CUPERMALL LIMITED

Register to unlock more data on OkredoRegister

CUPERMALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404359

Incorporation date

08/12/1978

Size

Micro Entity

Contacts

Registered address

Registered address

41 Bridge Lane, London NW11 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon12/04/2026
Amended total exemption full accounts made up to 2025-05-31
dot icon01/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/03/2026
Current accounting period shortened from 2026-05-31 to 2026-04-30
dot icon26/02/2026
Current accounting period shortened from 2025-05-03 to 2024-05-31
dot icon24/02/2026
Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England to 41 Bridge Lane London NW11 0ED on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon01/08/2025
Micro company accounts made up to 2024-05-10
dot icon02/05/2025
Previous accounting period shortened from 2024-05-04 to 2024-05-03
dot icon05/02/2025
Previous accounting period shortened from 2024-05-05 to 2024-05-04
dot icon24/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-05-12
dot icon02/05/2024
Previous accounting period shortened from 2023-05-06 to 2023-05-05
dot icon07/02/2024
Previous accounting period shortened from 2023-05-07 to 2023-05-06
dot icon05/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-13
dot icon04/05/2023
Previous accounting period shortened from 2022-05-08 to 2022-05-07
dot icon08/02/2023
Previous accounting period shortened from 2022-05-09 to 2022-05-08
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Micro company accounts made up to 2021-05-13
dot icon10/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon10/02/2022
Previous accounting period shortened from 2021-05-10 to 2021-05-09
dot icon17/10/2021
Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17
dot icon11/08/2021
Micro company accounts made up to 2020-05-10
dot icon11/05/2021
Current accounting period shortened from 2020-05-11 to 2020-05-10
dot icon02/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-05-13
dot icon08/05/2020
Previous accounting period shortened from 2019-05-12 to 2019-05-11
dot icon13/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon13/02/2020
Previous accounting period shortened from 2019-05-13 to 2019-05-12
dot icon13/02/2020
Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2020-02-13
dot icon11/02/2019
Micro company accounts made up to 2018-05-13
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-13
dot icon06/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/02/2017
Micro company accounts made up to 2016-05-13
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-13
dot icon12/02/2016
Annual return made up to 2016-01-16 no member list
dot icon03/11/2015
Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 2015-11-03
dot icon02/04/2015
Annual return made up to 2015-01-16 no member list
dot icon26/02/2015
Appointment of Mr Elijah Halpern as a secretary on 2014-01-17
dot icon26/02/2015
Termination of appointment of Broche Halpern as a director on 2014-01-17
dot icon26/02/2015
Termination of appointment of Broche Halpern as a secretary on 2014-01-17
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-13
dot icon18/02/2014
Annual return made up to 2014-01-16 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-13
dot icon12/02/2013
Annual return made up to 2013-01-16 no member list
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-13
dot icon27/02/2012
Annual return made up to 2012-01-16 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-13
dot icon08/03/2011
Annual return made up to 2011-01-16 no member list
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-13
dot icon11/02/2010
Annual return made up to 2010-01-16 no member list
dot icon11/02/2010
Director's details changed for Elijah Halpern on 2009-10-01
dot icon11/02/2010
Director's details changed for Menachem Halpern on 2009-10-01
dot icon11/02/2010
Director's details changed for Broche Halpern on 2009-10-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-13
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-13
dot icon05/02/2009
Annual return made up to 16/01/09
dot icon16/03/2008
Total exemption small company accounts made up to 2007-05-13
dot icon12/02/2008
Annual return made up to 16/01/08
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-13
dot icon20/02/2007
Annual return made up to 16/01/07
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-13
dot icon10/02/2006
Annual return made up to 16/01/06
dot icon14/03/2005
Accounts for a dormant company made up to 2004-05-13
dot icon20/01/2005
Annual return made up to 16/01/05
dot icon17/03/2004
Total exemption small company accounts made up to 2003-05-13
dot icon27/01/2004
Annual return made up to 16/01/04
dot icon28/01/2003
Annual return made up to 16/01/03
dot icon22/01/2003
Total exemption small company accounts made up to 2002-05-13
dot icon13/03/2002
Total exemption small company accounts made up to 2001-05-13
dot icon21/01/2002
Annual return made up to 16/01/02
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon31/01/2001
Annual return made up to 16/01/01
dot icon02/08/2000
Accounts for a small company made up to 2000-05-13
dot icon28/01/2000
Registered office changed on 28/01/00 from: 37 brampton grove london NW4 4AE
dot icon28/01/2000
Annual return made up to 16/01/00
dot icon25/10/1999
Accounts for a small company made up to 1999-05-13
dot icon24/01/1999
Annual return made up to 16/01/99
dot icon16/09/1998
Accounts for a small company made up to 1998-05-13
dot icon03/02/1998
Annual return made up to 16/01/98
dot icon28/07/1997
Full accounts made up to 1997-05-13
dot icon27/01/1997
Annual return made up to 16/01/97
dot icon10/09/1996
Full accounts made up to 1996-05-13
dot icon23/01/1996
Annual return made up to 16/01/96
dot icon09/08/1995
Full accounts made up to 1995-05-13
dot icon13/02/1995
Annual return made up to 16/01/95
dot icon03/09/1994
Accounts for a small company made up to 1994-05-13
dot icon07/02/1994
Full accounts made up to 1993-05-13
dot icon07/02/1994
Annual return made up to 16/01/94
dot icon19/02/1993
Annual return made up to 16/01/93
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Full accounts made up to 1992-05-13
dot icon17/03/1992
Annual return made up to 16/01/92
dot icon17/03/1992
Full accounts made up to 1991-05-13
dot icon25/01/1991
Full accounts made up to 1990-05-13
dot icon25/01/1991
Annual return made up to 16/01/91
dot icon27/02/1990
Full accounts made up to 1989-05-13
dot icon27/02/1990
Annual return made up to 21/02/90
dot icon01/03/1989
Annual return made up to 02/02/89
dot icon01/03/1989
Full accounts made up to 1988-05-13
dot icon01/03/1988
Annual return made up to 20/01/88
dot icon13/02/1988
Full accounts made up to 1987-05-13
dot icon27/03/1987
Full accounts made up to 1986-05-13
dot icon09/03/1987
Annual return made up to 04/03/87
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/05/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
10/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/05/2024
dot iconNext account date
31/05/2024
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.12K
-
0.00
-
-
2022
0
99.23K
-
0.00
-
-
2022
0
99.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.23K £Ascended10.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halpern, Elijah
Director
09/02/2001 - Present
5
Halpern, Menachem
Director
09/02/2001 - Present
1
Halpern, Elijah
Secretary
17/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUPERMALL LIMITED

CUPERMALL LIMITED is an(a) Active company incorporated on 08/12/1978 with the registered office located at 41 Bridge Lane, London NW11 0ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUPERMALL LIMITED?

toggle

CUPERMALL LIMITED is currently Active. It was registered on 08/12/1978 .

Where is CUPERMALL LIMITED located?

toggle

CUPERMALL LIMITED is registered at 41 Bridge Lane, London NW11 0ED.

What does CUPERMALL LIMITED do?

toggle

CUPERMALL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CUPERMALL LIMITED?

toggle

The latest filing was on 12/04/2026: Amended total exemption full accounts made up to 2025-05-31.