Background WavePink WaveYellow Wave

SUPAJAM LIMITED (06002310)

SUPAJAM LIMITED (06002310) is an active UK company. incorporated on 17 November 2006. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUPAJAM LIMITED has been registered for 19 years. Current directors include BARRON, David John, CLAYTON, Sebastian, COURT, David Russell and 2 others.

Company Number
06002310
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
The Grange, Westerham, TN16 1HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRON, David John, CLAYTON, Sebastian, COURT, David Russell, FRIEDMAN, Robert Glenn, STILLWELL, Nicholas Mathew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPAJAM LIMITED

SUPAJAM LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUPAJAM LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06002310

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 December 2023 - 31 July 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SLINGJAM LIMITED
From: 4 July 2007To: 16 January 2008
THE RAZORBLADE LIMITED
From: 17 November 2006To: 4 July 2007
Contact
Address

The Grange Market Square Westerham, TN16 1HB,

Previous Addresses

37 Warren Street London W1T 6AD
From: 17 November 2006To: 20 September 2013
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
May 10
Funding Round
Nov 12
Funding Round
Nov 12
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRON, David John

Active
Jesmond Road West, Newcastle Upon TyneNE2 4PD
Born February 1954
Director
Appointed 13 Aug 2008

CLAYTON, Sebastian

Active
Portobello Court, LondonW11 2DJ
Born June 1970
Director
Appointed 13 Aug 2008

COURT, David Russell

Active
Uckfield Lane, HeverTN8 7LJ
Born April 1968
Director
Appointed 16 Nov 2007

FRIEDMAN, Robert Glenn

Active
Homewood Rd., Los Angeles90049
Born March 1950
Director
Appointed 13 Aug 2008

STILLWELL, Nicholas Mathew

Active
Bank Street, TonbridgeTN9 1BL
Born March 1967
Director
Appointed 17 Nov 2006

WARREN STREET REGISTRARS LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 17 Nov 2006
Resigned 11 Jan 2012

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 17 Nov 2006
Resigned 17 Nov 2006

Persons with significant control

2

Mr David Russell Court

Active
Uckfield Lane, HeverTN8 7LJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Mathew Stillwell

Active
TonbridgeTN9 1BL
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Sail Address Company With New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
5 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2012
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2011
AAMDAAMD
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
21 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
14 October 2009
88(2)Return of Allotment of Shares
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
122122
Legacy
19 September 2008
128(4)128(4)
Resolution
19 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
88(2)R88(2)R
Incorporation Company
17 November 2006
NEWINCIncorporation