Background WavePink WaveYellow Wave

SUPERBSWEETS LIMITED (02139189)

SUPERBSWEETS LIMITED (02139189) is an active UK company. incorporated on 9 June 1987. with registered office in Bilston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). SUPERBSWEETS LIMITED has been registered for 38 years. Current directors include MEHTA, Sukhdev.

Company Number
02139189
Status
active
Type
ltd
Incorporated
9 June 1987
Age
38 years
Address
Unit 7 Phoenix Industrial Estate, Bilston, WV14 0PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
MEHTA, Sukhdev
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBSWEETS LIMITED

SUPERBSWEETS LIMITED is an active company incorporated on 9 June 1987 with the registered office located in Bilston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). SUPERBSWEETS LIMITED was registered 38 years ago.(SIC: 46360)

Status

active

Active since 38 years ago

Company No

02139189

LTD Company

Age

38 Years

Incorporated 9 June 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ALLSWEETS LIMITED
From: 11 February 2005To: 6 February 2007
ACORNSWEETS LIMITED
From: 25 January 2005To: 11 February 2005
ALLSWEETS LIMITED
From: 1 August 1997To: 25 January 2005
ACORN CONFECTIONERY LIMITED
From: 21 October 1987To: 1 August 1997
ACORN TRADING SERVICES LIMITED
From: 9 June 1987To: 21 October 1987
Contact
Address

Unit 7 Phoenix Industrial Estate Loxdale Street Bilston, WV14 0PR,

Previous Addresses

Unit 6a Heath Street Industrial Estate Abberley Street Smethwick B66 2QZ
From: 12 November 2012To: 21 June 2023
20 Porters Lane Oakwood Derby Derbyshire DE21 4FZ United Kingdom
From: 9 June 1987To: 12 November 2012
Timeline

9 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Jul 16
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Jul 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MEHTA, Sukhdev

Active
Loxdale Street, BilstonWV14 0PR
Born June 1969
Director
Appointed 24 Apr 2023

CADWALLADER, David Richard

Resigned
50 Merganser Drive, BicesterOX26 6UG
Secretary
Appointed 01 Jun 2005
Resigned 02 Nov 2012

COLEMAN, Ronald Francis

Resigned
68 Albert Street, NewcastleST5 1JR
Secretary
Appointed N/A
Resigned 31 Jan 2005

DOAL, Harvinder Singh

Resigned
Loxdale Street, BilstonWV14 0PR
Secretary
Appointed 29 Jun 2016
Resigned 24 Apr 2023

HUGHES, Bryn

Resigned
Amber Business Centre, AlfretonDE55 4BR
Secretary
Appointed 22 May 2015
Resigned 04 Apr 2019

COLEMAN, Hazel

Resigned
Porters Lane, DerbyDE21 4FZ
Born March 1947
Director
Appointed N/A
Resigned 02 Nov 2012

COLEMAN, James Gerrard

Resigned
Porters Lane, DerbyDE21 4FZ
Born February 1944
Director
Appointed N/A
Resigned 02 Nov 2012

DOAL, Sarina

Resigned
Loxdale Street, BilstonWV14 0PR
Born September 1982
Director
Appointed 31 Oct 2012
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Loxdale Street, BilstonWV14 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023

Mrs Sarina Doal

Ceased
Loxdale Street, BilstonWV14 0PR
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2012
TM02Termination of Secretary
Termination Director Company With Name
11 November 2012
TM01Termination of Director
Termination Director Company With Name
11 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
17 April 2009
353353
Legacy
17 April 2009
190190
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
18 May 2000
287Change of Registered Office
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 1993
AUDAUD
Auditors Resignation Company
28 February 1993
AUDAUD
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
9 November 1990
225(1)225(1)
Legacy
25 June 1990
288288
Legacy
19 March 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Resolution
29 March 1988
RESOLUTIONSResolutions
Legacy
29 March 1988
288288
Legacy
24 February 1988
PUC 2PUC 2
Legacy
24 February 1988
123Notice of Increase in Nominal Capital
Resolution
24 February 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
288288
Certificate Change Of Name Company
20 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
12 October 1987
224224
Legacy
15 July 1987
288288
Incorporation Company
9 June 1987
NEWINCIncorporation