Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPREN LIMITED
Company Information for

SUPREN LIMITED

85 BUCKINGHAM GATE, LONDON, SW1E 6PD,
Company Registration Number
04579303
Private Limited Company
Active

Company Overview

About Supren Ltd
SUPREN LIMITED was founded on 2002-11-01 and has its registered office in London. The organisation's status is listed as "Active". Supren Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUPREN LIMITED
 
Legal Registered Office
85 BUCKINGHAM GATE
LONDON
SW1E 6PD
Other companies in SE1
 
Filing Information
Company Number 04579303
Company ID Number 04579303
Date formed 2002-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905831233  
Last Datalog update: 2024-04-06 22:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPREN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPREN LIMITED
The following companies were found which have the same name as SUPREN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPREN ADVISORS, LLC 167 Hickory Hill Dr St Augustine FL 32095 Active Company formed on the 2013-11-07
Supren Oy Ulaaninkatu 1 LAPUA 62100 Active Company formed on the 2013-09-12
SUPREN PTY LTD Active Company formed on the 2021-04-06
SUPRENA BEAUTY BOUTIQUE LTD British Columbia Active Company formed on the 2023-08-01
Suprenand - Photographic Adventures Inc. 2052 Oxford Lane Superior CO 80027 Delinquent Company formed on the 2008-01-08
SUPRENDO FOREIGN TRADE CO LTD LAI & CO GAINSBOROUGH HOUSE MANCHESTER M1 6DN Active - Proposal to Strike off Company formed on the 2019-02-14
SUPRENE TRADERS LTD 5 SUITE 3, 5 CHORLEY NEW RD BOLTON BL1 4QR Liquidation Company formed on the 2019-02-05
Suprenine International Hong Kong Company Limited Unknown Company formed on the 2022-06-28
SUPRENO CARS LIMITED 404 STAINES ROAD WEST ASHFORD SURREY TW15 1RZ Active Company formed on the 2017-03-29
SUPRENO CARS & VANS LIMITED 404 Staines Road West Ashford TW15 1RZ active Company formed on the 2024-05-14
SUPRENO LTD FLAT 4 16 WOODSTOCK STREET LONDON W1C 2AH Active - Proposal to Strike off Company formed on the 2017-11-30
SUPRENOM PTE. LTD. JALAN KILANG TIMOR Singapore 159306 Active Company formed on the 2009-02-27
SUPRENOVA NETWORK (HK) CO., LIMITED Unknown Company formed on the 2019-01-16
Supreny Purchasing Co., Limited Active Company formed on the 2011-07-06

Company Officers of SUPREN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA IDA SLATTER
Company Secretary 2002-11-06
MARK DERYK WILLIAM SLATTER
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-01 2002-11-06
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-01 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA IDA SLATTER BIRTHPLAN LIMITED Company Secretary 2007-01-10 CURRENT 1998-11-19 Active
PATRICIA IDA SLATTER NAAVA LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
PATRICIA IDA SLATTER BLUESTACK LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-04 Active - Proposal to Strike off
PATRICIA IDA SLATTER TERTIA LIMITED Company Secretary 2006-03-08 CURRENT 2003-05-27 Active
PATRICIA IDA SLATTER VEMBA LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
PATRICIA IDA SLATTER ILONA LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-18 Active
PATRICIA IDA SLATTER ALISLANE LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-04 Active
PATRICIA IDA SLATTER OLYMPIAN INVESTMENTS LIMITED Company Secretary 1997-01-01 CURRENT 1994-02-08 Active
PATRICIA IDA SLATTER OLYMPIAN HOMES LIMITED Company Secretary 1996-03-01 CURRENT 1992-11-24 Active
MARK DERYK WILLIAM SLATTER CONTAX LAW LIMITED Director 2016-05-23 CURRENT 2016-04-10 Liquidation
MARK DERYK WILLIAM SLATTER AMMORA LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MARK DERYK WILLIAM SLATTER NEVINA LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MARK DERYK WILLIAM SLATTER CVHIT.COM LIMITED Director 2015-03-05 CURRENT 2013-03-19 Dissolved 2016-05-31
MARK DERYK WILLIAM SLATTER SINGLE SOURCE AVIATION LIMITED Director 2014-07-17 CURRENT 2012-05-10 Active - Proposal to Strike off
MARK DERYK WILLIAM SLATTER INSPECTY LTD Director 2014-03-20 CURRENT 2009-07-06 Active
MARK DERYK WILLIAM SLATTER CAG TECHNOLOGY HOLDINGS LIMITED Director 2012-04-05 CURRENT 2004-02-06 Dissolved 2013-10-15
MARK DERYK WILLIAM SLATTER M.M.I. RESEARCH LIMITED Director 2012-04-05 CURRENT 1995-10-25 Liquidation
MARK DERYK WILLIAM SLATTER OLYMPIAN INVESTMENTS LIMITED Director 2012-02-01 CURRENT 1994-02-08 Active
MARK DERYK WILLIAM SLATTER XAVIA LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
MARK DERYK WILLIAM SLATTER ZENA LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
MARK DERYK WILLIAM SLATTER VERINA LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
MARK DERYK WILLIAM SLATTER LIVIA LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
MARK DERYK WILLIAM SLATTER SYLVIA RESIDENTIAL LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-14
MARK DERYK WILLIAM SLATTER LPI (HOTELS) LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
MARK DERYK WILLIAM SLATTER LPI (HOLDINGS) LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
MARK DERYK WILLIAM SLATTER NAAVA LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
MARK DERYK WILLIAM SLATTER BLUESTACK LIMITED Director 2006-10-23 CURRENT 2006-10-04 Active - Proposal to Strike off
MARK DERYK WILLIAM SLATTER VEMBA LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARK DERYK WILLIAM SLATTER TERTIA LIMITED Director 2003-11-07 CURRENT 2003-05-27 Active
MARK DERYK WILLIAM SLATTER KINGA LIMITED Director 2003-06-19 CURRENT 2003-06-18 Active
MARK DERYK WILLIAM SLATTER SYLVIA LIMITED Director 2003-06-19 CURRENT 2003-06-18 Active
MARK DERYK WILLIAM SLATTER ILONA LIMITED Director 2003-06-19 CURRENT 2003-06-18 Active
MARK DERYK WILLIAM SLATTER ALISLANE LIMITED Director 2003-02-20 CURRENT 2003-02-04 Active
MARK DERYK WILLIAM SLATTER LARISTA LIMITED Director 2002-06-21 CURRENT 2002-06-14 Active
MARK DERYK WILLIAM SLATTER OLYMPIAN HOMES LIMITED Director 1992-12-18 CURRENT 1992-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Change of details for Mr Mark Deryk William Slatter as a person with significant control on 2022-02-08
2022-02-08Director's details changed for Mr Mark Deryk William Slatter on 2022-02-08
2022-02-08CH01Director's details changed for Mr Mark Deryk William Slatter on 2022-02-08
2022-02-08PSC04Change of details for Mr Mark Deryk William Slatter as a person with significant control on 2022-02-08
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Buckingham Court 78 Buckingham Gate London SW1E 6PE
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045793030003
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 42 Copperfield Street London SE1 0DY
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0101/11/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0101/11/10 ANNUAL RETURN FULL LIST
2011-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA IDA SLATTER on 2010-11-01
2011-01-17AR0101/11/09 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17363aReturn made up to 01/11/08; full list of members
2008-05-01AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-10-28363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: C/O HOWARD KENNEDY HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW
2004-01-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-22225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-1888(2)RAD 21/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SUPREN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPREN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2008-02-05 Outstanding MITRE CAPITAL PARTNERS LIMITED
SECURITY DEED 2002-12-24 Outstanding ANSBACHER & CO LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 73,517
Creditors Due Within One Year 2012-07-01 £ 74,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPREN LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-06-30 £ 146,509
Current Assets 2012-07-01 £ 172,424
Debtors 2013-06-30 £ 143,105
Debtors 2012-07-01 £ 171,832
Stocks Inventory 2013-06-30 £ 2,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPREN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPREN LIMITED
Trademarks
We have not found any records of SUPREN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPREN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUPREN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUPREN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPREN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPREN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.