ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Super Strike (Fundraisers) Limited

Super Strike (Fundraisers) Limited is an active company incorporated on 8 March 2013 with the registered office located in , . Super Strike (Fundraisers) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08435800
Private limited company
Age
12 years
Incorporated 8 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 March 2025 (10 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 4 months remaining)
Contact
Address
15 Elm Tree Drive
Stoke Gabriel
Totnes
Devon
TQ9 6GL
England
Address changed on 30 Oct 2025 (2 months ago)
Previous address was 80 Dolphin Court Road Paignton Devon TQ3 1AB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1956 • Judo Teacher
PSC • Director • British • Lives in England • Born in Jan 1966 • Football Coach
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Counties Schools Judo Limited
Stephen John Hutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period 31 Aug31 Aug 2025
Traded for 12 months
Cash in Bank
£19.35K
Increased by £852 (+5%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 12 (%)
Total Assets
£20.65K
Increased by £852 (+4%)
Total Liabilities
-£12.91K
Increased by £1.33K (+11%)
Net Assets
£7.74K
Decreased by £474 (-6%)
Debt Ratio (%)
63%
Increased by 4.01% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Registered Address Changed
8 Months Ago on 25 May 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Abridged Accounts Submitted
1 Year Ago on 8 Jan 2025
Confirmation Submitted
1 Year 10 Months Ago on 8 Mar 2024
Full Accounts Submitted
2 Years Ago on 16 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 1 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 11 Mar 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 6 Feb 2023
Get Credit Report
Discover Super Strike (Fundraisers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 1 Dec 2025
Registered office address changed from 80 Dolphin Court Road Paignton Devon TQ3 1AB England to 15 Elm Tree Drive Stoke Gabriel Totnes Devon TQ9 6GL on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from 128 Ambleside Road Lightwater GU18 5UN England to 80 Dolphin Court Road Paignton Devon TQ3 1AB on 25 May 2025
Submitted on 25 May 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 17 Mar 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 8 Jan 2025
Confirmation statement made on 8 March 2024 with updates
Submitted on 8 Mar 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 16 Jan 2024
Registered office address changed from 72 the Avenue Lightwater Surrey GU18 5RG England to 128 Ambleside Road Lightwater GU18 5UN on 1 October 2023
Submitted on 1 Oct 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 11 Mar 2023
Unaudited abridged accounts made up to 31 August 2022
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year