Background WavePink WaveYellow Wave

SUPASHED ROCHDALE LIMITED (12200151)

SUPASHED ROCHDALE LIMITED (12200151) is an active UK company. incorporated on 11 September 2019. with registered office in Burnley. The company operates in the Construction sector, engaged in construction of commercial buildings. SUPASHED ROCHDALE LIMITED has been registered for 6 years. Current directors include PARKINSON, Chris, WHITTAKER, Toby Scott.

Company Number
12200151
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
12a Mead Way, Burnley, BB12 7NG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PARKINSON, Chris, WHITTAKER, Toby Scott
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPASHED ROCHDALE LIMITED

SUPASHED ROCHDALE LIMITED is an active company incorporated on 11 September 2019 with the registered office located in Burnley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SUPASHED ROCHDALE LIMITED was registered 6 years ago.(SIC: 41201)

Status

active

Active since 6 years ago

Company No

12200151

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SUPASHED LIMITED
From: 11 September 2019To: 8 July 2022
Contact
Address

12a Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

Ribble Court Mead Way Padiham Burnley BB12 7NG England
From: 11 September 2019To: 22 September 2021
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jun 23
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKINSON, Chris

Active
Mead Way, BurnleyBB12 7NG
Born October 1985
Director
Appointed 30 Jun 2023

WHITTAKER, Toby Scott

Active
Mead Way, BurnleyBB12 7NG
Born March 1977
Director
Appointed 01 Jul 2022

ALMOND, Ruth Margaret

Resigned
Mead Way, BurnleyBB12 7NG
Born August 1958
Director
Appointed 22 Mar 2020
Resigned 01 Jul 2022

DUCKER, Holly Marie

Resigned
Mead Way, BurnleyBB12 7NG
Born December 1987
Director
Appointed 07 Apr 2020
Resigned 10 Mar 2026

PARKINSON, Christopher

Resigned
Mead Way, BurnleyBB12 7NG
Born October 1985
Director
Appointed 11 Sept 2019
Resigned 22 Mar 2020

Persons with significant control

1

Mrs Jennifer Whittaker

Active
Mead Way, BurnleyBB12 7NG
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Incorporation Company
11 September 2019
NEWINCIncorporation