Background WavePink WaveYellow Wave

SUPERSONIC PLAYGROUND LTD (09093959)

SUPERSONIC PLAYGROUND LTD (09093959) is an active UK company. incorporated on 19 June 2014. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in other information technology service activities. SUPERSONIC PLAYGROUND LTD has been registered for 11 years. Current directors include MERRIX, James George, STANTON, Charles Guy.

Company Number
09093959
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MERRIX, James George, STANTON, Charles Guy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERSONIC PLAYGROUND LTD

SUPERSONIC PLAYGROUND LTD is an active company incorporated on 19 June 2014 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SUPERSONIC PLAYGROUND LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09093959

LTD Company

Age

11 Years

Incorporated 19 June 2014

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 23 December 2025 (4 months 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

1 day left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FRIENDLY FIRE LTD
From: 19 June 2014To: 24 April 2015
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England
From: 21 April 2023To: 26 August 2025
Bryant House Bryant Road Strood Rochester Kent ME2 3EW England
From: 29 September 2020To: 21 April 2023
32 Peverel Drive Bearsted Maidstone Kent ME14 4PS
From: 19 June 2014To: 29 September 2020
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 31 Mar 2023

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 31 Mar 2023

DEAN, Emma Lucy

Resigned
Bryant Road, RochesterME2 3EW
Born December 1984
Director
Appointed 27 May 2018
Resigned 31 Mar 2023

DEAN, Richard James John

Resigned
Thurnham, MaidstoneME14 4GB
Born August 1980
Director
Appointed 19 Jun 2014
Resigned 31 Mar 2023

AUGUST LION LTD

Resigned
Peverel Drive, MaidstoneME14 4PS
Corporate director
Appointed 10 Jan 2017
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023

August Lion Ltd

Ceased
Peverel Drive, MaidstoneME14 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Capital Allotment Shares
27 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2017
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
19 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2014
NEWINCIncorporation