Background WavePink WaveYellow Wave

SUPPLYVUE LIMITED (12153712)

SUPPLYVUE LIMITED (12153712) is an active UK company. incorporated on 13 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. SUPPLYVUE LIMITED has been registered for 6 years. Current directors include BIRTWISTLE, Andrew George, GRACEY, Patrick Richard Kirkwood.

Company Number
12153712
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
33 Queen Street, London, EC4R 1BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRTWISTLE, Andrew George, GRACEY, Patrick Richard Kirkwood
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLYVUE LIMITED

SUPPLYVUE LIMITED is an active company incorporated on 13 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. SUPPLYVUE LIMITED was registered 6 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 6 years ago

Company No

12153712

LTD Company

Age

6 Years

Incorporated 13 August 2019

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 22 July 2025 (9 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

33 Queen Street London, EC4R 1BR,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 13 August 2019To: 16 October 2019
Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRTWISTLE, Andrew George

Active
Queen Street, LondonEC4R 1BR
Born October 1963
Director
Appointed 10 Oct 2019

GRACEY, Patrick Richard Kirkwood

Active
Queen Street, LondonEC4R 1BR
Born April 1963
Director
Appointed 10 Oct 2019

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 13 Aug 2019
Resigned 10 Oct 2019

ROSS, Timothy Lloyd

Resigned
Cheapside, LondonEC2V 6DT
Born July 1978
Director
Appointed 13 Aug 2019
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LondonEC4R 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Incorporation Company
13 August 2019
NEWINCIncorporation