Background WavePink WaveYellow Wave

SUPERCEDE TECHNOLOGY LTD (10475714)

SUPERCEDE TECHNOLOGY LTD (10475714) is an active UK company. incorporated on 11 November 2016. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SUPERCEDE TECHNOLOGY LTD has been registered for 9 years. Current directors include GREGOIR, Margaux Madeleine Francine, LEIGH, Jerad Dana, MANG, Paul and 1 others.

Company Number
10475714
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
1 Adamson Drive, Telford, TF4 3UJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREGOIR, Margaux Madeleine Francine, LEIGH, Jerad Dana, MANG, Paul, ROSE, Ben
SIC Codes
62012, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCEDE TECHNOLOGY LTD

SUPERCEDE TECHNOLOGY LTD is an active company incorporated on 11 November 2016 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SUPERCEDE TECHNOLOGY LTD was registered 9 years ago.(SIC: 62012, 66190)

Status

active

Active since 9 years ago

Company No

10475714

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

RISKBOOK LTD
From: 11 November 2016To: 2 February 2021
Contact
Address

1 Adamson Drive Horsehay Telford, TF4 3UJ,

Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Share Issue
Feb 19
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Funding Round
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Funding Round
Nov 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
18
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 04 Oct 2023

GREGOIR, Margaux Madeleine Francine

Active
Adamson Drive, TelfordTF4 3UJ
Born March 1991
Director
Appointed 25 Jun 2024

LEIGH, Jerad Dana

Active
Adamson Drive, TelfordTF4 3UJ
Born December 1984
Director
Appointed 24 Mar 2019

MANG, Paul

Active
Adamson Drive, TelfordTF4 3UJ
Born July 1963
Director
Appointed 29 Apr 2019

ROSE, Ben

Active
Adamson Drive, TelfordTF4 3UJ
Born December 1992
Director
Appointed 11 Nov 2016

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 08 Sept 2020
Resigned 02 Jun 2023

LANE, Damien John Patrick

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1968
Director
Appointed 31 Jul 2020
Resigned 24 Jun 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Jerad Dana Leigh

Ceased
7 Exchange Gardens, LondonSW8 1BP
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2019
Ceased 31 Jul 2020

Mr Jezen Alexander Grabowski-Thomas

Ceased
Marshalsea Road, LondonSE1 1EL
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2019
Ceased 31 Oct 2019

Mr Ben Rose

Ceased
Adamson Drive, TelfordTF4 3UJ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Memorandum Articles
9 July 2024
MAMA
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Resolution
4 September 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Memorandum Articles
27 July 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Resolution
2 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
14 September 2020
AP04Appointment of Corporate Secretary
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Confirmation Statement
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Memorandum Articles
2 May 2019
MAMA
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
30 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
11 November 2016
NEWINCIncorporation