Background WavePink WaveYellow Wave

SUPERCARDRIVER LIMITED (07411419)

SUPERCARDRIVER LIMITED (07411419) is an active UK company. incorporated on 18 October 2010. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SUPERCARDRIVER LIMITED has been registered for 15 years. Current directors include THORBY, Adam Peter.

Company Number
07411419
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Gnd Flr Office Suite 1a Meadowhall Riverside, Sheffield, S9 1BW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
THORBY, Adam Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCARDRIVER LIMITED

SUPERCARDRIVER LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SUPERCARDRIVER LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07411419

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Gnd Flr Office Suite 1a Meadowhall Riverside Meadowhall Road Sheffield, S9 1BW,

Previous Addresses

Suite 4 Meadowhall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW
From: 30 November 2017To: 7 November 2019
Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
From: 3 December 2012To: 30 November 2017
68 Bridge Lane Bramhall Stockport Cheshire SK7 3AW United Kingdom
From: 18 October 2010To: 3 December 2012
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Loan Secured
May 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THORBY, Adam Peter

Active
Meadowhall Riverside, SheffieldS9 1BW
Born July 1985
Director
Appointed 18 Oct 2010

GRIFFITHS, Nigel Stephen

Resigned
Meadowhall Riverside, SheffieldS9 1BW
Born June 1966
Director
Appointed 25 Nov 2012
Resigned 10 Mar 2020

WRIGLEY, Richard Mark

Resigned
Bridge Lane, StockportSK7 3AW
Born August 1966
Director
Appointed 18 Oct 2010
Resigned 25 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
Meadowhall Road, SheffieldS9 1BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Adam Peter Thorby

Ceased
Meadowhall Riverside, SheffieldS9 1BW
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Nigel Stephen Griffiths

Ceased
Meadowhall Riverside, SheffieldS9 1BW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Incorporation Company
18 October 2010
NEWINCIncorporation