Company NameSupersonicz Limited
DirectorsBinta Singhateh Fatty and Almamo Fatty
Company StatusActive
Company Number07381308
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Previous Name786 Msb Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Binta Singhateh Fatty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rushford Street
Manchester
M12 4WY
Director NameMr Almamo Fatty
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Rushford Street
Manchester
M12 4WY
Director NameRahat Saeed Dar
Date of BirthMay 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Aubis Llp Shopping Centre
5 The Broadway
Southall
Middlesex
UB1 1JR
Director NameMr Ranvir Singh Arora
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Aubis Llp Shopping Centre
5 The Broadway
Southall
Middlesex
UB1 1JR
Director NameMr Rahat Saeed Dar
Date of BirthMay 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed02 November 2012(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 December 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Ferrymead Gardens
Greenford
Middlesex
UB6 9NF
Director NameMr Nawazish Rashid
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address437 Bridgeman Street
Bolton
BL3 6TH
Director NameMr Mohammed Atta-Ull Mustafa
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 10
Castle Street Brierfield
Nelson
Lancashire
BB9 5HN
Director NameMiss Patrittha Wongchai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Stafford Cripps House Globe Road
London
E2 0LN

Contact

Websitewww.supersonicz.co.uk
Email address[email protected]
Telephone01842 892966
Telephone regionThetford

Location

Registered Address49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2022Second filing of Confirmation Statement dated 30 September 2022 (3 pages)
18 October 2022Second filing of Confirmation Statement dated 30 September 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/10/2022 and 21/10/2022.
(4 pages)
30 September 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 150,000
(3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 April 2022Registered office address changed from St James Tower 7 Charlotte Street Manchester M1 4DZ England to 49 Piccadilly Manchester M1 2AP on 14 April 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 September 2021Registered office address changed from 7 Charlotte Street Manchester M1 4DZ England to St James Tower 7 Charlotte Street Manchester M1 4DZ on 14 September 2021 (1 page)
14 September 2021Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom to 7 Charlotte Street Manchester M1 4DZ on 14 September 2021 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Director's details changed for Mrs Binta Singhateh Fatty on 26 October 2020 (2 pages)
26 October 2020Change of details for Mr Almamo Fatty as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Almamo Fatty on 26 October 2020 (2 pages)
3 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Almamo Fatty on 19 June 2020 (2 pages)
22 June 2020Director's details changed for Mrs Binta Singhateh Fatty on 22 June 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 61-67 Pall Mall Court King Street Manchester M2 4PD to 53 Fountain Street Manchester M2 2AN on 25 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Notification of Almamo Fatty as a person with significant control on 6 January 2017 (2 pages)
12 July 2017Notification of Almamo Fatty as a person with significant control on 6 January 2017 (2 pages)
12 July 2017Notification of Almamo Fatty as a person with significant control on 12 July 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150,000
(5 pages)
14 June 2016Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Patrittha Wongchai as a director on 14 June 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150,000
(5 pages)
1 March 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 150,000
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 150,000
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Appointment of Miss Patrittha Wongchai as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Miss Patrittha Wongchai as a director on 1 December 2015 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2
(3 pages)
24 February 2015Registered office address changed from 82 King Street 3Rd Floor Manchester M2 4WQ to 61-67 Pall Mall Court King Street Manchester M2 4PD on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 82 King Street 3Rd Floor Manchester M2 4WQ to 61-67 Pall Mall Court King Street Manchester M2 4PD on 24 February 2015 (1 page)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
9 December 2014Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Almamo Fatty as a director on 8 December 2014 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Termination of appointment of Mohammed Mustafa as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Termination of appointment of Mohammed Mustafa as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 April 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
22 March 2013Termination of appointment of Nawazish Rashid as a director (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Company name changed 786 msb LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Appointment of Mr Mohammed Atta-Ull Mustafa as a director (2 pages)
22 March 2013Appointment of Mr Mohammed Atta-Ull Mustafa as a director (2 pages)
22 March 2013Appointment of Mrs Binta Singhateh Fatty as a director (2 pages)
22 March 2013Registered office address changed from Unit 12 Aubis Llp Shopping Centre 5 the Broadway Southall Middlesex UB1 1JR England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Unit 12 Aubis Llp Shopping Centre 5 the Broadway Southall Middlesex UB1 1JR England on 22 March 2013 (1 page)
22 March 2013Appointment of Mrs Binta Singhateh Fatty as a director (2 pages)
22 March 2013Termination of appointment of Nawazish Rashid as a director (1 page)
22 March 2013Company name changed 786 msb LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Rahat Dar as a director (1 page)
11 December 2012Appointment of Mr Nawazish Rashid as a director (2 pages)
11 December 2012Appointment of Mr Nawazish Rashid as a director (2 pages)
11 December 2012Termination of appointment of Rahat Dar as a director (1 page)
2 December 2012Appointment of Mr Rahat Saeed Dar as a director (2 pages)
2 December 2012Appointment of Mr Rahat Saeed Dar as a director (2 pages)
28 November 2012Termination of appointment of Ranvir Arora as a director (1 page)
28 November 2012Termination of appointment of Ranvir Arora as a director (1 page)
1 November 2012Termination of appointment of Rahat Dar as a director (1 page)
1 November 2012Appointment of Mr Ranvir Singh Arora as a director (2 pages)
1 November 2012Termination of appointment of Rahat Dar as a director (1 page)
1 November 2012Appointment of Mr Ranvir Singh Arora as a director (2 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 January 2012Registered office address changed from Unit 11 Aubi's Llp Centre the Broadway Southall Middlesex UB1 1JR United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 11 Aubi's Llp Centre the Broadway Southall Middlesex UB1 1JR United Kingdom on 23 January 2012 (1 page)
6 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
9 December 2010Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 214a Northfield Avenue Ealing London W13 9SJ United Kingdom on 9 December 2010 (1 page)
20 September 2010Incorporation (22 pages)
20 September 2010Incorporation (22 pages)