Background WavePink WaveYellow Wave

SUPPLY 999 HOLDINGS LIMITED (07444074)

SUPPLY 999 HOLDINGS LIMITED (07444074) is a dissolved UK company. incorporated on 18 November 2010. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUPPLY 999 HOLDINGS LIMITED has been registered for 15 years. Current directors include CORBISHLEY, Michael, GOTTS, Derek.

Company Number
07444074
Status
dissolved
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Unit 1 Papworth Business Park Stirling Way, Cambridge, CB23 3GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORBISHLEY, Michael, GOTTS, Derek
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY 999 HOLDINGS LIMITED

SUPPLY 999 HOLDINGS LIMITED is an dissolved company incorporated on 18 November 2010 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUPPLY 999 HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07444074

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 September 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 November 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

OVAL (2233) LIMITED
From: 18 November 2010To: 17 December 2010
Contact
Address

Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge, CB23 3GY,

Previous Addresses

1 Stirling Way Papworth Everard Cambridge CB23 3WA
From: 4 December 2012To: 19 September 2016
Papworth Business Park Stirling Way Papworth Evarard Cambridgeshire CB23 3WA
From: 1 March 2011To: 4 December 2012
1 London Street Reading RG1 4QW
From: 20 December 2010To: 1 March 2011
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 18 November 2010To: 20 December 2010
Timeline

20 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Funding Round
Jan 11
Share Issue
Jan 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 16
Director Joined
Jan 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Feb 21
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORBISHLEY, Michael

Active
Stirling Way, CambridgeCB23 3GY
Secretary
Appointed 25 Jan 2012

CORBISHLEY, Michael

Active
Stirling Way, CambridgeCB23 3GY
Born November 1962
Director
Appointed 25 Jan 2012

GOTTS, Derek

Active
Limited, Papworth EverardCB23 3WA
Born September 1961
Director
Appointed 18 Nov 2010

BEARD, James

Resigned
Stirling Way, Papworth EvarardCB23 3WA
Secretary
Appointed 25 Jan 2012
Resigned 25 Jan 2012

BEARD, James Daniel

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 17 Dec 2010
Resigned 25 Jan 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 18 Nov 2010
Resigned 18 Nov 2010

BEARD, James Daniel

Resigned
Limited, Papworth EverardCB23 3WA
Born July 1973
Director
Appointed 18 Nov 2010
Resigned 25 Jan 2012

DIXON, Mark Robert

Resigned
Stirling Way, CambridgeCB23 3GY
Born March 1958
Director
Appointed 14 Dec 2016
Resigned 02 Apr 2019

HUDSON, Jonathan

Resigned
Stirling Way, CambridgeCB23 3GY
Born July 1968
Director
Appointed 17 Dec 2010
Resigned 02 Apr 2019

STUART, Ross Scott

Resigned
Earls Road, Tunbridge WellsTN4 8EA
Born March 1953
Director
Appointed 24 Sept 2012
Resigned 30 Apr 2016

WILSON, Kevin

Resigned
Stirling Way, Papworth EvarardCB23 3WA
Born April 1947
Director
Appointed 25 May 2011
Resigned 31 Aug 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 18 Nov 2010
Resigned 18 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
North Row, LondonW1K 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
7 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 March 2022
DS01DS01
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
20 June 2012
MISCMISC
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
5 January 2011
CC01CC01
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Change Account Reference Date Company Current Extended
20 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Incorporation Company
18 November 2010
NEWINCIncorporation