Background WavePink WaveYellow Wave

SUPPLY@ME LTD. (13151712)

SUPPLY@ME LTD. (13151712) is an active UK company. incorporated on 22 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. SUPPLY@ME LTD. has been registered for 5 years. Current directors include BULL, David Richard.

Company Number
13151712
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BULL, David Richard
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY@ME LTD.

SUPPLY@ME LTD. is an active company incorporated on 22 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SUPPLY@ME LTD. was registered 5 years ago.(SIC: 58290)

Status

active

Active since 5 years ago

Company No

13151712

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 24
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 22 Jan 2021

BULL, David Richard

Active
Eastcastle Street, LondonW1W 8DH
Born July 1971
Director
Appointed 21 Nov 2023

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 22 Jan 2021
Resigned 22 Jan 2021

NELSON, Stuart

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1979
Director
Appointed 22 Jan 2021
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Ceased 22 Jan 2021
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Incorporation Company
22 January 2021
NEWINCIncorporation