Background WavePink WaveYellow Wave

SUPERAWESOME TRADING LIMITED (03885555)

SUPERAWESOME TRADING LIMITED (03885555) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SUPERAWESOME TRADING LIMITED has been registered for 26 years. Current directors include O'LOUGHLIN, Kate, WALTERS, Nick.

Company Number
03885555
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
O'LOUGHLIN, Kate, WALTERS, Nick
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERAWESOME TRADING LIMITED

SUPERAWESOME TRADING LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SUPERAWESOME TRADING LIMITED was registered 26 years ago.(SIC: 73120)

Status

active

Active since 26 years ago

Company No

03885555

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 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

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

WEBSWAPPERS LTD.
From: 29 November 1999To: 28 January 2014
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Octagon Point, 5 Cheapside London EC2V 6AA United Kingdom
From: 14 April 2022To: 19 January 2024
Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 4 February 2022To: 14 April 2022
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
From: 4 November 2020To: 4 February 2022
8 Duncannon Street London WC2N 4JF England
From: 1 August 2019To: 4 November 2020
22 Long Acre London WC2E 9LY England
From: 4 June 2018To: 1 August 2019
296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England
From: 17 June 2015To: 4 June 2018
5th Floor 43 Whitfield Street London W1T 4HD
From: 23 January 2015To: 17 June 2015
4Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS
From: 24 December 2012To: 23 January 2015
Unit E2 Heals Building 22-24 Torrington Place London WC1E 7HP United Kingdom
From: 11 March 2011To: 24 December 2012
5Th Floor 93 Wigmore Street London W1U 1HJ
From: 20 October 2009To: 11 March 2011
1 Marvic House 30 Bishops Road London SW6 7AD
From: 29 November 1999To: 20 October 2009
Timeline

40 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Director Left
Jun 15
Loan Secured
Jul 16
Loan Cleared
Jun 17
Loan Secured
Jan 19
Loan Cleared
Feb 20
Loan Cleared
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

O'LOUGHLIN, Kate

Active
Great Portland Street, LondonW1W 5PF
Born November 1980
Director
Appointed 17 Jan 2024

WALTERS, Nick

Active
Great Portland Street, LondonW1W 5PF
Born June 1982
Director
Appointed 17 Jan 2024

ELTON, Emily Jane De Pury

Resigned
65 Marville Road, LondonSW6 7BB
Secretary
Appointed 29 Nov 1999
Resigned 05 Nov 2008

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 29 Nov 1999

ATTWOOD, Jonathan Charles

Resigned
65 Marville Road, LondonSW6 7BB
Born October 1968
Director
Appointed 29 Nov 1999
Resigned 23 Oct 2009

BOWDEN, Laurel Charmaine

Resigned
25 Chisholm Road, RichmondTW10 6JH
Born May 1965
Director
Appointed 03 Nov 2008
Resigned 01 Jan 2012

COLLINS, Dylan

Resigned
Rushmore Road, LondonE5 0EX
Born July 1979
Director
Appointed 13 Mar 2015
Resigned 24 Sept 2020

ELTON, Emily Jane De Pury

Resigned
65 Marville Road, LondonSW6 7BB
Born September 1971
Director
Appointed 09 Dec 1999
Resigned 05 Nov 2008

GELBER, Randy Scott

Resigned
Crossroads Blvd., Cary27518
Born April 1971
Director
Appointed 24 Sept 2020
Resigned 17 Jan 2024

HOHAUS, Axel

Resigned
Crossroads Blvd., Cary27518
Born December 1976
Director
Appointed 24 Sept 2020
Resigned 29 Nov 2020

IMPALLOMENI, Tommaso

Resigned
Floor Parker Tower, LondonWC2B 5PS
Born October 1979
Director
Appointed 24 Dec 2012
Resigned 13 Mar 2015

IRVING, Charles Henry

Resigned
Floor Parker Tower, LondonWC2B 5PS
Born January 1951
Director
Appointed 22 Jul 2010
Resigned 24 Dec 2012

LINDSTROM, Christian Michael

Resigned
Heals Building, LondonWC1E 7HP
Born December 1972
Director
Appointed 08 Nov 2010
Resigned 31 May 2012

LOBEAN, Julie

Resigned
Crossroads Blvd., Cary27518
Born July 1966
Director
Appointed 24 Sept 2020
Resigned 24 Jun 2022

LOCKWOOD, Gregory Kilborn

Resigned
62 Overstrand Mansions, LondonSW11 4EX
Born January 1962
Director
Appointed 03 Nov 2008
Resigned 24 Dec 2012

NEGROPONTE, Nicholas

Resigned
20 Ames Street E15 - 210, Massachusetts
Born December 1943
Director
Appointed 22 Oct 2003
Resigned 24 Dec 2012

SOSKIN, David Gideon Frank Aurele Xavier

Resigned
24 Willoughby Road, LondonNW3 1SA
Born August 1957
Director
Appointed 07 May 2009
Resigned 24 Dec 2012

STOCKWELL, Belinda Catherine

Resigned
5 Cheapside, LondonEC2V 6AA
Born December 1977
Director
Appointed 24 Jun 2022
Resigned 17 Jan 2024

VEITCH, Lee Desmond

Resigned
Floor Parker Tower, LondonWC2B 5PS
Born March 1981
Director
Appointed 24 Dec 2012
Resigned 24 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2024
5 Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Resolution
28 December 2023
RESOLUTIONSResolutions
Legacy
28 December 2023
SH20SH20
Legacy
28 December 2023
CAP-SSCAP-SS
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Memorandum Articles
17 October 2020
MAMA
Resolution
17 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 December 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Resolution
28 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Memorandum Articles
5 November 2012
MEM/ARTSMEM/ARTS
Resolution
5 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Resolution
6 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 February 2010
AA01Change of Accounting Reference Date
Legacy
27 January 2010
MG01MG01
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
123Notice of Increase in Nominal Capital
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Resolution
3 September 2009
RESOLUTIONSResolutions
Resolution
18 August 2009
RESOLUTIONSResolutions
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
7 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
18 June 2004
88(2)R88(2)R
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 April 2003
AAMDAAMD
Legacy
21 March 2003
88(2)R88(2)R
Legacy
21 March 2003
88(2)R88(2)R
Legacy
21 March 2003
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Memorandum Articles
7 June 2002
MEM/ARTSMEM/ARTS
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Legacy
27 February 2002
363sAnnual Return (shuttle)
Miscellaneous
27 February 2002
MISCMISC
Miscellaneous
27 February 2002
MISCMISC
Miscellaneous
27 February 2002
MISCMISC
Memorandum Articles
26 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
11 July 2001
88(2)R88(2)R
Legacy
25 May 2001
88(2)R88(2)R
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
9 October 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Legacy
7 July 2000
88(2)R88(2)R
Legacy
4 July 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
4 May 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
6 March 2000
88(2)R88(2)R
Legacy
1 March 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
21 January 2000
88(2)R88(2)R
Legacy
17 January 2000
288aAppointment of Director or Secretary
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
122122
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Legacy
5 December 1999
288bResignation of Director or Secretary
Incorporation Company
29 November 1999
NEWINCIncorporation