Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (NO20) LIMITED (12843556)

SUPERMARKET INCOME INVESTMENTS UK (NO20) LIMITED (12843556) is an active UK company. incorporated on 28 August 2020. 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 (NO20) LIMITED has been registered for 5 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
12843556
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 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 (NO20) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO20) LIMITED is an active company incorporated on 28 August 2020 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 (NO20) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12843556

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 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 United Kingdom
From: 28 August 2020To: 5 May 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Nov 20
Funding Round
Jan 21
Capital Update
Feb 21
Loan Secured
Feb 21
Loan Secured
Jan 22
Funding Round
May 22
Capital Update
May 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
6
Funding
3
Officers
1
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 13 Jun 2025

PERKINS, Michael Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 13 Jun 2025

ATRATO PARTNERS LIMITED

Resigned
51 Clarendon Road, WatfordWD17 1HP
Corporate secretary
Appointed 17 Feb 2025
Resigned 29 May 2025

HAFREN ADVISORY LIMITED

Resigned
10 Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 29 May 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
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 28 Aug 2020
Resigned 05 May 2023

AUSTEN, Jon Martin

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1956
Director
Appointed 28 Aug 2020
Resigned 13 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
10 Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

66

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 Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 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
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of 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
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
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 Statement Capital Company With Date Currency Figure
4 October 2022
SH19Statement of Capital
Resolution
4 October 2022
RESOLUTIONSResolutions
Legacy
4 October 2022
CAP-SSCAP-SS
Legacy
4 October 2022
SH20SH20
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Legacy
1 June 2022
CAP-SSCAP-SS
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2020
NEWINCIncorporation