Background WavePink WaveYellow Wave

SUPERCONTROL LIMITED (SC249531)

SUPERCONTROL LIMITED (SC249531) is an active UK company. incorporated on 15 May 2003. with registered office in Castle Douglas. The company operates in the Information and Communication sector, engaged in other information technology service activities. SUPERCONTROL LIMITED has been registered for 22 years. Current directors include SACERDOTI, Daniel David, SAWYER, Erick.

Company Number
SC249531
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
4 Market Street, Castle Douglas, DG7 1BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SACERDOTI, Daniel David, SAWYER, Erick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCONTROL LIMITED

SUPERCONTROL LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Castle Douglas. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SUPERCONTROL LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

SC249531

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SUPERWEBS LIMITED
From: 15 May 2003To: 6 April 2017
Contact
Address

4 Market Street Castle Douglas, DG7 1BE,

Previous Addresses

Orroland Kirkcudbright Dumfries and Galloway DG6 4QS
From: 15 May 2003To: 4 April 2019
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
New Owner
Jul 17
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 23
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Mar 25
Funding Round
Apr 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORGAN, LEWIS & BOCKIUS UK LLP

Active
5-10 St. Paul's Churchyard, LondonEC4M 8AL
Corporate secretary
Appointed 01 Apr 2019

SACERDOTI, Daniel David

Active
Market Street, Castle DouglasDG7 1BE
Born June 1978
Director
Appointed 21 Mar 2025

SAWYER, Erick

Active
Edenwilde Drive, RoswellGA 20075
Born April 1983
Director
Appointed 27 Nov 2024

KENNEDY, Robert Logan

Resigned
Market Street, Castle DouglasDG7 1BE
Secretary
Appointed 15 May 2003
Resigned 01 Apr 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 May 2003
Resigned 15 May 2003

CROLEY, Ross

Resigned
Market Street, Castle DouglasDG7 1BE
Born July 1978
Director
Appointed 01 Apr 2019
Resigned 19 Jan 2021

FLICKER, Blair Marc

Resigned
Market Street, Castle DouglasDG7 1BE
Born November 1959
Director
Appointed 01 Apr 2019
Resigned 23 May 2020

HINKLE, Ryan

Resigned
Market Street, Castle DouglasDG7 1BE
Born March 1981
Director
Appointed 01 Apr 2019
Resigned 13 Feb 2021

KENNEDY, Melinda Mary

Resigned
Auchengashell, KirkcudbrightDG6 4QS
Born June 1975
Director
Appointed 15 May 2003
Resigned 01 Apr 2019

KENNEDY, Robert Logan

Resigned
Orroland, KirkcudbrightDG6 4QS
Born May 1973
Director
Appointed 05 Feb 2021
Resigned 31 Jan 2025

KENNEDY, Robert Logan

Resigned
Auchengashell, KirkcudbrightDG6 4QS
Born May 1973
Director
Appointed 15 May 2003
Resigned 01 Apr 2019

NICHOLS, David

Resigned
Lakeside Centre Way, Knoxville37922
Born July 1953
Director
Appointed 05 Feb 2021
Resigned 20 Dec 2022

NIX, William

Resigned
Market Street, Castle DouglasDG7 1BE
Born May 1959
Director
Appointed 01 Apr 2019
Resigned 19 Jan 2021

WIGHT, Charlotte Mcqueen

Resigned
Craignair Quarry, DalbeattieDG5 4LX
Born December 1980
Director
Appointed 01 Jan 2009
Resigned 01 Apr 2019

Persons with significant control

2

0 Active
2 Ceased

Mrs Melinda Mary Kennedy

Ceased
Market Street, Castle DouglasDG7 1BE
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 01 Apr 2019

Mr Robert Logan Kennedy

Ceased
Market Street, Castle DouglasDG7 1BE
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Change Person Secretary Company With Change Date
17 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation