Background WavePink WaveYellow Wave

SUPREME WHEELS DIRECT LTD (07257520)

SUPREME WHEELS DIRECT LTD (07257520) is an active UK company. incorporated on 18 May 2010. with registered office in Hook. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SUPREME WHEELS DIRECT LTD has been registered for 15 years.

Company Number
07257520
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME WHEELS DIRECT LTD

SUPREME WHEELS DIRECT LTD is an active company incorporated on 18 May 2010 with the registered office located in Hook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SUPREME WHEELS DIRECT LTD was registered 15 years ago.(SIC: 45200)

Status

active

Active since 15 years ago

Company No

07257520

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG England
From: 3 April 2017To: 12 September 2022
, Unit 20 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HF
From: 5 September 2012To: 3 April 2017
, 14 Silver Street, Stony Stratford, Milton Keynes, MK11 1JR, United Kingdom
From: 22 December 2010To: 5 September 2012
, 300 South Row, Milton Keynes, Buckinghamshire, MK9 2FR
From: 26 August 2010To: 22 December 2010
, 16 Culross Grove, Monkston, Milton Keynes, MK10 9DJ, United Kingdom
From: 18 May 2010To: 26 August 2010
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Loan Secured
Oct 13
Loan Secured
Jun 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Aug 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Capital Name Of Class Of Shares
2 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
21 February 2018
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
21 February 2018
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2018
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2017
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 September 2017
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
3 August 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
3 August 2017
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2017
SH10Notice of Particulars of Variation
Resolution
10 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Sail Address Company
4 June 2013
AD02Notification of Single Alternative Inspection Location
Legacy
5 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Resolution
10 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Resolution
29 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
22 March 2011
MG01MG01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Legacy
22 January 2011
MG01MG01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Incorporation Company
18 May 2010
NEWINCIncorporation