General information

Name:

Superbowl Uk Ltd

Office Address:

Top Barn Lower Henwick Farm RG18 3AP Thatcham

Number: 09749094

Incorporation date: 2015-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Superbowl Uk Limited has existed in this business for 10 years. Registered with number 09749094 in 2015, it is located at Top Barn, Thatcham RG18 3AP. This company's principal business activity number is 99999 which means Dormant Company. The business most recent financial reports describe the period up to August 31, 2022 and the most recent confirmation statement was submitted on October 17, 2023.

Taking into consideration this company's magnitude, it was vital to formally appoint new company leaders: Mark Q., Paul Q. and Kate Q. who have been supporting each other since 2015-08-26 for the benefit of the limited company.

The companies with significant control over this firm are: Qlp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Thatcham at Lower Henwick Farm, RG18 3AP, Berkshire and was registered as a PSC under the reg no 10993681.

Financial data based on annual reports

Company staff

Mark Q.

Role: Director

Appointed: 26 August 2015

Latest update: 27 April 2025

Paul Q.

Role: Director

Appointed: 26 August 2015

Latest update: 27 April 2025

Kate Q.

Role: Director

Appointed: 26 August 2015

Latest update: 27 April 2025

People with significant control

Qlp Holdings Limited
Address: Top Barn Lower Henwick Farm, Thatcham, Berkshire, RG18 3AP, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10993681
Notified on 16 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ql Partnership Limited
Address: Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07254583
Notified on 29 August 2017
Ceased on 16 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark Q.
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control:
substantial control or influence
David Q.
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control:
substantial control or influence
Kate Q.
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 26 August 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Thu, 17th Oct 2024 (CS01)
filed on: 29th, October 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode