Company NameSupercharge Solutions Limited
DirectorGuy Winterflood
Company StatusActive - Proposal to Strike off
Company Number07913365
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Previous NameScarlet London Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Studios Ranelagh Gardens
London
SW6 3PA

Contact

Websitesupercsolutions.com

Location

Registered AddressHurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Guy Winterflood
65.22%
Ordinary
34 at £1Antony Peter Di Lorenzo
24.64%
Ordinary
14 at £1Sebastian James David Hymas
10.14%
Ordinary

Financials

Year2014
Net Worth-£24,460
Cash£2,040
Current Liabilities£58,500

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2021 (3 years, 3 months ago)
Next Return Due24 January 2022 (overdue)

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (2 pages)
6 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Termination of appointment of Guy Winterflood as a director on 2 February 2017 (1 page)
15 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 February 2017Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 February 2017 (1 page)
15 February 2017Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Guy Winterflood as a director on 2 February 2017 (1 page)
15 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 138
(19 pages)
27 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 138
(19 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 138
(4 pages)
21 April 2015Termination of appointment of a director (1 page)
21 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 138
(4 pages)
21 April 2015Termination of appointment of a director (1 page)
7 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 19/12/2013
(6 pages)
23 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 19/12/2013
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 138.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 138.00
(5 pages)
3 April 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 138.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2014
(4 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 138
(14 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 138.00
(5 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 138
(14 pages)
5 March 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages)
25 November 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100.00
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100.00
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100.00
(4 pages)
1 May 2013Company name changed scarlet london LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
1 May 2013Company name changed scarlet london LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
16 April 2013Appointment of Mr Guy Winterflood as a director (3 pages)
16 April 2013Appointment of Mr Guy Winterflood as a director (3 pages)
12 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
14 September 2012Appointment of Guy Winterflood as a director (3 pages)
14 September 2012Appointment of Guy Winterflood as a director (3 pages)
23 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)