General information

Name:

Supajam Ltd

Office Address:

The Grange Market Square TN16 1HB Westerham

Number: 06002310

Incorporation date: 2006-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • davidc@supajam.com
  • info@supajam.com
  • news@supajam.com
  • nfo@supajam.com
  • nicks@supajam.com

Websites

www.supajam.com
www.supajam.co.uk

Description

Data updated on:

Supajam has been in this business for eighteen years. Registered under no. 06002310, it is classified as a Private Limited Company. You can reach the headquarters of this company during its opening times under the following address: The Grange Market Square, TN16 1HB Westerham. The firm has operated under three previous names. The initial official name, The Razorblade, was changed on 2007-07-04 to Slingjam. The current name, in use since 2008, is Supajam Limited. This firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Supajam Ltd released its account information for the period up to 2022-11-30. The company's latest annual confirmation statement was released on 2022-11-17.

As stated, the firm was founded in 2006-11-17 and has so far been managed by five directors.

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Supajam Limited 2008-01-16
  • Slingjam Limited 2007-07-04
  • The Razorblade Limited 2006-11-17

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 13 August 2008

Latest update: 23 March 2024

Sebastian C.

Role: Director

Appointed: 13 August 2008

Latest update: 23 March 2024

Robert F.

Role: Director

Appointed: 13 August 2008

Latest update: 23 March 2024

David C.

Role: Director

Appointed: 16 November 2007

Latest update: 23 March 2024

Nicholas S.

Role: Director

Appointed: 17 November 2006

Latest update: 23 March 2024

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 May 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

37 Warren Street

Post code:

W1T 6AD

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Wbd Accountants Limited

Address:

Marlbridge House Enterprise Way

Post code:

TN8 6HF

City / Town:

Edenbridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies