Company NameSupercharge UK Ltd.
Company StatusDissolved
Company Number09594810
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)
Previous NamesDigital Playground Ltd and Glass Creative Studios Ltd

Business Activity

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

Director

Director NameMr Daniel Homoki-Farkas
Date of BirthMay 1992 (Born 32 years ago)
NationalityHungarian
StatusClosed
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 2-4 Rufus Street
London
N1 6PE

Location

Registered AddressSecond Floor
2-4 Rufus Street
London
N1 6PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the company off the register (1 page)
7 April 2021Registered office address changed from 7 Coopers Mews Beckenham BR3 1AJ England to Second Floor 2-4 Rufus Street London N1 6PE on 7 April 2021 (1 page)
25 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 April 2020Registered office address changed from 2 Leman Street Wework Aldgate Tower London E1 8FA England to 7 Coopers Mews Beckenham BR3 1AJ on 25 April 2020 (1 page)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr. Daniel Homoki-Farkas on 15 March 2019 (2 pages)
19 March 2019Change of details for Mr Daniel Homoki-Farkas as a person with significant control on 1 September 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 April 2017Registered office address changed from 41 Corsham Street Wework Old St. London N1 6DR England to 2 Leman Street Wework Aldgate Tower London E1 8FA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 41 Corsham Street Wework Old St. London N1 6DR England to 2 Leman Street Wework Aldgate Tower London E1 8FA on 28 April 2017 (1 page)
28 March 2017Registered office address changed from Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 41 Corsham Street Wework Old St. London N1 6DR on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 41 Corsham Street Wework Old St. London N1 6DR on 28 March 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
10 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 October 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 80
(6 pages)
1 October 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 80
(6 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2016Purchase of own shares. (3 pages)
3 August 2016Company name changed glass creative studios LTD\certificate issued on 03/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
3 August 2016Company name changed glass creative studios LTD\certificate issued on 03/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
3 June 2016Registered office address changed from 46 Underwood Place Oldbrook Milton Keynes MK6 2EY England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 46 Underwood Place Oldbrook Milton Keynes MK6 2EY England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 3 June 2016 (1 page)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
6 July 2015Company name changed digital playground LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
6 July 2015Company name changed digital playground LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)