Background WavePink WaveYellow Wave

SUPERBRANDS LIMITED (03776939)

SUPERBRANDS LIMITED (03776939) is an active UK company. incorporated on 25 May 1999. with registered office in 35 Ballards Lane. The company operates in the Information and Communication sector, engaged in book publishing. SUPERBRANDS LIMITED has been registered for 26 years. Current directors include GODDARD, Simon Robert, JOHNSON, Luke Oliver, SMITH, Stephen Peter.

Company Number
03776939
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
35 Ballards Lane, N3 1XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GODDARD, Simon Robert, JOHNSON, Luke Oliver, SMITH, Stephen Peter
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBRANDS LIMITED

SUPERBRANDS LIMITED is an active company incorporated on 25 May 1999 with the registered office located in 35 Ballards Lane. The company operates in the Information and Communication sector, specifically engaged in book publishing. SUPERBRANDS LIMITED was registered 26 years ago.(SIC: 58110)

Status

active

Active since 26 years ago

Company No

03776939

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

35 Ballards Lane London , N3 1XW,

Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Jun 11
New Owner
Aug 21
Director Joined
May 24
Director Left
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GODDARD, Simon Robert

Active
35 Ballards LaneN3 1XW
Secretary
Appointed 21 May 2024

GODDARD, Simon Robert

Active
35 Ballards LaneN3 1XW
Born September 1957
Director
Appointed 20 May 2024

JOHNSON, Luke Oliver

Active
35 Ballards LaneN3 1XW
Born February 1962
Director
Appointed 03 Oct 2003

SMITH, Stephen Peter

Active
35 Ballards LaneN3 1XW
Born July 1956
Director
Appointed 24 Jun 2003

COLEGRAVE, William Richard Byass

Resigned
4 Bevington Road, LondonW10 5NT
Secretary
Appointed 10 Jul 2003
Resigned 06 Mar 2009

GOLLAND, Richard Jeremy

Resigned
60 Bell Lane, HatfieldAL9 7AY
Secretary
Appointed 08 Jun 1999
Resigned 08 Jun 1999

KNOBIL, Marcel Jonathan

Resigned
118 Gloucester Avenue, LondonNW1 8HX
Secretary
Appointed 08 Jun 1999
Resigned 10 Jul 2003

RUSSELL, John Stuart

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 05 Feb 2024
Resigned 21 May 2024

BKL COMPANY SERVICES LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Mar 2009
Resigned 19 May 2016

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 May 1999
Resigned 25 May 1999

COLEGRAVE, William Richard Byass

Resigned
4 Bevington Road, LondonW10 5NT
Born May 1948
Director
Appointed 08 Jun 1999
Resigned 21 Jan 2011

KNOBIL, Marcel Jonathan

Resigned
118 Gloucester Avenue, LondonNW1 8HX
Born December 1963
Director
Appointed 08 Jun 1999
Resigned 10 Jul 2003

LEWIS, Julian Anthony

Resigned
Brim Hill, LondonN2 0HA
Born February 1961
Director
Appointed 05 Mar 2003
Resigned 11 Feb 2004

RUSSELL, John Stuart

Resigned
35 Ballards LaneN3 1XW
Born May 1946
Director
Appointed 21 Jan 2011
Resigned 21 May 2024

SMITH, Stephen Peter

Resigned
1710 Bugendone Street, Ingleside2101
Born July 1956
Director
Appointed 21 Sept 2000
Resigned 24 Nov 2000

THOMAS, Richard

Resigned
35 Ballards LaneN3 1XW
Born August 1947
Director
Appointed 06 May 2011
Resigned 13 May 2011

THOMAS, Richard

Resigned
Carnagh House, New RossIRISH
Born August 1947
Director
Appointed 24 Jun 2003
Resigned 15 Jun 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 May 1999
Resigned 25 May 1999

Persons with significant control

2

Mr John Stuart Russell

Active
35 Ballards LaneN3 1XW
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2021

Mr Luke Oliver Johnson

Active
35 Ballards LaneN3 1XW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
29 March 2008
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
29 August 2007
169169
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
287Change of Registered Office
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
18 March 2005
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Legacy
20 August 2004
287Change of Registered Office
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
5 May 2004
244244
Legacy
9 March 2004
288bResignation of Director or Secretary
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Resolution
24 September 2003
RESOLUTIONSResolutions
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Auditors Resignation Company
9 May 2003
AUDAUD
Legacy
3 May 2003
244244
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Legacy
30 April 2002
244244
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
363aAnnual Return
Legacy
24 May 2001
88(2)Return of Allotment of Shares
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
363aAnnual Return
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
288cChange of Particulars
Legacy
11 May 2000
287Change of Registered Office
Legacy
1 September 1999
287Change of Registered Office
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
88(3)88(3)
Legacy
2 August 1999
88(2)R88(2)R
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
123Notice of Increase in Nominal Capital
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Incorporation Company
25 May 1999
NEWINCIncorporation