Background WavePink WaveYellow Wave

SUPRA ULTRA LTD (13550292)

SUPRA ULTRA LTD (13550292) is an active UK company. incorporated on 5 August 2021. with registered office in Basingstoke. The company operates in the Construction sector, engaged in other construction installation. SUPRA ULTRA LTD has been registered for 4 years. Current directors include COULL, Stephen John, HOWARD, Christopher Michael, VAUGHAN, Simon.

Company Number
13550292
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
The Old Post Office Kembers Lane, Basingstoke, RG25 2NA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
COULL, Stephen John, HOWARD, Christopher Michael, VAUGHAN, Simon
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPRA ULTRA LTD

SUPRA ULTRA LTD is an active company incorporated on 5 August 2021 with the registered office located in Basingstoke. The company operates in the Construction sector, specifically engaged in other construction installation. SUPRA ULTRA LTD was registered 4 years ago.(SIC: 43290)

Status

active

Active since 4 years ago

Company No

13550292

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FSL BUILD LTD
From: 5 August 2021To: 31 July 2023
Contact
Address

The Old Post Office Kembers Lane Mapledurwell Basingstoke, RG25 2NA,

Previous Addresses

Woodcroft House Chargate Close Hersham Walton-on-Thames KT12 5AF England
From: 15 January 2024To: 15 January 2024
The Old Post Office Kembers Lane Mapledurwell Hook Hampshire RG25 2NA United Kingdom
From: 5 August 2021To: 15 January 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Left
May 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COULL, Stephen John

Active
Kembers Lane, BasingstokeRG25 2NA
Born April 1960
Director
Appointed 05 Aug 2021

HOWARD, Christopher Michael

Active
Stancomb Lane, AltonGU34 5QB
Born July 1985
Director
Appointed 04 Aug 2023

VAUGHAN, Simon

Active
Keepsake Close, FarnhamGU9 7GS
Born August 1966
Director
Appointed 04 Aug 2023

LIMBERT, John Anthony

Resigned
BasingstokeRG21 7UD
Secretary
Appointed 05 Aug 2021
Resigned 30 Sept 2022

HOWARD, Christopher Michael

Resigned
Stancomb Lane, AltonGU34 5QB
Born July 1985
Director
Appointed 05 Aug 2021
Resigned 19 May 2023

Persons with significant control

3

Mr Simon Vaughan

Active
Keepsake Close, FarnhamGU9 7GS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Mr Christopher Michael Howard

Active
Stancomb Lane, AltonGU34 5QB
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021

Stephen John Coull

Active
Kembers Lane, BasingstokeRG25 2NA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2022
TM02Termination of Secretary
Incorporation Company
5 August 2021
NEWINCIncorporation