Supercity Limited LONDON


Founded in 1996, Supercity, classified under reg no. 03166997 is an active company. Currently registered at 25 25 Furnival St EC4A 1JT, London the company has been in the business for 28 years. Its financial year was closed on April 2 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 3rd Aug 1998 Supercity Limited is no longer carrying the name Bothwall Project Management.

At present there are 4 directors in the the firm, namely Marc W., Susan W. and Alexis B. and others. In addition one secretary - Susan W. - is with the company. As of 29 May 2024, there were 5 ex directors - Ryan M., Christopher D. and others listed below. There were no ex secretaries.

Supercity Limited Address / Contact

Office Address 25 25 Furnival St
Town London
Post code EC4A 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166997
Date of Incorporation Mon, 4th Mar 1996
Industry Hotels and similar accommodation
End of financial Year 2nd April
Company age 28 years old
Account next due date Tue, 2nd Jan 2024 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Marc W.

Position: Director

Appointed: 17 July 2015

Susan W.

Position: Director

Appointed: 11 August 2014

Alexis B.

Position: Director

Appointed: 06 April 2004

Susan W.

Position: Secretary

Appointed: 04 March 1996

Roger W.

Position: Director

Appointed: 04 March 1996

Ryan M.

Position: Director

Appointed: 29 May 2013

Resigned: 25 January 2021

Christopher D.

Position: Director

Appointed: 21 November 1997

Resigned: 12 March 1999

John M.

Position: Director

Appointed: 02 December 1996

Resigned: 12 March 1999

Peter F.

Position: Director

Appointed: 01 April 1996

Resigned: 21 November 1997

Susan B.

Position: Director

Appointed: 04 March 1996

Resigned: 06 April 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 04 March 1996

Resigned: 04 March 1996

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1996

Resigned: 04 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Roger W. This PSC.

Roger W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Bothwall Project Management August 3, 1998
Tech Deck March 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 3997 6073 016162 879179 457
Current Assets10 735 11610 571 7757 925 7228 460 4271 761 858
Debtors10 719 71710 564 1687 922 7068 297 5481 582 401
Net Assets Liabilities13 560 95313 348 84313 057 17813 066 87012 387 227
Other Debtors10 719 71710 564 1687 904 2458 278 0871 567 401
Property Plant Equipment9 550 0009 765 3489 737 6579 306 1528 809 386
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 221137 987208 533280 111
Amounts Owed By Related Parties  15 00015 00015 000
Average Number Employees During Period 5244
Bank Borrowings Overdrafts5 616 7585 622 2265 653 7056 0106 010
Comprehensive Income Expense979 038-212 110-291 6649 692-547 193
Corporation Tax Payable72 17437 79037 790129 350113 790
Creditors5 616 7585 622 2265 653 7056 0102 790 382
Dividends Paid    500 000
Fixed Assets17 543 29017 583 06017 524 98417 063 09416 165 444
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  -3 047-12 429 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income63 454  -367 550-797 443
Income Tax Expense Credit On Components Other Comprehensive Income-15 80052 3133 04712 429-125 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 22169 76670 54671 578
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   367 550 
Investments Fixed Assets7 993 2907 817 7127 787 3277 756 9427 356 058
Net Current Assets Liabilities2 946 9962 821 3452 617 253-2 259 212521 915
Number Shares Issued Fully Paid 25252525
Other Comprehensive Income Expense Before Tax79 254-52 313-3 047-379 979-672 443
Other Creditors7 715 9467 712 6405 136 1154 945 1002 784 372
Other Disposals Property Plant Equipment  4 707  
Other Investments Other Than Loans7 993 2907 817 7127 787 3277 756 9427 356 058
Other Taxation Social Security Payable  31 36112 0256 385
Par Value Share 1111
Profit Loss899 784-159 797-288 61722 121125 250
Property Plant Equipment Gross Cost9 550 0009 833 5699 875 6449 882 2359 089 497
Provisions For Liabilities Balance Sheet Subtotal1 312 5751 433 3361 431 3541 731 0021 509 750
Total Additions Including From Business Combinations Property Plant Equipment 283 56946 7826 5914 705
Total Assets Less Current Liabilities20 490 28620 404 40520 142 23714 803 88216 687 359
Total Increase Decrease From Revaluations Property Plant Equipment    -797 443
Trade Creditors Trade Payables  23 203  
Trade Debtors Trade Receivables  3 4614 461 
Transfers To From Retained Earnings Increase Decrease In Equity-23 454-41 499-41 338-18 732 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (14 pages)

Company search