General information

Name:

Supre Software Limited

Office Address:

Unit Rr122 Longbeck Estate Marske-by-the-sea TS11 6HB Redcar

Number: 06610051

Incorporation date: 2008-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Supre Software Ltd could be contacted at Unit Rr122 Longbeck Estate, Marske-by-the-sea in Redcar. The firm zip code is TS11 6HB. Supre Software has been on the British market for the last sixteen years. The firm reg. no. is 06610051. It has been already one years from the moment This firm's registered name is Supre Software Ltd, but till 2023 the name was Merkato Loko and up to that point, up till 2021-02-15 this firm was known under the name Unity Tech Shop. It means this company used nine different names. The firm's SIC code is 62020 which stands for Information technology consultancy activities. The company's latest financial reports were submitted for the period up to 2019-12-31 and the most recent confirmation statement was released on 2022-01-03.

Tracy B. is this particular company's single managing director, who was selected to lead the company two years ago. That limited company had been directed by Shaun J. till four years ago. Additionally another director, including Paul J. quit on 2019-06-21.

  • Previous company's names
  • Supre Software Ltd 2023-01-20
  • Merkato Loko Ltd 2021-02-15
  • Unity Tech Shop Ltd 2020-10-14
  • Merkato Loko Ltd 2018-09-13
  • Mercato Loco Ltd 2018-09-11
  • Radical Labs Ltd 2018-07-09
  • Ag Networks Ltd 2017-12-11
  • Agile Networks Limited 2009-03-05
  • Qnet Networks Limited 2008-06-03

Financial data based on annual reports

Company staff

Tracy B.

Role: Director

Appointed: 03 January 2022

Latest update: 25 January 2024

People with significant control

Simon S.
Notified on 1 June 2016
Ceased on 3 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 January 2023
Confirmation statement last made up date 03 January 2022
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 April 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/10/01 director's details were changed (CH01)
filed on: 6th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 43210 : Electrical installation
  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
15
Company Age

Closest Companies - by postcode