Background WavePink WaveYellow Wave

SUPERSONICZ LIMITED (07381308)

SUPERSONICZ LIMITED (07381308) is an active UK company. incorporated on 20 September 2010. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUPERSONICZ LIMITED has been registered for 15 years. Current directors include FATTY, Almamo, FATTY, Binta Singhateh.

Company Number
07381308
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
49 Piccadilly, Manchester, M1 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FATTY, Almamo, FATTY, Binta Singhateh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERSONICZ LIMITED

SUPERSONICZ LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUPERSONICZ LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07381308

LTD Company

Age

15 Years

Incorporated 20 September 2010

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

786 MSB LIMITED
From: 20 September 2010To: 22 March 2013
Contact
Address

49 Piccadilly Manchester, M1 2AP,

Previous Addresses

St James Tower 7 Charlotte Street Manchester M1 4DZ England
From: 14 September 2021To: 14 April 2022
7 Charlotte Street Manchester M1 4DZ England
From: 14 September 2021To: 14 September 2021
53 Fountain Street Manchester M2 2AN United Kingdom
From: 25 February 2019To: 14 September 2021
61-67 Pall Mall Court King Street Manchester M2 4PD
From: 24 February 2015To: 25 February 2019
82 King Street 3Rd Floor Manchester M2 4WQ
From: 22 March 2013To: 24 February 2015
Unit 12 Aubis Llp Shopping Centre 5 the Broadway Southall Middlesex UB1 1JR England
From: 23 January 2012To: 22 March 2013
Unit 11 Aubi's Llp Centre the Broadway Southall Middlesex UB1 1JR United Kingdom
From: 9 December 2010To: 23 January 2012
214a Northfield Avenue Ealing London W13 9SJ United Kingdom
From: 20 September 2010To: 9 December 2010
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Dec 14
Funding Round
Aug 15
Funding Round
Sept 15
Director Joined
Dec 15
Funding Round
Feb 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jul 17
Funding Round
Sept 22
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FATTY, Almamo

Active
Rushford Street, ManchesterM12 4WY
Born December 1979
Director
Appointed 08 Dec 2014

FATTY, Binta Singhateh

Active
Rushford Street, ManchesterM12 4WY
Born February 1981
Director
Appointed 22 Mar 2013

ARORA, Ranvir Singh

Resigned
Aubis Llp Shopping Centre, SouthallUB1 1JR
Born January 1975
Director
Appointed 31 Oct 2012
Resigned 01 Nov 2012

DAR, Rahat Saeed

Resigned
Ferrymead Gardens, GreenfordUB6 9NF
Born May 1966
Director
Appointed 02 Nov 2012
Resigned 10 Dec 2012

DAR, Rahat Saeed

Resigned
Aubis Llp Shopping Centre, SouthallUB1 1JR
Born May 1966
Director
Appointed 20 Sept 2010
Resigned 31 Oct 2012

MUSTAFA, Mohammed Atta-Ull

Resigned
- 10, NelsonBB9 5HN
Born August 1973
Director
Appointed 22 Mar 2013
Resigned 30 Jan 2014

RASHID, Nawazish

Resigned
Bridgeman Street, BoltonBL3 6TH
Born August 1981
Director
Appointed 10 Dec 2012
Resigned 22 Mar 2013

WONGCHAI, Patrittha

Resigned
Globe Road, LondonE2 0LN
Born July 1980
Director
Appointed 01 Dec 2015
Resigned 14 Jun 2016

Persons with significant control

1

Mr Almamo Fatty

Active
Piccadilly, ManchesterM1 2AP
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Resolution
24 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 April 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Incorporation Company
20 September 2010
NEWINCIncorporation