SUPER IPAAS INTEGRATION UK LIMITED

Register to unlock more data on OkredoRegister

SUPER IPAAS INTEGRATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

15585439

Incorporation date

22/03/2024

Size

-

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2024)
dot icon20/11/2025
Declaration of solvency
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Appointment of a voluntary liquidator
dot icon20/11/2025
Registered office address changed from Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-11-20
dot icon05/11/2025
Solvency Statement dated 31/10/25
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Statement by Directors
dot icon05/11/2025
Statement of capital on 2025-11-05
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon30/10/2025
Termination of appointment of Jason Hughes as a director on 2025-10-29
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon07/02/2025
Notification of Ibm United Kingdom Limited as a person with significant control on 2024-12-20
dot icon07/02/2025
Cessation of Super Ipaas Integration Holdco Netherland B.V. as a person with significant control on 2024-12-20
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-07-01
dot icon07/02/2025
Termination of appointment of Alberto Jose Jimenez as a director on 2024-12-23
dot icon07/02/2025
Registered office address changed from 20 York Road London SE1 7nd to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2025-02-07
dot icon07/02/2025
Appointment of Alison Mary Catherine Sullivan as a secretary on 2025-01-01
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Register inspection address has been changed to Uk Legal Department 20 York Road London SE1 7nd
dot icon07/02/2025
Register(s) moved to registered inspection location Uk Legal Department 20 York Road London SE1 7nd
dot icon11/09/2024
Appointment of Nicole Ann-Marie Spence as a director on 2024-07-01
dot icon11/09/2024
Termination of appointment of Nadeem Khalid Malik as a director on 2024-07-01
dot icon11/09/2024
Termination of appointment of Timothy Nigel Fox as a director on 2024-07-01
dot icon11/09/2024
Appointment of Jason Hughes as a director on 2024-07-01
dot icon11/09/2024
Registered office address changed from 24 Orient Way Pride Park Derby England DE24 8BY England to 20 York Road London SE1 7nd on 2024-09-11
dot icon11/09/2024
Appointment of Alberto Jose Jimenez as a director on 2024-07-01
dot icon22/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/10/2026

Accounts

dot iconNext account date
31/03/2025
dot iconNext due on
22/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Nadeem Khalid
Director
22/03/2024 - 01/07/2024
-
Fox, Timothy Nigel
Director
22/03/2024 - 01/07/2024
3
Jimenez, Alberto Jose
Director
01/07/2024 - 23/12/2024
-
Hughes, Jason
Director
01/07/2024 - 29/10/2025
-
Spence, Nicole Ann-Marie
Director
01/07/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPER IPAAS INTEGRATION UK LIMITED

SUPER IPAAS INTEGRATION UK LIMITED is an(a) Liquidation company incorporated on 22/03/2024 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SUPER IPAAS INTEGRATION UK LIMITED?

toggle

SUPER IPAAS INTEGRATION UK LIMITED is currently Liquidation. It was registered on 22/03/2024 .

Where is SUPER IPAAS INTEGRATION UK LIMITED located?

toggle

SUPER IPAAS INTEGRATION UK LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does SUPER IPAAS INTEGRATION UK LIMITED do?

toggle

SUPER IPAAS INTEGRATION UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for SUPER IPAAS INTEGRATION UK LIMITED?

toggle

The latest filing was on 20/11/2025: Declaration of solvency.