ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Superyacht Supplies Limited

Superyacht Supplies Limited is an active company incorporated on 20 January 2003 with the registered office located in London, Greater London. Superyacht Supplies Limited was registered 23 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
04642179
Private limited company
Age
23 years
Incorporated 20 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (10 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
International House 10 Beaufort Court
Admirals Way
London
E14 9XL
United Kingdom
Address changed on 6 Jan 2026 (1 month ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
Telephone
01964536668
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in Jan 1982
Director • British • Lives in UK • Born in May 1974
L&L Ventures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onyx Group International Ltd
Mark Huggins and Abbas Amin Lalljee are mutual people.
Active
Reach Food Service Ltd
Abbas Amin Lalljee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 5 (-63%)
Total Assets
£425.18K
Increased by £97.66K (+30%)
Total Liabilities
-£260.28K
Decreased by £636.32K (-71%)
Net Assets
£164.9K
Increased by £733.97K (-129%)
Debt Ratio (%)
61%
Decreased by 212.54% (-78%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Jan 2026
Micro Accounts Submitted
1 Month Ago on 31 Dec 2025
Oakwood Corporate Secretary Limited Resigned
1 Month Ago on 23 Dec 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 3 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 2 Dec 2025
Confirmation Submitted
10 Months Ago on 9 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Apr 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 15 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Apr 2023
Get Credit Report
Discover Superyacht Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to International House 10 Beaufort Court Admirals Way London E14 9XL on 6 January 2026
Submitted on 6 Jan 2026
Micro company accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2025
Submitted on 23 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 11 Nov 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 24 Apr 2024
Micro company accounts made up to 31 December 2022
Submitted on 15 Dec 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year