About

Registered Number: 07496434
Date of Incorporation: 18/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Founded in 2011, Supersaurs Ltd has its registered office in Banbury in Oxfordshire, it's status at Companies House is "Active". This business has 6 directors listed. We do not know the number of employees at Supersaurs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Jay Jay 01 June 2015 - 1
DRURY-DAVIES, Jeremy Rupert 27 January 2016 - 1
MOSS, Melanie 18 January 2011 - 1
NICHOLLS, Matt Francis Guy 08 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DRURY-DAVIES, Jeremy Rupert 18 March 2016 - 1
BURRIDGE, Barbara Ann 18 January 2011 18 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 February 2020
SH01 - Return of Allotment of shares 11 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
PSC04 - N/A 14 January 2019
AA - Annual Accounts 14 December 2018
SH01 - Return of Allotment of shares 20 June 2018
SH01 - Return of Allotment of shares 07 March 2018
SH01 - Return of Allotment of shares 07 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 05 December 2017
SH01 - Return of Allotment of shares 23 October 2017
RESOLUTIONS - N/A 28 September 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 17 May 2017
SH01 - Return of Allotment of shares 17 May 2017
CS01 - N/A 31 January 2017
SH01 - Return of Allotment of shares 24 January 2017
AA - Annual Accounts 23 December 2016
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 09 August 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 28 January 2016
AA01 - Change of accounting reference date 21 December 2015
SH01 - Return of Allotment of shares 14 October 2015
AA01 - Change of accounting reference date 05 October 2015
AP01 - Appointment of director 01 June 2015
RP04 - N/A 01 April 2015
RP04 - N/A 01 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2015
RP04 - N/A 01 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 January 2015
SH01 - Return of Allotment of shares 20 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2015
RESOLUTIONS - N/A 16 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AD01 - Change of registered office address 11 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 07 February 2012
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.