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

SUPADU LIMITED

10 York Road, 30 STAMFORD STREET, London, LONDON, SE1 7ND,
Company Registration Number
07241565
Private Limited Company
Active

Company Overview

About Supadu Ltd
SUPADU LIMITED was founded on 2010-05-04 and has its registered office in London. The organisation's status is listed as "Active". Supadu Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPADU LIMITED
 
Legal Registered Office
10 York Road
30 STAMFORD STREET
London
LONDON
SE1 7ND
Other companies in SW15
 
Filing Information
Company Number 07241565
Company ID Number 07241565
Date formed 2010-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts SMALL
VAT Number /Sales tax ID GB992199860  
Last Datalog update: 2024-03-21 15:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPADU 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 SUPADU LIMITED
The following companies were found which have the same name as SUPADU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPADU PROPERTY PTY LTD Active Company formed on the 2018-04-26
SUPADU PTY LTD Active Company formed on the 2015-09-28
SUPADUK LIMITED Active Company formed on the 2017-06-28
SUPADUPA BARE PTY LTD Active Company formed on the 2012-03-09
SUPADUPA BARE PTY LTD Active Company formed on the 2012-03-09
SUPADUPA ENTERPRISE PTY LTD Active Company formed on the 2016-12-19
SUPADUPA FUND PTY LTD Active Company formed on the 2011-07-26
SUPADUPA II PTY LTD Active Company formed on the 2018-10-11
SUPADUPA KARMAR PTY LTD Active Company formed on the 2018-07-16
SUPADUPA LIMITED TREETOPS 2A GRASSMERE ROAD HORNCHURCH ESSEX RM11 3DP Dissolved Company formed on the 2005-09-20
SUPADUPA LTD. 12 ST. RONANS CRESCENT WOODFORD GREEN ESSEX IG8 9DG Active Company formed on the 2015-02-09
SUPADUPA LEGACY GROUP LLC 2403 W STAN SCHLUETER LOOP UNIT 690281 KILLEEN TX 76549 Forfeited Company formed on the 2022-09-05
SUPADUPA LABS LTD 3RD FLOOR OFFICE 207 REGENT STREET LONDON W1B 3HH Active Company formed on the 2023-06-05
SUPADUPA ME LIMITED 10 MALTON ROAD LONDON W10 5UP Active Company formed on the 2011-11-24
SUPADUPA PTY LTD Active Company formed on the 2003-08-27
SUPADUPA TRADING LTD UNIT 4 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTS WD6 2FX Active Company formed on the 2016-02-09
SUPADUPA WELDING COMPANY LTD 72 PARK CRESCENT DARLINGTON DURHAM DL1 5EF Active - Proposal to Strike off Company formed on the 2020-06-30
SupaDupaLLC 1200 S. Gaylord Street Denver CO 80210 Delinquent Company formed on the 2016-02-15
SUPADUPAS CORP. 400 Post Avenue Suite 200 Westbury NY 11590 Active Company formed on the 2022-01-20
SUPADUPATEES LIMITED LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN Active - Proposal to Strike off Company formed on the 2014-12-30

Company Officers of SUPADU LIMITED

Current Directors
Officer Role Date Appointed
SARAH FRANCIS HARRIET ARBUTHNOT
Director 2017-03-01
NEIL BLACKLEY
Director 2011-04-01
MARC HARRIS
Director 2013-12-11
MARK LOUIS HARVIE-WATT
Director 2011-04-01
MIRANDA MARY NEALE HARVIE-WATT
Director 2010-05-04
STEVEN RONSON
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WILLIAM KINSELLA
Director 2011-04-01 2017-02-23
GEOFFREY BARTLETT METZGER
Director 2010-06-15 2012-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LOUIS HARVIE-WATT WORLD ARCHIPELAGO INTERNET LIMITED Director 1997-03-27 CURRENT 1997-03-27 Dissolved 2018-05-21
MIRANDA MARY NEALE HARVIE-WATT GEORGIA DOWN PROPERTIES LTD Director 2017-12-05 CURRENT 2017-12-05 Active
MIRANDA MARY NEALE HARVIE-WATT WORLD ARCHIPELAGO INTERNET LIMITED Director 2011-04-01 CURRENT 1997-03-27 Dissolved 2018-05-21

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
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM C/O Wework 30 Stamford Street London London SE1 9LQ England
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-12DIRECTOR APPOINTED MS. SARAH FRANCIS HARRIET ARBUTHNOT
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ANGELA BOLE
2023-04-13DIRECTOR APPOINTED ANGELA BOLE
2022-12-19Current accounting period shortened from 31/01/23 TO 31/12/22
2022-12-19AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-05-09AA01Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-04-04AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-02-28RP04AR01Second filing of the annual return made up to 2011-06-20
2022-02-11Change of share class name or designation
2022-02-11SH08Change of share class name or designation
2022-02-10Particulars of variation of rights attached to shares
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10Second filing of the annual return made up to 2011-05-04
2022-02-10Second filing of the annual return made up to 2015-04-17
2022-02-10Second filing of the annual return made up to 2016-04-17
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RP04AR01Second filing of the annual return made up to 2011-05-04
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-10SH10Particulars of variation of rights attached to shares
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARC HARRIS
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCIS HARRIET ARBUTHNOT
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL BLACKLEY
2022-02-08DIRECTOR APPOINTED MR DAIHEI SHIOHAMA
2022-02-08DIRECTOR APPOINTED MR HIRO TOKUDA
2022-02-08DIRECTOR APPOINTED MR FRANCIS TOOLAN, JR
2022-02-08CESSATION OF MARK LOUIS HARVIE-WATT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Notification of Netgalley Uk Limited as a person with significant control on 2022-02-07
2022-02-08CESSATION OF MIRANDA MARY NEALE HARVIE-WATT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF MARK LOUIS HARVIE-WATT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC02Notification of Netgalley Uk Limited as a person with significant control on 2022-02-07
2022-02-08AP01DIRECTOR APPOINTED MR DAIHEI SHIOHAMA
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC HARRIS
2022-02-07Change of share class name or designation
2022-02-07SH08Change of share class name or designation
2022-02-04RP04CS01
2022-02-03Second filing of capital allotment of shares GBP925.3068
2022-02-03RP04CS01
2022-02-0220/09/12 STATEMENT OF CAPITAL GBP 833.1266
2022-02-0208/03/15 STATEMENT OF CAPITAL GBP 2269204.8521
2022-02-0217/04/16 STATEMENT OF CAPITAL GBP 925.3023
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RONSON
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-04PSC04Change of details for Mr Mark Louis Harvie-Watt as a person with significant control on 2018-12-03
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Apsley House 176 Upper Richmond Road Putney London SW15 2SH
2018-11-30REGISTERED OFFICE CHANGED ON 30/11/18 FROM , Apsley House 176 Upper Richmond Road, Putney, London, SW15 2SH
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AP01DIRECTOR APPOINTED MR STEVEN RONSON
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 925.3068
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-20Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 03/02/2022
2017-10-19AP01DIRECTOR APPOINTED MS SARAH FRANCIS HARRIET ARBUTHNOT
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM KINSELLA
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-0910/02/22 ANNUAL RETURN FULL LIST
2016-05-0913/02/22 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 892.71
2015-05-14AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-1410/02/22 ANNUAL RETURN FULL LIST
2015-05-1413/02/22 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 833.1266
2014-05-14AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR MARC HARRIS
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21MEM/ARTSARTICLES OF ASSOCIATION
2013-10-21RES01ALTER ARTICLES 02/05/2012
2013-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05AR0117/04/13 FULL LIST
2012-05-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METZGER
2012-04-17AR0117/04/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3RD FLOOR OCTAGON HOUSE FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM
2011-09-06REGISTERED OFFICE CHANGED ON 06/09/11 FROM , 3rd Floor Octagon House, Fulham High Street, London, SW6 3JW, United Kingdom
2011-06-20AR0120/06/11 FULL LIST
2011-06-15AR0104/05/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MR MARK LOUIS HARVIE-WATT
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KINSELLA / 01/04/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3RD FLOOR OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM
2011-06-15AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-15SH0116/03/11 STATEMENT OF CAPITAL GBP 773.77
2011-06-15REGISTERED OFFICE CHANGED ON 15/06/11 FROM , 3rd Floor Octagon House, 81-83 Fulham High Street, London, SW6 3JW, United Kingdom
2011-06-1510/02/22 ANNUAL RETURN FULL LIST
2011-06-1513/02/22 ANNUAL RETURN FULL LIST
2011-06-07SH02SUB-DIVISION 16/03/11
2011-06-07RES01ADOPT ARTICLES 16/03/2011
2011-06-07RES13SHARES SUBDIVIDED/AGREEMENT/ 16/03/2011
2011-05-03AP01DIRECTOR APPOINTED MR NEIL BLACKLEY
2011-04-28AP01DIRECTOR APPOINTED MR KEVIN WILLIAM KINSELLA
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM LINDHAM HOUSE FARLEY STREET NETHER WALLOP SO20 8EQ UNITED KINGDOM
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA HARVIE-WATT / 01/08/2010
2011-04-28REGISTERED OFFICE CHANGED ON 28/04/11 FROM , Lindham House Farley Street, Nether Wallop, SO20 8EQ, United Kingdom
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-22AP01DIRECTOR APPOINTED GEOFFREY BARTLETT METZGER
2010-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

Licences & Regulatory approval
We could not find any licences issued to SUPADU 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 SUPADU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-03-29 Outstanding MIRANDA HARVIE-WATT, MARK HARVIE-WATT
Creditors
Creditors Due After One Year 2012-04-01 £ 200,000
Creditors Due Within One Year 2012-04-01 £ 13,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-01-31

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 SUPADU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 833
Cash Bank In Hand 2012-04-01 £ 165,378
Current Assets 2012-04-01 £ 195,669
Debtors 2012-04-01 £ 30,291
Fixed Assets 2012-04-01 £ 206,567
Shareholder Funds 2012-04-01 £ 124,567
Tangible Fixed Assets 2012-04-01 £ 6,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPADU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPADU LIMITED
Trademarks
We have not found any records of SUPADU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPADU 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 (62012 - Business and domestic software development) as SUPADU LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SUPADU 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 SUPADU 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 SUPADU 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.