Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (NO48) LIMITED (15564842)

SUPERMARKET INCOME INVESTMENTS UK (NO48) LIMITED (15564842) is an active UK company. incorporated on 15 March 2024. 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 (NO48) LIMITED has been registered for 2 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
15564842
Status
active
Type
ltd
Incorporated
15 March 2024
Age
2 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 (NO48) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO48) LIMITED is an active company incorporated on 15 March 2024 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 (NO48) LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15564842

LTD Company

Age

2 Years

Incorporated 15 March 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 15 March 2024 - 30 June 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 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: 15 March 2024To: 8 July 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
May 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 24 Nov 2025

PERKINS, Michael Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 24 Nov 2025

ATRATO PARTNERS LIMITED

Resigned
51 Clarendon Road, WatfordWD17 1HP
Corporate secretary
Appointed 17 Feb 2025
Resigned 25 Jun 2025

HAFREN ADVISORY LIMITED

Resigned
10 Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 25 Jun 2025
Resigned 15 Oct 2025

HANWAY ADVISORY LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 15 Mar 2024
Resigned 16 Feb 2025

AUSTEN, Jon Martin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1956
Director
Appointed 15 Mar 2024
Resigned 24 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
10 Bishops Square, LondonE1 6EG

Nature of Control

Significant influence or control
Notified 16 May 2025
Corporation Trust Center, 1209 Orange StreetDE 19801

Nature of Control

Significant influence or control
Notified 16 May 2025
10 Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
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
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 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
11 December 2024
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
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
Incorporation Company
15 March 2024
NEWINCIncorporation