Background WavePink WaveYellow Wave

SUPREME PLC (05844527)

SUPREME PLC (05844527) is an active UK company. incorporated on 13 June 2006. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). SUPREME PLC has been registered for 19 years.

Company Number
05844527
Status
active
Type
plc
Incorporated
13 June 2006
Age
19 years
Address
4 Beacon Road, Ashburton Park, Trafford Park, Manchester, M17 1AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME PLC

SUPREME PLC is an active company incorporated on 13 June 2006 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). SUPREME PLC was registered 19 years ago.(SIC: 46499)

Status

active

Active since 19 years ago

Company No

05844527

PLC Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SUPREME LTD
From: 13 August 2018To: 28 October 2020
SUPREME PLC
From: 3 May 2018To: 13 August 2018
SUPREME LTD
From: 13 June 2006To: 3 May 2018
Contact
Address

4 Beacon Road, Ashburton Park, Trafford Park Manchester, M17 1AF,

Previous Addresses

, 85 Great Portland Street London, W1W 7LT, England
From: 13 September 2017To: 12 December 2017
, Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR
From: 13 June 2006To: 13 September 2017
Timeline

55 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 16
New Owner
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Mar 18
Share Issue
Mar 18
Capital Update
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Sept 21
Loan Secured
Mar 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Jan 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Loan Secured
Mar 25
Funding Round
Jun 25
27
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Resolution
28 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
11 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
11 March 2024
SH06Cancellation of Shares
Capital Cancellation Shares
11 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Resolution
7 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Resolution
29 October 2020
RESOLUTIONSResolutions
Accounts Balance Sheet
28 October 2020
BSBS
Auditors Report
28 October 2020
AUDRAUDR
Auditors Statement
28 October 2020
AUDSAUDS
Reregistration Private To Public Company
28 October 2020
RR01RR01
Certificate Re Registration Private To Public Limited Company
28 October 2020
CERT5CERT5
Re Registration Memorandum Articles
28 October 2020
MARMAR
Resolution
28 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Resolution
30 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
13 August 2018
CERT10CERT10
Re Registration Memorandum Articles
13 August 2018
MARMAR
Resolution
13 August 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 August 2018
RR02RR02
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts Balance Sheet
3 May 2018
BSBS
Auditors Report
3 May 2018
AUDRAUDR
Auditors Statement
3 May 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
3 May 2018
CERT5CERT5
Re Registration Memorandum Articles
3 May 2018
MARMAR
Resolution
3 May 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
3 May 2018
RR01RR01
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Legacy
11 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2018
SH19Statement of Capital
Legacy
11 April 2018
CAP-SSCAP-SS
Resolution
11 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
4 July 2006
287Change of Registered Office
Incorporation Company
13 June 2006
NEWINCIncorporation