Company NameSupreme Soccer Limited
DirectorIain Melton Boxall
Company StatusActive
Company Number05568332
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Iain Melton Boxall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow London Road
Vange
Basildon
Essex
SS16 4PR
Director NameAidan Matthew Boxall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleSports Coach
Correspondence Address447 Great Knightleys
Basildon
Essex
SS15 5ES
Director NameMrs Amee Jamima Buchhu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2013)
RoleSports
Country of ResidenceUnited Kingdom
Correspondence Address11 Compton Close
London
E3 3RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLescott Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2012(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 September 2015)
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Contact

Telephone01268 464644
Telephone regionBasildon

Location

Registered Address77 High Street
Hadleigh
Benfleet
SS7 2PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,832
Cash£117
Current Liabilities£4,097

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
28 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
4 October 2021Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA England to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Lescott Secretarial Services Limited as a secretary on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 85 High Street Hadleigh Benfleet Essex SS7 2PA England to 85 High Street Hadleigh Benfleet Essex SS7 2PA on 28 September 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Termination of appointment of Amee Buchhu as a director (1 page)
21 May 2013Appointment of Mr Iain Melton Boxall as a director (2 pages)
21 May 2013Termination of appointment of Amee Buchhu as a director (1 page)
21 May 2013Appointment of Mr Iain Melton Boxall as a director (2 pages)
13 December 2012Termination of appointment of Ksc Secretaries Limited as a secretary (1 page)
13 December 2012Termination of appointment of Ksc Secretaries Limited as a secretary (1 page)
13 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 December 2012Appointment of Lescott Secretarial Services Limited as a secretary (2 pages)
13 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 December 2012Appointment of Lescott Secretarial Services Limited as a secretary (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mrs Amee Jamima Buchhu on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Ksc Secretaries Limited on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 January 2009Return made up to 20/09/08; full list of members (3 pages)
29 January 2009Return made up to 20/09/08; full list of members (3 pages)
8 May 2008Appointment terminated director aidan boxall (1 page)
8 May 2008Director appointed mrs amee jamima buchhu (1 page)
8 May 2008Director appointed mrs amee jamima buchhu (1 page)
8 May 2008Appointment terminated director aidan boxall (1 page)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 December 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 December 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
20 September 2005Incorporation (17 pages)
20 September 2005Incorporation (17 pages)