Background WavePink WaveYellow Wave

SUPER 7 WHOLESALE LIMITED (07904468)

SUPER 7 WHOLESALE LIMITED (07904468) is an active UK company. incorporated on 10 January 2012. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. SUPER 7 WHOLESALE LIMITED has been registered for 14 years. Current directors include CAPLAN, Peter Reuben.

Company Number
07904468
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CAPLAN, Peter Reuben
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER 7 WHOLESALE LIMITED

SUPER 7 WHOLESALE LIMITED is an active company incorporated on 10 January 2012 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. SUPER 7 WHOLESALE LIMITED was registered 14 years ago.(SIC: 46390)

Status

active

Active since 14 years ago

Company No

07904468

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

15 High Street Brackley Northamptonshire NN13 7DH
From: 10 January 2012To: 2 December 2022
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Loan Secured
Dec 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAPLAN, Peter Reuben

Active
Bury New Road, ManchesterM25 0TL
Born May 1980
Director
Appointed 10 Jan 2012

DURHAM, Karl

Resigned
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 10 Jan 2012
Resigned 02 Mar 2021

Persons with significant control

5

2 Active
3 Ceased
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Karl Durham

Ceased
High Street, BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Peter Reuben Caplan

Active
Bury New Road, ManchesterM25 0TL
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2012
NEWINCIncorporation