Background WavePink WaveYellow Wave

SUPREMO OVERSEAS LTD (10735234)

SUPREMO OVERSEAS LTD (10735234) is an active UK company. incorporated on 21 April 2017. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUPREMO OVERSEAS LTD has been registered for 8 years. Current directors include PATEL, Jayantilal.

Company Number
10735234
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
C/O A D Doshi & Co, Leicester, LE2 5YF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Jayantilal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREMO OVERSEAS LTD

SUPREMO OVERSEAS LTD is an active company incorporated on 21 April 2017 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUPREMO OVERSEAS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10735234

LTD Company

Age

8 Years

Incorporated 21 April 2017

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SUPREMO SERVICES LTD
From: 21 April 2017To: 27 June 2017
Contact
Address

C/O A D Doshi & Co 43 Glen Way Leicester, LE2 5YF,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS England
From: 8 June 2020To: 21 May 2024
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 22 October 2019To: 8 June 2020
25 Upper Brook Street London W1K 7QD England
From: 13 April 2018To: 22 October 2019
34 Southmeads Road Leicester LE2 2LS United Kingdom
From: 21 April 2017To: 13 April 2018
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Apr 18
Director Left
May 18
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Funding Round
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Feb 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Apr 24
Director Left
May 24
Director Joined
May 24
Funding Round
Oct 24
New Owner
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
12
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Jayantilal

Active
43 Glen Way, LeicesterLE2 5YF
Born December 1945
Director
Appointed 20 May 2024

ALLEN, Matthew John

Resigned
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 13 Apr 2018
Resigned 18 May 2020

GARCIA JIMENEZ, Soledad

Resigned
Chelford Road, KnutsfordWA16 8GS
Born June 1977
Director
Appointed 20 May 2020
Resigned 05 Oct 2021

KHANNA, Subhash

Resigned
Southmeads Road, LeicesterLE2 2LS
Born July 1945
Director
Appointed 21 Apr 2017
Resigned 13 Apr 2018

MCLUCKIE, Stuart Wallace

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 19 Jan 2021
Resigned 20 May 2024

SKELLY, Peter James

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 05 Oct 2021
Resigned 05 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jayesh Jitubhai Parikh

Active
Opp Rutul Farm, Ahmedabad380058
Born October 1969

Nature of Control

Significant influence or control
Notified 04 Oct 2024

Mr Subhash Khanna

Ceased
Southmeads Road, LeicesterLE2 2LS
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
18 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Resolution
20 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation