Background WavePink WaveYellow Wave

SUPREME 88 LTD (09444762)

SUPREME 88 LTD (09444762) is an active UK company. incorporated on 17 February 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPREME 88 LTD has been registered for 11 years.

Company Number
09444762
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
4 Beacon Road, Manchester, M17 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME 88 LTD

SUPREME 88 LTD is an active company incorporated on 17 February 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPREME 88 LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09444762

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

VAPE IMPORTERS LTD
From: 17 February 2015To: 31 May 2019
Contact
Address

4 Beacon Road Trafford Park Manchester, M17 1AF,

Previous Addresses

20-22 Wenlock Road London London N1 7GU England
From: 18 May 2016To: 24 January 2019
Chart House 2 Effingham Road Reigate Surrey RH2 7JN England
From: 18 May 2016To: 18 May 2016
20-22 Wenlock Road London N1 7GU England
From: 17 February 2015To: 18 May 2016
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
New Owner
Aug 17
Owner Exit
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 21
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 July 2022
AAMDAAMD
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2019
AA01Change of Accounting Reference Date
Resolution
31 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Incorporation Company
17 February 2015
NEWINCIncorporation