Background WavePink WaveYellow Wave

THE SUPER MARKETING GROUP LIMITED (12920926)

THE SUPER MARKETING GROUP LIMITED (12920926) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE SUPER MARKETING GROUP LIMITED has been registered for 5 years. Current directors include DAVIES, Lisa, FISHER, James Peter.

Company Number
12920926
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DAVIES, Lisa, FISHER, James Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUPER MARKETING GROUP LIMITED

THE SUPER MARKETING GROUP LIMITED is an active company incorporated on 2 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE SUPER MARKETING GROUP LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

12920926

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SUPER MARKETING GROUP LIMITED
From: 2 October 2020To: 21 January 2021
Contact
Address

124 Finchley Road London, NW3 5JS,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Director Left
Jun 22
Director Left
Jun 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Lisa

Active
Finchley Road, LondonNW3 5JS
Born October 1972
Director
Appointed 02 Oct 2020

FISHER, James Peter

Active
Finchley Road, LondonNW3 5JS
Born July 1985
Director
Appointed 15 Oct 2020

JOHNSON, Alec James

Resigned
Finchley Road, LondonNW3 5JS
Born October 1971
Director
Appointed 02 Oct 2020
Resigned 30 May 2022

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 02 Oct 2020
Resigned 30 May 2022

Persons with significant control

1

Mr Nicholas Edward True

Active
Finchley Road, LondonNW3 5JS
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Incorporation Company
2 October 2020
NEWINCIncorporation