Background WavePink WaveYellow Wave

SUPERCARS LIMITED (05869061)

SUPERCARS LIMITED (05869061) is an active UK company. incorporated on 6 July 2006. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. SUPERCARS LIMITED has been registered for 19 years. Current directors include THOMPSON, Sean Christopher, CONQUAERO LIMITED.

Company Number
05869061
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
11 Heather Drive, Wilmslow, SK9 4GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
THOMPSON, Sean Christopher, CONQUAERO LIMITED
SIC Codes
45112, 45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCARS LIMITED

SUPERCARS LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. SUPERCARS LIMITED was registered 19 years ago.(SIC: 45112, 45200, 45310, 45320)

Status

active

Active since 19 years ago

Company No

05869061

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

XERO VENTURES LTD
From: 2 April 2015To: 11 March 2021
FRESH AIRWAYS LIMITED
From: 6 July 2006To: 2 April 2015
Contact
Address

11 Heather Drive Wilmslow, SK9 4GB,

Previous Addresses

309 Ice Plant 39 Blossom Street Manchester M4 6AP
From: 2 April 2015To: 29 October 2020
309, Ice Plant Blossom Street Manchester M4 6AP England
From: 1 April 2015To: 2 April 2015
545 Hyde Road Manchester M12 5NQ
From: 6 July 2006To: 1 April 2015
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 20
Owner Exit
May 20
Funding Round
May 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMPSON, Sean Christopher

Active
Heather Drive, WilmslowSK9 4GB
Born November 1970
Director
Appointed 31 Mar 2015

CONQUAERO LIMITED

Active
Heather Drive, WilmslowSK9 4GB
Corporate director
Appointed 06 May 2020

BUTT, Sohail

Resigned
15 Bittern Close, RochdaleOL11 5QX
Secretary
Appointed 06 Jul 2006
Resigned 28 Nov 2008

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 06 Jul 2006
Resigned 06 Jul 2006

KARA, Imran

Resigned
Blossom Street, ManchesterM4 6AP
Born February 1978
Director
Appointed 06 Jul 2006
Resigned 31 Mar 2015

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 06 Jul 2006
Resigned 06 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Heather Drive, WilmslowSK9 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2020

Mr Sean Christopher Thompson

Ceased
39 Blossom Street, ManchesterM4 6AP
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 May 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Resolution
11 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 October 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
6 May 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Incorporation Company
6 July 2006
NEWINCIncorporation