SUPERBIA GROUP LIMITED
Overview
| Company Name | SUPERBIA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10963538 |
| 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 SUPERBIA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUPERBIA GROUP LIMITED located?
| Registered Office Address | 340 Melton Road LE4 7SL Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERBIA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARKBY SEVEN LTD | Sep 14, 2017 | Sep 14, 2017 |
What are the latest accounts for SUPERBIA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUPERBIA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for SUPERBIA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Julian David Llewellyn as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Change of details for August Equity Llp as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for August Equity Llp as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for August Equity Partners Vi General Partner Llp as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Change of details for August Equity Partners Vi General Partner Llp as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for August Equity Llp as a person with significant control on Jun 16, 2025 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of August Equity Llp as a person with significant control on Jun 03, 2025 | 2 pages | PSC02 | ||||||||||
Notification of August Equity Partners Vi General Partner Llp as a person with significant control on Jun 03, 2025 | 2 pages | PSC02 | ||||||||||
Registration of charge 109635380004, created on Aug 27, 2025 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 109635380003 in full | 1 pages | MR04 | ||||||||||
Cessation of Superbia Holdings Limited as a person with significant control on Jun 03, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Project Optimus Bidco Limited as a person with significant control on Jun 03, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Neil Anthony Haley as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Clifford Edward Woolhouse as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Love as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John David White as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 21, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||
Who are the officers of SUPERBIA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Damian Patrick | Director | LE4 7SL Thurmaston 340 Melton Road Leicestershire England | United Kingdom | British | 271389610001 | |||||
| FURA, Stefan Kenneth | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 203740910001 | |||||
| GILLINGHAM, Alasdair James Vaughan | Director | Melton Road LE4 7SL Leicester 340 England | United Kingdom | British | 332630000001 | |||||
| LLEWELLYN, Julian David | Director | Melton Road LE4 7SL Leicester 340 England | United Kingdom | British | 219375790001 | |||||
| WOLFFE, Alain Nathaniel | Director | LE4 7SL Thurmaston 340 Melton Road Leicestershire England | England | British | 145939470004 | |||||
| BURROWS, Richard Paul | Director | Kempson Road LE2 8AN Leicester 9 United Kingdom | England | British | 206550580001 | |||||
| CHADA, Paul | Director | Kempson Road LE2 8AN Leicester 9 United Kingdom | Northern Ireland | Northern Irish | 204898550001 | |||||
| CROSS, Giles Marwood | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 121518070001 | |||||
| DUNN, Kevin Craig | Director | Melton Road LE4 7SL Leicester 340 England | United Kingdom | British | 179248440001 | |||||
| EVERARD, Christopher Ralph | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 218082040001 | |||||
| HALEY, Neil Anthony | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 238903930001 | |||||
| LEGG, David Michael | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 156899130001 | |||||
| LOVE, Robert James | Director | LE4 7SL Thurmaston 340 Melton Road Leicestershire England | England | British | 111665570002 | |||||
| SIMPSON, George Thomas | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 108030140001 | |||||
| WHITE, John David | Director | Melton Road LE4 7SL Leicester 340 England | United Kingdom | British | 186546830002 | |||||
| WOOLHOUSE, John Clifford Edward | Director | Melton Road LE4 7SL Leicester 340 England | England | British | 238904300001 |
Who are the persons with significant control of SUPERBIA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Optimus Bidco Limited | Jun 03, 2025 | Esplanade St. Helier 536 JE4 5UR Jersey 13 - 14 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Equity Llp | Jun 03, 2025 | 27b Floral Street WC2E 9DP London The Floral United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Equity Partners Vi General Partner Llp | Jun 03, 2025 | 27b Floral Street WC2E 9DP London The Floral United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Superbia Holdings Limited | Jul 27, 2022 | Esplanade JE1 1BX Jersey 6 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stefan Kenneth Fura | Sep 14, 2017 | Kempson Road LE2 8AN Leicester 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUPERBIA GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 17, 2018 | Jul 27, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or 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