SUPPERREADY C.I.C.

Register to unlock more data on OkredoRegister

SUPPERREADY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15346315

Incorporation date

12/12/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Solent View Road, Cowes PO31 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2023)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Appointment of Mr James David Watson as a director on 2024-11-19
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon31/05/2024
Notification of a person with significant control statement
dot icon23/05/2024
Registered office address changed from 14 Arundel Close Ryde PO33 1BS England to 2 Solent View Road Cowes PO31 8JY on 2024-05-23
dot icon23/05/2024
Cessation of James David Watson as a person with significant control on 2024-05-23
dot icon22/05/2024
Cessation of Kian Joshua Brady as a person with significant control on 2024-05-22
dot icon13/05/2024
Change of details for Mr Kian Joshua Brady as a person with significant control on 2024-05-13
dot icon29/04/2024
Termination of appointment of Lewis David Elkin as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Sean Patrick Neil Lillywhite as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Zack Peter Stephen Blanks as a director on 2024-04-29
dot icon29/04/2024
Director's details changed for Mrs Louise Downer on 2024-04-29
dot icon29/04/2024
Termination of appointment of James David Watson as a director on 2024-04-29
dot icon10/04/2024
Change of name notice
dot icon10/04/2024
Certificate of change of name
dot icon10/04/2024
Change of name
dot icon19/03/2024
Notification of Kian Joshua Brady as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Louise Downer as a person with significant control on 2024-03-19
dot icon18/03/2024
Notification of Louise Downer as a person with significant control on 2024-03-18
dot icon11/01/2024
Appointment of Mr Kian Joshua Brady as a director on 2024-01-08
dot icon11/01/2024
Appointment of Mr Sean Patrick Neil Lillywhite as a director on 2024-01-08
dot icon11/01/2024
Appointment of Mrs Louise Downer as a director on 2024-01-08
dot icon12/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, James David
Director
12/12/2023 - 29/04/2024
3
Watson, James David
Director
19/11/2024 - Present
3
Blanks, Zack Peter Stephen
Director
12/12/2023 - 29/04/2024
-
Elkin, Lewis David
Director
12/12/2023 - 29/04/2024
-
Brady, Kian Joshua
Director
08/01/2024 - Present
3

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 SUPPERREADY C.I.C.

SUPPERREADY C.I.C. is an(a) Active company incorporated on 12/12/2023 with the registered office located at 2 Solent View Road, Cowes PO31 8JY. There are currently 3 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 SUPPERREADY C.I.C.?

toggle

SUPPERREADY C.I.C. is currently Active. It was registered on 12/12/2023 .

Where is SUPPERREADY C.I.C. located?

toggle

SUPPERREADY C.I.C. is registered at 2 Solent View Road, Cowes PO31 8JY.

What does SUPPERREADY C.I.C. do?

toggle

SUPPERREADY C.I.C. operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SUPPERREADY C.I.C.?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.