Background WavePink WaveYellow Wave

SUPERMALT UK LIMITED (02627421)

SUPERMALT UK LIMITED (02627421) is an active UK company. incorporated on 8 July 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 1 other business activities. SUPERMALT UK LIMITED has been registered for 34 years. Current directors include GRAY, Stephen David, Managing Director, JENSEN, Lars, VESTERGAARD, Lars.

Company Number
02627421
Status
active
Type
ltd
Incorporated
8 July 1991
Age
34 years
Address
Old Truman Brewery G2-001 91 Brick Lane, London, E1 6QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
GRAY, Stephen David, Managing Director, JENSEN, Lars, VESTERGAARD, Lars
SIC Codes
46341, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERMALT UK LIMITED

SUPERMALT UK LIMITED is an active company incorporated on 8 July 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 1 other business activity. SUPERMALT UK LIMITED was registered 34 years ago.(SIC: 46341, 46342)

Status

active

Active since 34 years ago

Company No

02627421

LTD Company

Age

34 Years

Incorporated 8 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ROBERT CAIN & COMPANY LIMITED
From: 19 November 1996To: 8 July 2002
ROBERT CAIN AND COMPANY LTD.
From: 29 March 1996To: 19 November 1996
FAXE UK LIMITED
From: 1 August 1991To: 29 March 1996
SPARE ONE (CHANCERY LANE) LIMITED
From: 8 July 1991To: 1 August 1991
Contact
Address

Old Truman Brewery G2-001 91 Brick Lane London, E1 6QL,

Previous Addresses

Old Truman Brewery P1-004 91 Brick Lane London E1 6QL United Kingdom
From: 21 December 2016To: 30 May 2024
Albert House Room 106 256-260 Old Street London London EC1V 9DD England
From: 27 November 2015To: 21 December 2016
Gable House 1 Balfour Road Ilford Essex IG1 4HP
From: 15 February 2012To: 27 November 2015
, 400 Capability Green, Luton, Bedfordshire, LU1 3AE
From: 8 July 1991To: 15 February 2012
Timeline

18 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Feb 10
Director Left
May 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 20
Director Left
Sept 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MOURIER, Christina Schmidt

Active
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 21 Jun 2024

GRAY, Stephen David, Managing Director

Active
91 Brick Lane, LondonE1 6QL
Born June 1972
Director
Appointed 01 Jan 2018

JENSEN, Lars

Active
91 Brick Lane, LondonE1 6QL
Born December 1973
Director
Appointed 30 Nov 2011

VESTERGAARD, Lars

Active
91 Brick Lane, LondonE1 6QL
Born June 1974
Director
Appointed 11 May 2020

BUCKLEY, Alan James

Resigned
60 Orchard Avenue, LiverpoolL14 3NQ
Secretary
Appointed 06 Dec 2000
Resigned 18 Oct 2002

HUSSAIN, Zakir

Resigned
1 Balfour Road, IlfordIG1 4HP
Secretary
Appointed 23 Jan 2012
Resigned 30 Nov 2012

PLUCNAR, Patrick Topsoe-Jensen

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 30 Apr 2013
Resigned 21 Jun 2024

RYTTERGAARD, Peter

Resigned
Victoria Square, St.AlbansAL1 3TF
Secretary
Appointed 05 Jan 2010
Resigned 30 Nov 2011

SHANAHAN, Stephen Brian

Resigned
8 Mill Hey Lane, OrmskirkL40 1SJ
Secretary
Appointed 12 Mar 1993
Resigned 06 Dec 2000

SORENSEN, Ulrik

Resigned
Ringstedvej 103, Dk 4600 Koge
Secretary
Appointed 18 Oct 2002
Resigned 05 Jan 2010

KROMANN & MUNTER INTERNATIONAL A/S

Resigned
44/45 Chancery Lane, LondonWC2A 1JB
Corporate secretary
Appointed N/A
Resigned 12 Mar 1993

BARDEN, Christian Jamie

Resigned
Room 106, LondonEC1V 9DD
Born September 1973
Director
Appointed 02 Feb 2015
Resigned 20 Apr 2016

BRANDT, Henrik

Resigned
Bukkeballevej 34, Rungsted Kyst
Born September 1955
Director
Appointed 01 Nov 2008
Resigned 01 Apr 2017

BUCHWALD, Niels

Resigned
Langballevej 150, DenmarkFOREIGN
Born May 1958
Director
Appointed 08 Jan 1996
Resigned 08 Oct 1996

FRIIS, Povl

Resigned
Tranbjergvej 8, DenmarkFOREIGN
Born August 1956
Director
Appointed 11 Jun 1996
Resigned 18 Oct 2002

HOLT, Stephen Anthony

Resigned
423 Otley Road, LeedsLS16 6AL
Born November 1955
Director
Appointed 26 Apr 1993
Resigned 04 Jul 2001

HOWELL, Graham

Resigned
1 Balfour Road, IlfordIG1 4HP
Born June 1971
Director
Appointed 01 Mar 2013
Resigned 30 Sept 2014

JENSEN, Bernt Skov

Resigned
Brandreth House, WiganWN8 7AE
Born March 1964
Director
Appointed 26 Nov 1999
Resigned 15 Feb 2002

JØRGENSEN, Jesper Bo

Resigned
91 Brick Lane, LondonE1 6QL
Born April 1966
Director
Appointed 01 Apr 2017
Resigned 18 Sept 2017

JØRGENSEN, Søren Christian Uldum, Mr.

Resigned
Old Street, LondonEC1V 9DD
Born September 1961
Director
Appointed 20 Apr 2016
Resigned 31 Dec 2017

KLEMMENSEN, Jens Erik

Resigned
109 South Quay, LiverpoolL3 4BW
Born April 1964
Director
Appointed 15 Oct 1996
Resigned 30 Sept 1999

MOLLER, Poul

Resigned
Ternemosen 29, Dk 2670 Greve
Born March 1953
Director
Appointed 18 Oct 2002
Resigned 29 Sept 2008

NIELSEN, Claus Anders

Resigned
16 B Sobakken, Charlottenlund Dk 2920FOREIGN
Born February 1951
Director
Appointed N/A
Resigned 26 Apr 1993

RYTTERGAARD, Peter

Resigned
Capability Green, LutonLU1 3AE
Born August 1970
Director
Appointed 05 Jan 2010
Resigned 30 Nov 2011

SAVONIJE, Johannes Fredericus Christiaan Maria

Resigned
91 Brick Lane, LondonE1 6QL
Born June 1956
Director
Appointed 30 Apr 2013
Resigned 01 Sept 2020

SHANAHAN, Stephen Brian

Resigned
8 Mill Hey Lane, OrmskirkL40 1SJ
Born August 1957
Director
Appointed 08 Jan 1996
Resigned 06 Dec 2000

SODEMANN, Erik

Resigned
Hestehavevej 2d, DenmarkFOREIGN
Born April 1934
Director
Appointed 08 Jan 1996
Resigned 11 Jun 1996

SORENSEN, Ulrik

Resigned
Ringstedvej 103, Dk 4600 Koge
Born July 1950
Director
Appointed 26 Apr 1993
Resigned 05 Jan 2010

TIMM, Ole

Resigned
18 Saint Anthonys Road, LiverpoolL23 8TP
Born September 1947
Director
Appointed 01 Sept 2001
Resigned 18 Oct 2002

WORNING, Jorgen

Resigned
Strandvejen 626b, Dk 2930FOREIGN
Born May 1940
Director
Appointed N/A
Resigned 18 Oct 2002

Persons with significant control

1

Faxe Alle 1, Faxe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Move Registers To Registered Office Company
8 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Statement Of Companys Objects
5 September 2013
CC04CC04
Resolution
5 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Sail Address Company With Old Address
26 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Legacy
28 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Legacy
23 September 2009
363aAnnual Return
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
5 October 2006
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Memorandum Articles
5 October 2004
MEM/ARTSMEM/ARTS
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
88(3)88(3)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
122122
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2004
AAAnnual Accounts
Legacy
1 December 2003
88(3)88(3)
Legacy
1 December 2003
88(2)R88(2)R
Legacy
20 November 2003
122122
Legacy
20 November 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
20 November 2003
MEM/ARTSMEM/ARTS
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288cChange of Particulars
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
31 March 1996
288288
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
30 August 1995
123Notice of Increase in Nominal Capital
Legacy
30 August 1995
88(2)R88(2)R
Resolution
30 August 1995
RESOLUTIONSResolutions
Resolution
30 August 1995
RESOLUTIONSResolutions
Resolution
30 August 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
27 May 1993
288288
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
288288
Legacy
14 May 1993
288288
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
88(2)R88(2)R
Legacy
5 February 1993
123Notice of Increase in Nominal Capital
Legacy
20 July 1992
363x363x
Legacy
20 July 1992
288288
Legacy
17 March 1992
288288
Legacy
8 October 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1991
288288
Legacy
23 July 1991
88(2)R88(2)R
Legacy
22 July 1991
288288
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
288288
Legacy
17 July 1991
123Notice of Increase in Nominal Capital
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
224224
Incorporation Company
8 July 1991
NEWINCIncorporation