Background WavePink WaveYellow Wave

SUPERTUNE LIMITED (05691128)

SUPERTUNE LIMITED (05691128) is an active UK company. incorporated on 30 January 2006. with registered office in Shrewsbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 2 other business activities. SUPERTUNE LIMITED has been registered for 20 years. Current directors include SEALE, Gary Leonard.

Company Number
05691128
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 years
Address
11 Aston Rogers Westbury, Shrewsbury, SY5 9HQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
SEALE, Gary Leonard
SIC Codes
01490, 45400, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERTUNE LIMITED

SUPERTUNE LIMITED is an active company incorporated on 30 January 2006 with the registered office located in Shrewsbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 2 other business activities. SUPERTUNE LIMITED was registered 20 years ago.(SIC: 01490, 45400, 96020)

Status

active

Active since 20 years ago

Company No

05691128

LTD Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

11 Aston Rogers Westbury Shrewsbury, SY5 9HQ,

Previous Addresses

5a Walkfern Building Middlemore Lane West Aldridge Walsall West Midlands WS9 8BG
From: 7 October 2011To: 6 May 2014
Unit 3 Birch Lane Aldridge Walsall WS9 0NF England
From: 15 February 2011To: 7 October 2011
Unit 3 Birch Lane Business Park Aldridge Aldridge West Midlands WS9 0NF
From: 27 August 2010To: 15 February 2011
57 Mannings Lane South Chester Cheshire CH2 3RT
From: 30 January 2006To: 27 August 2010
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Feb 11
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SEALE, Claire Louise

Active
Westbury, ShrewsburySY5 9HQ
Secretary
Appointed 17 Mar 2018

SEALE, Gary Leonard

Active
Westbury, ShrewsburySY5 9HQ
Born July 1966
Director
Appointed 01 Dec 2024

QUAYLE, Nicola Irene

Resigned
Birch Lane Business Park, AldridgeWS9 0NF
Secretary
Appointed 20 Apr 2006
Resigned 01 Apr 2010

LA NOMINEE SECRETARIES LTD

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate secretary
Appointed 30 Jan 2006
Resigned 20 Apr 2006

KNOWLES, Darren James

Resigned
Cranfield, ChesterCH2 3RT
Born November 1968
Director
Appointed 20 Apr 2006
Resigned 01 Apr 2010

OWEN, Nicola

Resigned
Westbury, ShrewsburySY5 9HQ
Born September 1966
Director
Appointed 01 Apr 2010
Resigned 06 Jul 2017

OWEN, Stuart

Resigned
Westbury, ShrewsburySY5 9HQ
Born November 1967
Director
Appointed 01 Apr 2010
Resigned 06 Jul 2017

SEALE, Claire Louise

Resigned
Westbury, ShrewsburySY5 9HQ
Born June 1972
Director
Appointed 01 Jan 2024
Resigned 02 Dec 2024

SEALE, Gary Leonard

Resigned
Westbury, ShrewsburySY5 9HQ
Born July 1966
Director
Appointed 18 Aug 2017
Resigned 01 Jan 2024

WOOTTON, Christopher Richard

Resigned
Chatford, TelfordTF3 1UG
Born January 1963
Director
Appointed 01 Jan 2025
Resigned 14 Jan 2026

LINCROFT ASSOCIATES LIMITED

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate director
Appointed 30 Jan 2006
Resigned 20 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Leonard Seale

Active
Westbury, ShrewsburySY5 9HQ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017

Mr Stuart Owen

Ceased
Middlemore Lane West Aldridge, WalsallWS9 8BG
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2018

Mrs Nicola Owen

Ceased
Middlemore Lane West Aldridge, WalsallWS9 8BG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 February 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 February 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company With Old Address
18 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Move Registers To Sail Company
15 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
28 December 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
30 January 2006
NEWINCIncorporation