Background WavePink WaveYellow Wave

THE SUPER SLOW WAY (15096994)

THE SUPER SLOW WAY (15096994) is an active UK company. incorporated on 25 August 2023. with registered office in Blackburn. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THE SUPER SLOW WAY has been registered for 2 years. Current directors include KOVVURI, Venkata Dharma, MATTHEWS-GENTLE, Edward David, MOSS, Elizabeth Emma and 3 others.

Company Number
15096994
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2023
Age
2 years
Address
14-16 Lord Street West, Blackburn, BB2 1JX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KOVVURI, Venkata Dharma, MATTHEWS-GENTLE, Edward David, MOSS, Elizabeth Emma, O'LOUGHLIN, Lisa Marie, RAWSTRON, Mark James, RUTTER, Jenny Claire
SIC Codes
85590, 90030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUPER SLOW WAY

THE SUPER SLOW WAY is an active company incorporated on 25 August 2023 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THE SUPER SLOW WAY was registered 2 years ago.(SIC: 85590, 90030, 93290)

Status

active

Active since 2 years ago

Company No

15096994

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

2 Years

Incorporated 25 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

THE SUPER SLOW WAY LTD
From: 25 August 2023To: 7 August 2025
Contact
Address

14-16 Lord Street West Blackburn, BB2 1JX,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Sept 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

KOVVURI, Venkata Dharma

Active
Lord Street West, BlackburnBB2 1JX
Born March 1968
Director
Appointed 02 May 2025

MATTHEWS-GENTLE, Edward David

Active
Lord Street West, BlackburnBB2 1JX
Born January 1968
Director
Appointed 02 May 2025

MOSS, Elizabeth Emma

Active
Lord Street West, BlackburnBB2 1JX
Born December 1971
Director
Appointed 16 Apr 2025

O'LOUGHLIN, Lisa Marie

Active
Lord Street West, BlackburnBB2 1JX
Born May 1971
Director
Appointed 10 Sept 2025

RAWSTRON, Mark James

Active
Lord Street West, BlackburnBB2 1JX
Born September 1964
Director
Appointed 16 Apr 2025

RUTTER, Jenny Claire

Active
Lord Street West, BlackburnBB2 1JX
Born October 1976
Director
Appointed 25 Aug 2023

KELLY, Paul

Resigned
Lord Street West, BlackburnBB2 1JX
Born September 1964
Director
Appointed 18 Sept 2024
Resigned 02 May 2025

WEST, Lindsey

Resigned
Lord Street West, BlackburnBB2 1JX
Born July 1979
Director
Appointed 25 Aug 2023
Resigned 16 Apr 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Lindsey West

Ceased
Lord Street West, BlackburnBB2 1JX
Born July 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2023
Ceased 16 Apr 2025

Mrs Jenny Claire Rutter

Ceased
Lord Street West, BlackburnBB2 1JX
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2023
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 May 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2023
NEWINCIncorporation