SUPERCOVER LTD

Register to unlock more data on OkredoRegister

SUPERCOVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585997

Incorporation date

23/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Beautypro Ltd Enlightened Business Park, Palehouse Common, Framfield, East Sussex TN22 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon21/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Secretary's details changed for Mr Mohammed Zafar Ansari on 2024-11-25
dot icon26/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon06/11/2024
Registered office address changed from 39 Lavender Fields Isfield Uckfield Sussex TN22 5FB England to C/O Beautypro Ltd Enlightened Business Park Palehouse Common Framfield East Sussex TN22 5QZ on 2024-11-06
dot icon06/11/2024
Change of details for Mr Mohammed Zafar Ansari as a person with significant control on 2024-11-05
dot icon06/11/2024
Change of details for Mrs Najma Ansari as a person with significant control on 2024-11-05
dot icon06/11/2024
Certificate of change of name
dot icon28/10/2024
Previous accounting period extended from 2024-08-31 to 2024-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon07/03/2022
Registered office address changed from Plaza Building 102 Lee High Road London SE13 5PT England to 39 Lavender Fields Isfield Uckfield Sussex TN22 5FB on 2022-03-07
dot icon17/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Notification of Ibrahim Ansari as a person with significant control on 2020-08-10
dot icon10/08/2020
Director's details changed for Mr David George Herdman on 2019-02-12
dot icon10/08/2020
Director's details changed for Mr Ibrahim Ansari on 2019-02-12
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon24/06/2020
Director's details changed for Mrs Najma Ansari on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Mohammed Zafar Ansari on 2020-06-24
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/11/2019
Registered office address changed from 192 Farnaby Road Shortlands Bromley Kent BR2 0BB to Plaza Building 102 Lee High Road London SE13 5PT on 2019-11-05
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/04/2017
Director's details changed for Mrs Najma Ansari on 2017-04-28
dot icon28/04/2017
Director's details changed for Mr Mohammed Zafar Ansari on 2017-04-28
dot icon28/04/2017
Director's details changed for Mrs Najma Ansari on 2017-04-28
dot icon28/04/2017
Director's details changed for Mr Mohammed Zafar Ansari on 2017-04-28
dot icon28/04/2017
Director's details changed for Mr David George Herdman on 2017-04-28
dot icon28/04/2017
Secretary's details changed for Mr Mohammed Zafar Ansari on 2017-04-28
dot icon28/04/2017
Director's details changed for Mr Ibrahim Ansari on 2017-04-28
dot icon06/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon05/03/2014
Appointment of Mr David George Herdman as a director
dot icon05/03/2014
Director's details changed for Mr Ibrahim Ansari on 2014-03-01
dot icon05/03/2014
Director's details changed for Mr Ibrahim Ansari on 2014-03-01
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon13/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon13/06/2011
Director's details changed for Najma Ansari on 2011-06-10
dot icon13/06/2011
Director's details changed for Mohammed Zafar Ansari on 2011-06-10
dot icon19/04/2011
Registered office address changed from 192 Farnaby Road Shortlands Bromley Kent BR2 0BB on 2011-04-19
dot icon19/04/2011
Registered office address changed from 15 Rock Street Brighton East Sussex BN2 1NF on 2011-04-19
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/07/2009
Return made up to 10/06/09; full list of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from profile house 51/53 london road croydon surrey CR0 2RF
dot icon21/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/07/2008
Return made up to 10/06/08; no change of members
dot icon15/01/2008
Total exemption full accounts made up to 2006-08-31
dot icon21/06/2007
Return made up to 10/06/07; no change of members
dot icon08/12/2006
Certificate of change of name
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/06/2005
Return made up to 10/06/05; full list of members
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/06/2003
Return made up to 23/06/03; full list of members
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/07/2001
Return made up to 23/06/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-08-31
dot icon28/06/2000
Return made up to 23/06/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-08-31
dot icon01/07/1999
Return made up to 23/06/99; full list of members
dot icon14/08/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
Registered office changed on 29/06/98 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon23/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.45K
-
0.00
70.41K
-
2022
2
39.10K
-
0.00
81.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Najma Ansari
Director
23/06/1998 - Present
-
Ansari, Ibrahim
Director
23/06/1998 - Present
16
APEX COMPANY SERVICES LIMITED
Nominee Secretary
23/06/1998 - 23/06/1998
2389
APEX NOMINEES LIMITED
Nominee Director
23/06/1998 - 23/06/1998
2361
Mr Mohammed Zafar Ansari
Director
23/06/1998 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SUPERCOVER LTD

SUPERCOVER LTD is an(a) Active company incorporated on 23/06/1998 with the registered office located at C/O Beautypro Ltd Enlightened Business Park, Palehouse Common, Framfield, East Sussex TN22 5QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERCOVER LTD?

toggle

SUPERCOVER LTD is currently Active. It was registered on 23/06/1998 .

Where is SUPERCOVER LTD located?

toggle

SUPERCOVER LTD is registered at C/O Beautypro Ltd Enlightened Business Park, Palehouse Common, Framfield, East Sussex TN22 5QZ.

What does SUPERCOVER LTD do?

toggle

SUPERCOVER LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SUPERCOVER LTD?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-06 with no updates.