Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED (11343063)

SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED (11343063) is an active UK company. incorporated on 3 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED has been registered for 7 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
11343063
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Level 19, The Shard, London, SE1 9SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAHAM, Robert Henry, PERKINS, Michael Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED is an active company incorporated on 3 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11343063

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

3rd Floor 10 Bishops Square London E1 6EG England
From: 18 February 2025To: 15 October 2025
, the Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom
From: 8 July 2024To: 18 February 2025
, 1 King William Street, London, EC4N 7AF, United Kingdom
From: 5 May 2023To: 8 July 2024
, the Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF, England
From: 21 October 2019To: 5 May 2023
, 7th Floor 9 Berkeley Street, London, W1J 8DW, United Kingdom
From: 3 May 2018To: 21 October 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Capital Update
Nov 19
Loan Secured
Aug 20
Owner Exit
May 22
Loan Secured
Mar 23
Funding Round
Mar 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
May 25
Owner Exit
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Mar 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 15 Oct 2025

ABRAHAM, Robert Henry

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1990
Director
Appointed 24 Nov 2025

PERKINS, Michael Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 24 Nov 2025

ATRATO PARTNERS LIMITED

Resigned
51 Clarendon Road, WatfordWD17 1HP
Corporate secretary
Appointed 17 Feb 2025
Resigned 25 Jun 2025

HAFREN ADVISORY LIMITED

Resigned
10 Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 25 Jun 2025
Resigned 15 Oct 2025

HANWAY ADVISORY LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 05 May 2023
Resigned 16 Feb 2025

JTC (UK) LIMITED

Resigned
9 Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 03 May 2018
Resigned 05 May 2023

AUSTEN, Jonathan Martin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1956
Director
Appointed 03 May 2018
Resigned 24 Nov 2025

Persons with significant control

4

2 Active
2 Ceased
10 Bishops Square, LondonE1 6EG

Nature of Control

Significant influence or control
Notified 16 May 2025
Corporation Trust Center, 1209 Orange StreetDE 19801

Nature of Control

Significant influence or control
Notified 16 May 2025
10 Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 16 May 2025
9 Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 03 May 2018
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 November 2019
SH19Statement of Capital
Legacy
27 November 2019
SH20SH20
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Memorandum Articles
30 July 2018
MAMA
Resolution
30 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation