Superbowl Uk Hull Limited

DataGardener
live
Micro

Superbowl Uk Hull Limited

09243196Private Limited With Share Capital

Top Barn Lower Henwick Farm, Thatcham, RG183AP
Incorporated

01/10/2014

Company Age

11 years

Directors

4

Employees

21

SIC Code

93290

Risk

very low risk

Company Overview

Registration, classification & business activity

Superbowl Uk Hull Limited (09243196) is a private limited with share capital incorporated on 01/10/2014 (11 years old) and registered in thatcham, RG183AP. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Micro
Incorporated 01/10/2014
RG183AP
21 employees

Financial Overview

Total Assets

£635.0K

Liabilities

£334.1K

Net Assets

£300.9K

Est. Turnover

£687.7K

AI Estimated
Unreported
Cash

£83.4K

Key Metrics

21

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts Amended With Accounts Type Small
Category:Accounts
Date:06-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:11-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2024
Resolution
Category:Resolution
Date:12-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2023
Resolution
Category:Resolution
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-05-2015
Incorporation Company
Category:Incorporation
Date:01-10-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG141JL
Top Barn Lower Henwick Farm, Thatcham, RG183APRegistered

Contact

01482231053
www.superbowluk.co.uk
Top Barn Lower Henwick Farm, Thatcham, RG183AP