Supre Wit Ltd

DataGardener
live
Micro

Supre Wit Ltd

10344513Private Limited With Share Capital

Unit Rr122 Longbeck Estate, Marske-By-The-Sea, Redcar, TS116HB
Incorporated

24/08/2016

Company Age

9 years

Directors

3

Employees

1

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Supre Wit Ltd (10344513) is a private limited with share capital incorporated on 24/08/2016 (9 years old) and registered in redcar, TS116HB. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 24/08/2016
TS116HB
1 employees

Financial Overview

Total Assets

£706.8K

Liabilities

£280.1K

Net Assets

£426.7K

Turnover

£412.6K

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Resolution
Category:Resolution
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Resolution
Category:Resolution
Date:03-08-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2017
Change Of Name Notice
Category:Change Of Name
Date:26-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-09-2016
Incorporation Company
Category:Incorporation
Date:24-08-2016

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date11/04/2024
Latest Accounts31/12/2023

Trading Addresses

Unit Rr122 Longbeck Estate, Marske-By-The-Sea, Redcar, Ts11 6Hb, TS116HBRegistered

Related Companies

2

Contact

01642610720
www.unity.world
Unit Rr122 Longbeck Estate, Marske-By-The-Sea, Redcar, TS116HB