General information

Name:

Supre Group Limited

Office Address:

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

Number: 10344528

Incorporation date: 2016-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the date that marks the start of Supre Group Ltd, the firm registered at Unit Rr122 Longbeck Estate, Marske-by-the-sea in Redcar. This means it's been 8 years Supre Group has existed on the market, as it was created on 2016-08-24. Its registered no. is 10344528 and the zip code is TS11 6HB. The company switched its registered name already three times. Until 2023 this company has provided the services it's been known for under the name of Ago Software but at this moment this company operates under the name Supre Group Ltd. This business's declared SIC number is 62020: Information technology consultancy activities. Its latest filed accounts documents detail the period up to 31st December 2019 and the latest annual confirmation statement was released on 3rd January 2022.

Within this particular company, just about all of director's obligations have so far been fulfilled by Tracy B. who was arranged to perform management duties in 2022. For three years Simon S., had fulfilled assigned duties for the company up until the resignation two years ago. In addition another director, namely Stephen H. quit in March 2020.

  • Previous company's names
  • Supre Group Ltd 2023-01-20
  • Ago Software Ltd 2020-03-04
  • Red Robot Systems Ltd 2016-09-12
  • Red Robot Sytems Ltd 2016-08-24

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 January 2020
Ceased on 3 January 2022
Nature of control:
substantial control or influence
Stephen H.
Notified on 1 September 2016
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares
Si Properties Ltd
Address: Brunel House Brunel Road, Middlesbrough, TS6 6JA, United Kingdom
Legal authority Limited Company
Legal form Companies Act 2006
Notified on 24 August 2016
Ceased on 1 September 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
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
Start Date For Period Covered By Report 2016-08-24
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 Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Sun, 1st Oct 2023 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
  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode