Superlarge Limited CHESTER


Superlarge Limited is a private limited company that can be found at Bridgetown House, Lower Bridge Street, Chester CH1 1RU. Incorporated on 2005-04-07, this 19-year-old company is run by 2 directors.
Director Emma P., appointed on 05 October 2016. Director Judith H., appointed on 26 August 2016.
The company is classified as "tour operator activities" (Standard Industrial Classification code: 79120). According to Companies House records there was a change of name on 2008-05-09 and their previous name was Superlarge (No.2) Limited.
The last confirmation statement was filed on 2023-05-28 and the due date for the next filing is 2024-06-11. Additionally, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Superlarge Limited Address / Contact

Office Address Bridgetown House
Office Address2 Lower Bridge Street
Town Chester
Post code CH1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417738
Date of Incorporation Thu, 7th Apr 2005
Industry Tour operator activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Emma P.

Position: Director

Appointed: 05 October 2016

Judith H.

Position: Director

Appointed: 26 August 2016

Mal B.

Position: Director

Appointed: 22 November 2017

Resigned: 29 July 2019

Sarah R.

Position: Director

Appointed: 26 August 2016

Resigned: 30 March 2021

Karl L.

Position: Director

Appointed: 04 August 2014

Resigned: 26 August 2016

Paul P.

Position: Director

Appointed: 04 August 2014

Resigned: 26 August 2016

Sharon B.

Position: Director

Appointed: 04 August 2014

Resigned: 26 August 2016

Katie F.

Position: Director

Appointed: 01 May 2012

Resigned: 04 August 2014

Jennifer A.

Position: Director

Appointed: 10 September 2009

Resigned: 19 September 2019

June F.

Position: Director

Appointed: 10 September 2009

Resigned: 04 August 2014

Karl L.

Position: Secretary

Appointed: 04 September 2009

Resigned: 26 August 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2005

Resigned: 07 April 2005

Vinod P.

Position: Director

Appointed: 07 April 2005

Resigned: 04 August 2014

Andrew F.

Position: Director

Appointed: 07 April 2005

Resigned: 15 October 2009

Duncan B.

Position: Secretary

Appointed: 07 April 2005

Resigned: 04 September 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we found, there is Itc Travel Group Limited from Chester, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Bliss Bidco Limited that entered Chester, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Bliss Topco Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Itc Travel Group Limited

Concorde House Canal Street, Chester, CH1 4EJ, United Kingdom

Legal authority English
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bliss Bidco Limited

Concorde House Canal Street, Chester, CH1 4EJ, United Kingdom

Legal authority English
Legal form Limited Company
Notified on 26 August 2016
Nature of control: 75,01-100% shares

Bliss Topco Limited

Concorde House Canal Street, Chester, CH1 4EJ, United Kingdom

Legal authority English
Legal form Limited Company
Notified on 26 August 2016
Nature of control: 75,01-100% shares

Northedge Capital Ii Gp Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority English
Legal form Limited Liability Partnership
Notified on 26 August 2016
Nature of control: 50,01-75% shares

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority English
Legal form Limited Liability Partnership
Notified on 26 April 2016
Nature of control: 50,01-75% shares

Jennifer A.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: 25-50% shares

Company previous names

Superlarge (no.2) May 9, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 8th, January 2024
Free Download (4 pages)

Company search