Background WavePink WaveYellow Wave

SUPPLAIR UK LIMITED (04145242)

SUPPLAIR UK LIMITED (04145242) is an active UK company. incorporated on 22 January 2001. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. SUPPLAIR UK LIMITED has been registered for 25 years. Current directors include GUIDO VOGT, Adrian Wilhelm, VAN DEN BERG, Norbert (Adrianus Nicolaas).

Company Number
04145242
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GUIDO VOGT, Adrian Wilhelm, VAN DEN BERG, Norbert (Adrianus Nicolaas)
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLAIR UK LIMITED

SUPPLAIR UK LIMITED is an active company incorporated on 22 January 2001 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. SUPPLAIR UK LIMITED was registered 25 years ago.(SIC: 56210)

Status

active

Active since 25 years ago

Company No

04145242

LTD Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

26 Grosvenor Street Mayfair London W1K 4QW
From: 22 January 2001To: 6 January 2015
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 10
Director Left
Oct 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

THOMAS, Byron

Active
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 13 Nov 2020

GUIDO VOGT, Adrian Wilhelm

Active
Littleton Road, AshfordTW15 1TZ
Born September 1985
Director
Appointed 01 Jul 2022

VAN DEN BERG, Norbert (Adrianus Nicolaas)

Active
Littleton Road, AshfordTW15 1TZ
Born July 1966
Director
Appointed 01 May 2021

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 19 Jan 2015
Resigned 13 Nov 2020

VAN DIJK, Rene

Resigned
Purmerend
Secretary
Appointed 11 Oct 2011
Resigned 19 Jan 2015

WILTON CORPORATE SERVICES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 26 Jan 2006
Resigned 11 Oct 2011

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 22 Jan 2001
Resigned 26 Jan 2006

ALPERT, Harvey

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1945
Director
Appointed 01 May 2022
Resigned 13 Feb 2026

BARTON, Steven

Resigned
Littleton Road, AshfordTW15 1TZ
Born December 1964
Director
Appointed 01 May 2022
Resigned 20 Mar 2026

CORR, Stephen Philip

Resigned
Littleton Road, AshfordTW15 1TZ
Born April 1960
Director
Appointed 21 Nov 2014
Resigned 31 Aug 2020

CORR, Stephen Philip

Resigned
26 Grosvenor Street, LondonW1K 4QW
Born August 1960
Director
Appointed 21 Nov 2014
Resigned 21 Nov 2014

FOUNTAIN, Thomas William

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1969
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1982
Director
Appointed 19 Jan 2015
Resigned 31 Dec 2020

JANOW, Joshua David

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1977
Director
Appointed 21 Nov 2014
Resigned 15 Dec 2015

LANGDALE, Andrew

Resigned
The Wickets, Church Road, BanburyOX17 2DU
Born August 1964
Director
Appointed 18 Nov 2009
Resigned 18 Sept 2015

NAIR, Sreekumar

Resigned
Littleton Road, AshfordTW15 1TZ
Born July 1970
Director
Appointed 13 Nov 2020
Resigned 01 May 2022

NEDERHAND, Tim

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1982
Director
Appointed 01 May 2021
Resigned 01 Jul 2022

ROUKENS, Jaap Henri

Resigned
Nicolaas Maesstraat 100, Amsterdam Nh
Born May 1965
Director
Appointed 01 Apr 2009
Resigned 18 Nov 2009

TURNER, Mark

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 12 Jul 2023

VAN DIJK, Rene Rijk Maria

Resigned
Littleton Road, AshfordTW15 1TZ
Born December 1969
Director
Appointed 19 Jan 2015
Resigned 01 Dec 2015

SUPPLAIR HOLDING BV

Resigned
Duivendrechtsekade 85, AmsterdamFOREIGN
Corporate director
Appointed 22 Jan 2001
Resigned 19 Jan 2015

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 22 Jan 2001
Resigned 22 Jan 2001

Persons with significant control

2

Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Balz Zimmermannstrasse 7, Balsberg

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Memorandum Articles
13 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
24 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288cChange of Particulars
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
4 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
1 May 2003
288cChange of Particulars
Resolution
5 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363aAnnual Return
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
1 August 2001
288cChange of Particulars
Legacy
8 May 2001
287Change of Registered Office
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
225Change of Accounting Reference Date
Resolution
21 February 2001
RESOLUTIONSResolutions
Incorporation Company
22 January 2001
NEWINCIncorporation