Background WavePink WaveYellow Wave

SUPERETTO LIMITED (03299823)

SUPERETTO LIMITED (03299823) is an active UK company. incorporated on 8 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUPERETTO LIMITED has been registered for 29 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
03299823
Status
active
Type
ltd
Incorporated
8 January 1997
Age
29 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERETTO LIMITED

SUPERETTO LIMITED is an active company incorporated on 8 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUPERETTO LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03299823

LTD Company

Age

29 Years

Incorporated 8 January 1997

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 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 8 January 1997To: 24 November 2017
Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 17
Director Left
May 17
Loan Cleared
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 08 Mar 2017

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 28 Jan 1997

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 28 Jan 1997
Resigned 30 Dec 2010

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 08 Jan 1997
Resigned 28 Jan 1997

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 28 Jan 1997
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EF
Born August 1943
Director
Appointed 30 Dec 2010
Resigned 08 Mar 2017

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 08 Jan 1997
Resigned 28 Jan 1997

Persons with significant control

1

Mrs Naomi Ackerman

Active
Wykeham Road, LondonNW4 2TB
Born June 1945

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
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
30 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
1 October 2010
AUDAUD
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
11 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
17 May 2006
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
9 February 2006
AAMDAAMD
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
363aAnnual Return
Legacy
21 April 2004
288cChange of Particulars
Legacy
17 February 2004
287Change of Registered Office
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
363aAnnual Return
Legacy
27 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 July 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsory
20 April 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 October 1998
DISS6DISS6
Gazette Notice Compulsory
18 August 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Statement Of Affairs
25 May 1997
SASA
Legacy
25 May 1997
88(2)O88(2)O
Legacy
15 May 1997
88(2)P88(2)P
Legacy
22 April 1997
225Change of Accounting Reference Date
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
123Notice of Increase in Nominal Capital
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Incorporation Company
8 January 1997
NEWINCIncorporation