | 151119360031 | |||||
| RITCHIE, Bruce Weir | Director | Bourne Court Southend Road IG8 8HD Woodford Green 19-20 Essex United Kingdom | England | British | 61895720004 | |||||
| RUST, Jonathan Simon David Anthony | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British | 91991430002 | |||||
| GREVILLE, Helen Mary | Secretary | 141 Dawpool Road Cricklewood NW2 7LA London | British | 110788860001 | ||||||
| RAYMOND, Louise Charlotte | Secretary | 11 Freelands Grove BR1 3LH Bromley Kent | British | 124463060001 | ||||||
| VINER, Paul Lewis | Secretary | Deansway N2 0JF London 24 United Kingdom | British | 117768960004 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of SUPERSHARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prime London Residential Limited | Apr 06, 2016 | Mayfair W1K 3HZ London 59-60 Grosvenor Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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