S U SPO LTD

Register to unlock more data on OkredoRegister

S U SPO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09618714

Incorporation date

02/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09618714 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Registered office address changed to PO Box 4385, 09618714 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of officer Mr Aftab Ahmad Shah changed to 09618714 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of person with significant control Mr Aftab Ahmad Shah changed to 09618714 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon08/04/2025
Micro company accounts made up to 2024-06-30
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/08/2024
Registered office address changed from 83B Mitcham Road London E6 3NG England to 7 Bell Yard London WC2A 2JR on 2024-08-06
dot icon16/07/2024
Termination of appointment of Gitanjali Somnath Redkar as a director on 2024-05-01
dot icon16/07/2024
Cessation of Gitanjali Somnath Redkar as a person with significant control on 2024-05-01
dot icon16/07/2024
Notification of Aftab Ahmad Shah as a person with significant control on 2024-05-02
dot icon16/07/2024
Appointment of Mr Aftab Ahmad Shah as a director on 2024-07-10
dot icon29/04/2024
Micro company accounts made up to 2023-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon07/04/2023
Director's details changed for Mrs Gitanjali Somnath Redkar on 2022-04-12
dot icon07/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/04/2023
Change of details for Mrs Gitanjali Somnath Redkar as a person with significant control on 2022-04-12
dot icon06/04/2023
Registered office address changed from 11 st,Paul's Court Standard Road Hounslow TW4 7AP England to 83B Mitcham Road London E6 3NG on 2023-04-06
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.40K
-
0.00
-
-
2022
0
5.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Ajay
Director
01/06/2019 - 08/05/2020
4
Mr Waseem Raza
Director
08/05/2020 - 01/07/2020
12
Mr Waseem Raza
Director
02/06/2015 - 01/06/2019
12
Shah, Aftab Ahmad
Director
10/07/2024 - Present
8
Khan, Muhammad Zaheer
Director
01/07/2020 - 28/04/2022
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S U SPO LTD

S U SPO LTD is an(a) Active company incorporated on 02/06/2015 with the registered office located at 4385, 09618714 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S U SPO LTD?

toggle

S U SPO LTD is currently Active. It was registered on 02/06/2015 .

Where is S U SPO LTD located?

toggle

S U SPO LTD is registered at 4385, 09618714 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does S U SPO LTD do?

toggle

S U SPO LTD operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for S U SPO LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.