Background WavePink WaveYellow Wave

SUPERYACHTS.COM LIMITED (06711142)

SUPERYACHTS.COM LIMITED (06711142) is an active UK company. incorporated on 30 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. SUPERYACHTS.COM LIMITED has been registered for 17 years. Current directors include NAMANY, David, ROGERS, Glenn Michael.

Company Number
06711142
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
Unit 1 Mill Hill Industrial Estate, London, NW7 2HU
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
NAMANY, David, ROGERS, Glenn Michael
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERYACHTS.COM LIMITED

SUPERYACHTS.COM LIMITED is an active company incorporated on 30 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. SUPERYACHTS.COM LIMITED was registered 17 years ago.(SIC: 63120)

Status

active

Active since 17 years ago

Company No

06711142

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INDEPENDENT WEB PORTALS LIMITED
From: 30 September 2008To: 21 November 2008
Contact
Address

Unit 1 Mill Hill Industrial Estate Flower Lane London, NW7 2HU,

Previous Addresses

Liberty Bishop C.A. Ltd Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF
From: 30 September 2008To: 28 January 2010
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jun 10
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Dec 13
Funding Round
May 15
Funding Round
Dec 15
Loan Secured
Jun 20
Loan Secured
Jun 20
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NAMANY, David

Active
Mill Hill Industrial Estate, LondonNW7 2HU
Born January 1972
Director
Appointed 30 Sept 2008

ROGERS, Glenn Michael

Active
Mill Hill Industrial Estate, LondonNW7 2HU
Born February 1972
Director
Appointed 30 Sept 2008

BODINGTON, Kevin Andrew

Resigned
Ashbourne Place, TonbridgeTN11 8NN
Born February 1972
Director
Appointed 30 Sept 2008
Resigned 12 Apr 2010

Persons with significant control

1

Mill Hill Industrial Estate, Flower Lane, LondonNW7 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 September 2014
RP04RP04
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Legacy
19 October 2010
MG01MG01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
287Change of Registered Office
Incorporation Company
30 September 2008
NEWINCIncorporation