Superb Services Limited THE OVAL


Founded in 1990, Superb Services, classified under reg no. 02559559 is an active company. Currently registered at Old Church Court SW8 1NZ, The Oval the company has been in the business for 34 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2001-06-28 Superb Services Limited is no longer carrying the name Rolfe Judd Holdings.

There is a single director in the company at the moment - Ian G., appointed on 22 October 1998. In addition, a secretary was appointed - Nathan D., appointed on 16 December 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Superb Services Limited Address / Contact

Office Address Old Church Court
Office Address2 Claylands Road
Town The Oval
Post code SW8 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559559
Date of Incorporation Fri, 16th Nov 1990
Industry Architectural activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Nathan D.

Position: Secretary

Appointed: 16 December 2013

Ian G.

Position: Director

Appointed: 22 October 1998

Keith H.

Position: Secretary

Appointed: 31 August 2000

Resigned: 13 December 2013

Simon D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 August 2000

Ian M.

Position: Director

Appointed: 22 October 1998

Resigned: 01 January 2013

Keith H.

Position: Director

Appointed: 16 November 1992

Resigned: 01 March 2014

Anthony J.

Position: Director

Appointed: 16 November 1992

Resigned: 31 March 2000

Donald H.

Position: Director

Appointed: 16 November 1992

Resigned: 01 October 1999

Douglas N.

Position: Director

Appointed: 16 November 1992

Resigned: 30 September 1997

David R.

Position: Director

Appointed: 16 November 1992

Resigned: 22 September 2000

Richard D.

Position: Director

Appointed: 16 November 1992

Resigned: 27 June 2001

Geoffrey A.

Position: Director

Appointed: 16 November 1992

Resigned: 01 October 2011

Grant L.

Position: Director

Appointed: 16 November 1992

Resigned: 11 February 1994

David W.

Position: Director

Appointed: 16 November 1992

Resigned: 27 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Ian G. The abovementioned PSC and has 75,01-100% shares.

Ian G.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Rolfe Judd Holdings June 28, 2001
Rolfe Judd September 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, June 2023
Free Download (5 pages)

Company search

Advertisements