Company NameSuper Smashing Limited
Company StatusActive
Company Number08817286
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Nolan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hoffman Square
Chart Street
London
N1 6DH
Director NameMr Kevin Patrick Tumulty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameMrs Lauren Jean Burns
StatusCurrent
Appointed13 October 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Westland Place
London
N1 7LP
Director NameMr Micah Smurthwaite
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address2 Westland Place
London
N1 7LP
Director NameJeffrey St Laurent
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleAdvisor
Country of ResidenceUnited States
Correspondence Address2 Westland Place
London
N1 7LP
Director NameMr Richard James Brennan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Westland Place
London
N1 7LP
Director NameMr Kit Brennan
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 months after company formation)
Appointment Duration5 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Barry Joseph McDonagh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2015(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8EA
Director NameMr Mark Paterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackley Road
London
W4 2HN
Director NameMr Daniel Kirchleitner
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2021(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2022)
RoleInvestor
Country of ResidenceGermany
Correspondence Address537 Hamilton Ave 2nd Floor
Palo Alto
California
United States

Location

Registered Address2 Westland Place
London
N1 7LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademarks with (1) trademark application numbers 86973106 and 5266989 in classes 9 and 42 for the mark 'blink', and (2) trademark application numbers 3177250 and 3177250 in classes 9, 38 and 42 for the mark 'blink'. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding

Filing History

9 November 2023Registered office address changed from 71 Fanshaw Street London N1 6LA England to 2 Westland Place 2 Westland Place London N1 7LP on 9 November 2023 (1 page)
9 November 2023Registered office address changed from 2 Westland Place 2 Westland Place London N1 7LP England to 2 Westland Place London N1 7LP on 9 November 2023 (1 page)
24 October 2023Confirmation statement made on 10 October 2023 with updates (11 pages)
19 October 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 829.5724
(3 pages)
19 October 2023Registration of charge 088172860002, created on 16 October 2023 (6 pages)
7 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
20 July 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 827.9724
(3 pages)
19 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 827.9557
(3 pages)
1 June 2023Statement of capital following an allotment of shares on 1 May 2023
  • GBP 827.9392
(3 pages)
20 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 822.8792
(3 pages)
16 February 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 822.8591
(3 pages)
17 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 819.5292
(3 pages)
1 December 2022Registration of charge 088172860001, created on 30 November 2022 (39 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
26 October 2022Second filing of Confirmation Statement dated 10 October 2022 (11 pages)
24 October 202210/10/22 Statement of Capital gbp 789.1095
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2022
(13 pages)
20 October 2022Statement of capital following an allotment of shares on 4 July 2022
  • GBP 789.1095
(3 pages)
4 July 2022Appointment of Jeffrey St Laurent as a director on 14 June 2022 (2 pages)
4 July 2022Appointment of Mr Richard James Brennan as a director on 1 July 2022 (2 pages)
30 June 2022Termination of appointment of Mark Paterson as a director on 30 June 2022 (1 page)
30 May 2022Cessation of Barry Joseph Mcdonagh as a person with significant control on 18 November 2021 (1 page)
13 May 2022Termination of appointment of Daniel Kirchleitner as a director on 12 May 2022 (1 page)
13 May 2022Appointment of Mr Micah Smurthwaite as a director on 12 May 2022 (2 pages)
6 April 2022Termination of appointment of Barry Joseph Mcdonagh as a director on 31 March 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 October 2021Confirmation statement made on 10 October 2021 with updates (11 pages)
18 October 2021Appointment of Mrs Lauren Jean Burns as a secretary on 13 October 2021 (2 pages)
6 September 2021Memorandum and Articles of Association (53 pages)
6 September 2021Change of share class name or designation (2 pages)
2 September 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 786.8264
(3 pages)
1 September 2021Second filing for the appointment of Mr Daniel Kirchleitner as a director (3 pages)
31 August 2021Appointment of Mr Daniel Kirchleitner as a director on 26 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2021.
(3 pages)
31 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 786.8264
(3 pages)
30 June 2021Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page)
22 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 583.061
(3 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
22 October 2020Confirmation statement made on 10 October 2020 with updates (8 pages)
21 October 2020Change of details for Mrn Sean Nolan as a person with significant control on 1 January 2020 (2 pages)
20 October 2020Notification of Barry Joseph Mcdonagh as a person with significant control on 1 January 2020 (2 pages)
26 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 579.211
(3 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
14 November 2019Second filing of a statement of capital following an allotment of shares on 10 January 2019
  • GBP 333.5070
(11 pages)
12 November 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 406.1001
(8 pages)
12 November 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 482.7905
(8 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (9 pages)
5 February 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 325.5801
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2019
(4 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (7 pages)
13 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 May 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
6 March 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 325.5801
(3 pages)
4 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
9 November 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 299.0879
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 299.0879
(3 pages)
6 July 2017Registered office address changed from 41 Old Street London EC1V 9HX United Kingdom to 71 Fanshaw Street London N1 6LA on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 41 Old Street London EC1V 9HX United Kingdom to 71 Fanshaw Street London N1 6LA on 6 July 2017 (1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
2 November 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7818
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7818
(4 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
10 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7815
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 265.7815
(3 pages)
4 August 2016Appointment of Mr Kevin Patrick Tumulty as a director on 16 June 2016 (2 pages)
4 August 2016Appointment of Mr Kevin Patrick Tumulty as a director on 16 June 2016 (2 pages)
4 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 41 Old Street London EC1V 9HX on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 41 Old Street London EC1V 9HX on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Mark Paterson as a director on 16 June 2016 (2 pages)
4 August 2016Appointment of Mr Mark Paterson as a director on 16 June 2016 (2 pages)
2 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 190.7815
(6 pages)
2 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 190.7815
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
16 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 190.7815
(4 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
16 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 190.7815
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 173.807
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 173.807
(4 pages)
21 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
21 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 April 2015Appointment of Mr Barry Joseph Mcdonagh as a director on 17 March 2015 (3 pages)
30 April 2015Termination of appointment of Kit Brennan as a director on 17 March 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 April 2015Termination of appointment of Kit Brennan as a director on 17 March 2015 (2 pages)
30 April 2015Appointment of Mr Barry Joseph Mcdonagh as a director on 17 March 2015 (3 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 January 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 152.9548
(4 pages)
30 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
30 January 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 152.9548
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 152.9548
(4 pages)
30 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
13 November 2014Appointment of Kit Brennan as a director on 16 October 2014 (3 pages)
13 November 2014Appointment of Kit Brennan as a director on 16 October 2014 (3 pages)
3 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
3 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
27 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The share capital be altered by the subdivision of all the issued ordinary shares of £1.00 each in the capital of the company into 1,000,000 ordinary shares of £0.0001 each. 16/10/2014
(2 pages)
27 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 142.857
(5 pages)
27 October 2014Sub-division of shares on 16 October 2014 (7 pages)
27 October 2014Sub-division of shares on 16 October 2014 (7 pages)
27 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 142.857
(5 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(22 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(22 pages)