Company NameSupercomputer Limited
DirectorJohn Hugh Kenyon Elvidge
Company StatusActive
Company Number04480702
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hugh Kenyon Elvidge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameMr Clive Anthony Harper
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodthorpe Glades
Wakefield
West Yorkshire
WF2 6NF

Contact

Telephone01937 845779
Telephone regionWetherby

Location

Registered Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Hugh Kenyon Elvidge
100.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£3,180
Current Liabilities£30,051

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Registered office address changed from Broderick Suite Tower Court Armley Road Leeds LS12 2LY England to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 3 August 2021 (1 page)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 December 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages)
20 December 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages)
20 December 2019Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 (2 pages)
30 October 2019Cessation of Hugh Elvidge as a person with significant control on 30 October 2019 (1 page)
30 October 2019Director's details changed for Mr John Hugh Kenyon Elvidge on 30 October 2019 (2 pages)
30 October 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 30 October 2019 (2 pages)
15 July 2019Registered office address changed from The Chase Bankwell Road Giggleswick Settle BD24 0AP England to Broderick Suite Tower Court Armley Road Leeds LS12 2LY on 15 July 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Application to strike the company off the register (1 page)
28 August 2018Withdraw the company strike off application (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
26 July 2017Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of John Hugh Kenyon Elvidge as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
26 July 2017Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Registered office address changed from Applegarth 303 High Street Boston Spa West Yorkshire LS23 6AL to The Chase Bankwell Road Giggleswick Settle BD24 0AP on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Applegarth 303 High Street Boston Spa West Yorkshire LS23 6AL to The Chase Bankwell Road Giggleswick Settle BD24 0AP on 10 October 2016 (1 page)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
17 July 2008Return made up to 09/07/08; full list of members (3 pages)
17 July 2008Return made up to 09/07/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 09/07/06; full list of members (6 pages)
26 July 2006Return made up to 09/07/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 September 2005Return made up to 09/07/05; full list of members (6 pages)
9 September 2005Return made up to 09/07/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 09/07/04; full list of members (6 pages)
19 August 2004Return made up to 09/07/04; full list of members (6 pages)
6 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
9 July 2002Incorporation (12 pages)
9 July 2002Incorporation (12 pages)